Ezee Living Limited, a registered company, was registered on 26 Nov 2010. 9429031296816 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company has been categorised. This company has been managed by 3 directors: David John Clemmett - an active director whose contract started on 26 Nov 2010,
Vinka Rose Clemmett - an active director whose contract started on 08 Nov 2011,
Vincent Michael Frandsen - an inactive director whose contract started on 08 Nov 2011 and was terminated on 17 Jun 2013.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 1 Satchell Place, Birkenhead, Auckland, 0626 (types include: registered, physical).
Ezee Living Limited had been using 74 Vermont Street, Ponsonby, Auckland as their registered address up until 14 Jul 2022.
Previous names for the company, as we found at BizDb, included: from 19 Dec 2014 to 09 Nov 2018 they were called Ezee Living Products Limited, from 17 Sep 2013 to 19 Dec 2014 they were called Vivid Innovations Limited and from 08 Nov 2011 to 17 Sep 2013 they were called H2Ezy Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Lastly the next share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
74 Vermont Street, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address: 74 Vermont Street, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 19 Mar 2021 to 14 Jul 2022
Address: 67 Point Wells Road, Point Wells, 0986 New Zealand
Registered & physical address used from 15 Jul 2020 to 19 Mar 2021
Address: Unit 2, 3 William Denny Avenue, Westmere, Auckland, 1022 New Zealand
Physical & registered address used from 22 Mar 2018 to 15 Jul 2020
Address: Flat 3, 3 William Denny Avenue, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 21 Mar 2018 to 22 Mar 2018
Address: 9d Angle Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 06 Apr 2017 to 21 Mar 2018
Address: 7d Saturn Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 24 Jul 2015 to 06 Apr 2017
Address: 37 Paremoremo Road, Lucas Heights, Auckland, 0632 New Zealand
Registered & physical address used from 24 Jul 2012 to 24 Jul 2015
Address: 30 Poland Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 17 Nov 2011 to 24 Jul 2012
Address: 31 Arney Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 17 Feb 2011 to 17 Nov 2011
Address: 15 Russell Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 26 Nov 2010 to 17 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Newdick, Michael Otway |
Milford Auckland 0620 New Zealand |
06 Jul 2022 - |
Entity (NZ Limited Company) | Clemmett Nz Limited Shareholder NZBN: 9429034082188 |
Birkenhead Auckland 0626 New Zealand |
09 Nov 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clemmett, Vinka Rose |
Birkenhead Auckland 0626 New Zealand |
26 Nov 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Clemmett, David John |
Birkenhead Auckland 0626 New Zealand |
26 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frandsen, Vincent Michael |
Wairau Valley Auckland 0627 New Zealand |
09 Nov 2011 - 17 Jun 2013 |
David John Clemmett - Director
Appointment date: 26 Nov 2010
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 06 Jul 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 11 Mar 2021
Address: Point Wells, 0986 New Zealand
Address used since 07 Jul 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Mar 2017
Vinka Rose Clemmett - Director
Appointment date: 08 Nov 2011
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 06 Jul 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 11 Mar 2021
Address: Point Wells, 0986 New Zealand
Address used since 07 Jul 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Mar 2017
Vincent Michael Frandsen - Director (Inactive)
Appointment date: 08 Nov 2011
Termination date: 17 Jun 2013
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 24 Jul 2012
Waka Property Holdings Limited
149 Garnet Road
Mandala Holdings Limited
141 Garnet Road
Health Within Limited
141 Garnet Road
Celerity Limited
141 Garnet Road
Monk Medical Limited
11 William Denny Avenue
Claire Virtue Limited
15 William Denny Avenue
Appletree Projects Limited
10 Nottingham Street
Dial New Zealand Limited
110 Garnet Road
Emerald House Limited
28 William Denny Avenue
Hardcore Limited
25 Dorset Street
Murphy& Limited
31 Nottingham Street
The Networkers Nz Limited
26 William Denny Ave