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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Boler, Kenneth Alfred |
Kumeu 0892 New Zealand |
13 Nov 2013 - |
Individual | Boler, Tracey Lydia |
Kumeu 0892 New Zealand |
25 Sep 2018 - |
Shares Allocation #2 Number of Shares: 498 | |||
Individual | Beattie, Erica Ruth |
Arrow Junction Queenstown 9371 New Zealand |
01 Dec 1999 - |
Individual | Beattie, Andrew James |
Arrow Junction Queenstown 7931 New Zealand |
01 Dec 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Beattie, Andrew James |
Arrow Junction Queenstown 9371 New Zealand |
01 Dec 1999 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Beattie, Erica Ruth |
Arrow Junction Queenstown 9371 New Zealand |
01 Dec 1999 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Boler, Tracey Lydia |
Rd 2 Kumeu 0892 New Zealand |
25 Sep 2018 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Boler, Kenneth Alfred |
Rd 2 Kumeu 0892 New Zealand |
03 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross, Ian Robert |
Epsom Auckland 1023 New Zealand |
01 Dec 1999 - 12 Aug 2021 |
Individual | Ross, Ian Robert |
Epsom Auckland 1023 New Zealand |
13 Nov 2013 - 01 Sep 2020 |
Individual | Ross, Ian Robert |
Epsom Auckland 1023 New Zealand |
13 Nov 2013 - 01 Sep 2020 |
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
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