Ezygo Vehicle Wholesale Limited was incorporated on 05 Mar 2010 and issued a number of 9429031635592. The registered LTD company has been managed by 1 director, named Ran Pang - an active director whose contract started on 05 Mar 2010.
As stated in our database (last updated on 15 May 2025), the company filed 1 address: 432 St Asaph Street, Phillipstown, Christchurch, 8011 (types include: records, registered).
Up to 18 Jan 2021, Ezygo Vehicle Wholesale Limited had been using 52C Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Yang, Huifang (an individual) located at Aidanfield, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Li, Bingzhi - located at Aidanfield, Christchurch.
The next share allotment (960 shares, 96%) belongs to 1 entity, namely:
Pang, Ran, located at Belfast, Christchurch 8051 (an individual).
Previous addresses
Address #1: 52c Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Jun 2020 to 18 Jan 2021
Address #2: 3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 15 Jan 2020 to 19 Jun 2020
Address #3: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 04 May 2015 to 15 Jan 2020
Address #4: Dress Smart, 409 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Mar 2013 to 04 May 2015
Address #5: Level 2, 48 Fitzgerald Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 15 May 2012 to 26 Mar 2013
Address #6: Level 2, 56 Cashel Street, Christchurch 8141 New Zealand
Registered & physical address used from 05 Mar 2010 to 15 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 24 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Yang, Huifang |
Aidanfield Christchurch 8025 New Zealand |
24 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Li, Bingzhi |
Aidanfield Christchurch 8025 New Zealand |
24 Mar 2025 - |
| Shares Allocation #3 Number of Shares: 960 | |||
| Individual | Pang, Ran |
Belfast Christchurch 8051 New Zealand |
05 Mar 2010 - |
| Shares Allocation #4 Number of Shares: 20 | |||
| Individual | Li, Hongbo |
Belfast Christchurch New Zealand |
07 May 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Xiao, Darren Yu |
Burnside Christchurch 8053 New Zealand |
05 Mar 2010 - 01 Apr 2014 |
Ran Pang - Director
Appointment date: 05 Mar 2010
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 12 Mar 2021
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 16 Nov 2020
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 02 Nov 2015
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road