Easy Interiors Limited, a registered company, was started on 19 Jul 2002. 9429036437177 is the number it was issued. "Second hand goods retailing - except motor vehicle, pawnbroking" (business classification G427370) is how the company was classified. This company has been managed by 4 directors: James Andrew Cunnington - an active director whose contract began on 19 Jul 2002,
Pradip Dahya - an inactive director whose contract began on 07 Aug 2017 and was terminated on 01 Apr 2023,
James Wilfred Leyland - an inactive director whose contract began on 04 Nov 2019 and was terminated on 01 Apr 2023,
James Brian Cunnington - an inactive director whose contract began on 19 Jul 2002 and was terminated on 25 May 2020.
Last updated on 03 Feb 2025, BizDb's data contains detailed information about 5 addresses the company registered, namely: 27B East Street, Papakura, Papakura, 2110 (service address),
27B East Street, Papakura, Papakura, 2110 (registered address),
27B East Street, Papakura, Papakura, 2110 (postal address),
27B East Street, Papakura, Papakura, 2110 (office address) among others.
Easy Interiors Limited had been using 27B East Street, Papakura as their registered address up to 16 Apr 2021.
Previous aliases used by the company, as we established at BizDb, included: from 23 Oct 2010 to 05 Jun 2018 they were called Fast Cash Pawnbrokers Limited, from 14 Nov 2006 to 23 Oct 2010 they were called Cash In A Flash Limited and from 19 Jul 2002 to 14 Nov 2006 they were called Dollar Dealers (Papakura) Limited.
A single entity owns all company shares (exactly 49 shares) - Cunnington, James Brian - located at 2110, Manurewa, Auckland.
Other active addresses
Address #4: 27b East Street, Papakura, Papakura, 2110 New Zealand
Postal & office & delivery address used from 10 May 2023
Address #5: 27b East Street, Papakura, Papakura, 2110 New Zealand
Service & registered address used from 18 May 2023
Principal place of activity
232 Great South Road, Manurewa, Auckland, 2102 New Zealand
Previous addresses
Address #1: 27b East Street, Papakura, 2110 New Zealand
Registered & physical address used from 25 Apr 2005 to 16 Apr 2021
Address #2: 233 Whitaker Street, Te Aroha. 2971.
Registered & physical address used from 15 Jul 2003 to 25 Apr 2005
Address #3: Dollar Dealers (papakura) Limited, 1238 Dominion Road, Mt Roskill, Auckland
Physical address used from 23 Jul 2002 to 15 Jul 2003
Address #4: Dollar Dealers (papakura) Limited, 1238 Dominion Road, Mt Roskill, Auckland
Registered address used from 19 Jul 2002 to 15 Jul 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 15 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 49 | |||
Individual | Cunnington, James Brian |
Manurewa Auckland 2102 New Zealand |
10 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cunnington, James Brian |
Te Aroha |
19 Jul 2002 - 05 Jun 2007 |
Individual | Cunnington, James Brian |
Mangere Central Auckland 2022 New Zealand |
05 Jun 2007 - 10 May 2023 |
Individual | Leyland, Ryan James |
Massey Auckland |
02 Feb 2010 - 27 Jun 2010 |
Individual | Leyland, Ryan James |
Massey Auckland |
02 Feb 2010 - 27 Jun 2010 |
Individual | Cunnington, James Andrew |
Manurewa Auckland 2102 New Zealand |
09 Jun 2004 - 09 Jun 2004 |
Individual | Leyland, Anne Louise |
Massey Auckland |
19 Jul 2002 - 27 Jun 2010 |
Individual | Cunnington, James Andrew |
Devonport Auckland |
09 Jun 2004 - 09 Jun 2004 |
James Andrew Cunnington - Director
Appointment date: 19 Jul 2002
Address: Mangere, Auckland, 2022 New Zealand
Address used since 15 Jun 2024
Address: Albany, Auckland, 0632 New Zealand
Address used since 13 Apr 2017
Pradip Dahya - Director (Inactive)
Appointment date: 07 Aug 2017
Termination date: 01 Apr 2023
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 07 Aug 2017
James Wilfred Leyland - Director (Inactive)
Appointment date: 04 Nov 2019
Termination date: 01 Apr 2023
Address: Massey, Auckland, 0614 New Zealand
Address used since 04 Nov 2019
James Brian Cunnington - Director (Inactive)
Appointment date: 19 Jul 2002
Termination date: 25 May 2020
Address: Mangere, Manukau, 2022 New Zealand
Address used since 05 May 2010
Papakura Mini Van Rentals Limited
25b East Street
Crystal Automotive Repairs And Papakura Mag & Tyre Limited
25b East Street
Te Manukura Limited
12 Elliot Street
274 Limited
12 Elliot Street
Aronui Ko Huiarau Trust Board
12 Elliot Street
Lucky Mission Limited
26 East Street
Ashley Trading Limited
19 Mahia Road
Doctor Recycle Limited
2/5 Joval Place
Mantiques Limited
842 Runciman Road
Papatoetoe Trading Centre Nz Limited
Flat 1, 114 Carruth Road
Remade Appliances Limited
Unit N, 30 Springs Road
Riley Janan Limited
10 Puoro Street