Shortcuts

The Ezi Company Limited

Type: NZ Limited Company (Ltd)
9429037447137
NZBN
986844
Company Number
Registered
Company Status
Current address
221 Riverhead Road
Rd 2
Kumeu 0892
New Zealand
Physical & registered & service address used since 24 Mar 2017

The Ezi Company Limited was launched on 01 Dec 1999 and issued an NZ business identifier of 9429037447137. This registered LTD company has been managed by 5 directors: Erica Ruth Beattie - an active director whose contract started on 13 Mar 2001,
Andrew James Beattie - an active director whose contract started on 13 Mar 2001,
Kenneth Alfred Boler - an active director whose contract started on 21 Jul 2005,
Tracey Lydia Boler - an active director whose contract started on 08 Mar 2012,
Steve Salsone - an inactive director whose contract started on 01 Dec 1999 and was terminated on 31 Jan 2003.
As stated in BizDb's data (updated on 11 Apr 2024), the company uses 1 address: 221 Riverhead Road, Rd 2, Kumeu, 0892 (types include: physical, registered).
Up to 24 Mar 2017, The Ezi Company Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address.
BizDb identified past names used by the company: from 01 Dec 1999 to 08 Apr 2002 they were named Top Pop Popcorn Limited.
A total of 1000 shares are allotted to 6 groups (8 shareholders in total). When considering the first group, 498 shares are held by 2 entities, namely:
Boler, Kenneth Alfred (an individual) located at Kumeu postcode 0892,
Boler, Tracey Lydia (an individual) located at Kumeu postcode 0892.
The 2nd group consists of 2 shareholders, holds 49.8% shares (exactly 498 shares) and includes
Beattie, Erica Ruth - located at Arrow Junction, Queenstown,
Beattie, Andrew James - located at Arrow Junction, Queenstown.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Beattie, Andrew James, located at Arrow Junction, Queenstown (an individual).

Addresses

Previous addresses

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 Apr 2013 to 24 Mar 2017

Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand

Physical & registered address used from 15 Mar 2010 to 17 Apr 2013

Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Registered & physical address used from 04 Jun 2009 to 15 Mar 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 04 Jun 2009

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 20 Feb 2006 to 23 Oct 2007

Address: 507 Highway 16, Kumeu, Auckland

Registered address used from 12 Apr 2000 to 20 Feb 2006

Address: 507 Highway 16, Kumeu, Auckland

Physical address used from 01 Dec 1999 to 20 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498
Individual Boler, Kenneth Alfred Kumeu
0892
New Zealand
Individual Boler, Tracey Lydia Kumeu
0892
New Zealand
Shares Allocation #2 Number of Shares: 498
Individual Beattie, Erica Ruth Arrow Junction
Queenstown
9371
New Zealand
Individual Beattie, Andrew James Arrow Junction
Queenstown
7931
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Beattie, Andrew James Arrow Junction
Queenstown
9371
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Beattie, Erica Ruth Arrow Junction
Queenstown
9371
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Boler, Tracey Lydia Rd 2
Kumeu
0892
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Boler, Kenneth Alfred Rd 2
Kumeu
0892
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ross, Ian Robert Epsom
Auckland
1023
New Zealand
Individual Ross, Ian Robert Epsom
Auckland
1023
New Zealand
Individual Ross, Ian Robert Epsom
Auckland
1023
New Zealand
Directors

Erica Ruth Beattie - Director

Appointment date: 13 Mar 2001

Address: Arrow Junction, Queenstown, 9731 New Zealand

Address used since 14 May 2020

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 02 May 2009


Andrew James Beattie - Director

Appointment date: 13 Mar 2001

Address: Arrow Junction, Queenstown, 9731 New Zealand

Address used since 14 May 2020

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 02 May 2009


Kenneth Alfred Boler - Director

Appointment date: 21 Jul 2005

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 08 Mar 2011


Tracey Lydia Boler - Director

Appointment date: 08 Mar 2012

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 08 Mar 2012


Steve Salsone - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 31 Jan 2003

Address: Kumeu, Auckland,

Address used since 01 Dec 1999

Nearby companies

Goodwood Park Healthcare Group Limited
221 Riverhead Road

Spoild Clothing Co. Limited
221 Riverhead Road

Happy Health Limited
221 Riverhead Road

Goodwood Park Health Limited
221 Riverhead Road

Links Integrated Health Limited
221 Riverhead Road

The Cottage Farm Trust Board
221 Riverhead Road