Ezidocs.com Limited was launched on 31 Mar 2003 and issued an NZ business number of 9429036076734. The registered LTD company has been run by 4 directors: Anthony James Eyles - an active director whose contract began on 01 Apr 2004,
Tristan Scott - an inactive director whose contract began on 04 May 2009 and was terminated on 08 Jul 2011,
Amelia Elizabeth Costello - an inactive director whose contract began on 31 Mar 2003 and was terminated on 01 Apr 2004,
Mark Somerville Pascall - an inactive director whose contract began on 31 Mar 2003 and was terminated on 19 Dec 2003.
As stated in BizDb's database (last updated on 12 Mar 2024), this company filed 1 address: 12 Talavera Terrace, Kelburn, Wellington, 6012 (category: registered, physical).
Up until 04 Aug 2017, Ezidocs.com Limited had been using 21/77 Tory St, Te Aro, Wellington as their registered address.
A total of 1111 shares are issued to 6 groups (8 shareholders in total). As far as the first group is concerned, 111 shares are held by 1 entity, namely:
Scott, Tristan (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 0.99% shares (exactly 11 shares) and includes
Winter, Melanie - located at Wellington.
The next share allotment (111 shares, 9.99%) belongs to 1 entity, namely:
Costello, Gerard, located at Opoho, Dunedin (an individual). Ezidocs.com Limited was categorised as "Software development service nec" (business classification M700050).
Principal place of activity
11/77 Tory St, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address: 21/77 Tory St, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 09 Oct 2015 to 04 Aug 2017
Address: 11/77 Tory St, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 18 Oct 2012 to 09 Oct 2015
Address: 36 Allen Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 24 Nov 2010 to 18 Oct 2012
Address: 21-29 Broderick Road, Johnsonville, Wellington New Zealand
Registered & physical address used from 07 Oct 2005 to 24 Nov 2010
Address: Slade & Co, Chartered Accountants, 3rd, Floor, 128 Johnsonville Rd, Wellington
Physical & registered address used from 31 Mar 2003 to 07 Oct 2005
Basic Financial info
Total number of Shares: 1111
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 111 | |||
Individual | Scott, Tristan |
Christchurch New Zealand |
14 May 2009 - |
Shares Allocation #2 Number of Shares: 11 | |||
Individual | Winter, Melanie |
Wellington New Zealand |
14 May 2009 - |
Shares Allocation #3 Number of Shares: 111 | |||
Individual | Costello, Gerard |
Opoho Dunedin New Zealand |
28 Jul 2008 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Eyles, Anthony James |
Kelburn Wellington 6012 New Zealand |
31 Mar 2003 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Costello, Amelia Elizabeth |
Kelburn Wellington 6012 New Zealand |
31 Mar 2003 - |
Shares Allocation #6 Number of Shares: 858 | |||
Individual | Calderwood, Fiona Margaret |
Khandallah Wellington 6035 New Zealand |
05 Oct 2010 - |
Individual | Eyles, Anthony James |
Kelburn Wellington 6012 New Zealand |
31 Mar 2003 - |
Individual | Costello, Amelia Elizabeth |
Kelburn Wellington 6012 New Zealand |
31 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Right Message Company Limited Shareholder NZBN: 9429038615825 Company Number: 646078 |
31 Mar 2003 - 05 Oct 2010 | |
Entity | The Right Message Company Limited Shareholder NZBN: 9429038615825 Company Number: 646078 |
31 Mar 2003 - 05 Oct 2010 |
Anthony James Eyles - Director
Appointment date: 01 Apr 2004
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Aug 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Oct 2015
Tristan Scott - Director (Inactive)
Appointment date: 04 May 2009
Termination date: 08 Jul 2011
Address: Christchurch, 8083 New Zealand
Address used since 04 May 2009
Amelia Elizabeth Costello - Director (Inactive)
Appointment date: 31 Mar 2003
Termination date: 01 Apr 2004
Address: 77-87 Tory Street, Wellington,
Address used since 31 Mar 2003
Mark Somerville Pascall - Director (Inactive)
Appointment date: 31 Mar 2003
Termination date: 19 Dec 2003
Address: Haitaitai, Wellington,
Address used since 31 Mar 2003
Noticeboard Media Limited
Flat 22, 77 Tory Street
Paul Szentirmay Special Librarianship Scholarship Trust
17/77 Tory Street
Courtenay Place Congregational Church Trust Board
C/o Tamson & Lewis
Mall Properties Limited
80 Tory Street
Mall Dry Cleaners (1988) Limited
80 Tory Street
Mall Taylors Limited
80 Tory Street
Appcloud Nz Limited
Apartment 81, 72 Tory Street
Common Ledger Limited
1/88 Tory Street
Fish4all Limited
Apartment 704, 38 Jessie Street
Pcs Computer Training Limited
B65 10 Ebor St
Seed Innovation Limited
21/77 Tory Street
Source Crafting Limited
9 Holland Street