Easy Loans Limited was registered on 18 May 1998 and issued an NZBN of 9429037845650. This registered LTD company has been managed by 5 directors: Daniel Edwin Taylor Mcgrath - an active director whose contract began on 21 May 2019,
Clive Nelson George - an inactive director whose contract began on 28 Nov 2011 and was terminated on 22 May 2019,
Dennis William Hodgetts - an inactive director whose contract began on 08 Sep 2010 and was terminated on 29 Nov 2011,
Clive Nelson George - an inactive director whose contract began on 18 May 1998 and was terminated on 08 Sep 2010,
Roderick Logan Mcadam - an inactive director whose contract began on 18 May 1998 and was terminated on 22 Aug 2001.
As stated in our information (updated on 17 Apr 2024), the company uses 2 addresses: 38 Richardson Street, Whakatane, Whakatane, 3120 (registered address),
38 Richardson Street, Whakatane, Whakatane, 3120 (physical address),
38 Richardson Street, Whakatane, Whakatane, 3120 (service address),
Prideaux & Co, 1St Floor, 88 The Strand, Whakatane, 3120 (other address) among others.
Until 14 May 2015, Easy Loans Limited had been using 38 Richardson Street, Whakatane as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Clare Investments Nz Limited (an entity) located at 16 Anzac Avenue, Auckland postcode 1010.
Previous addresses
Address #1: 38 Richardson Street, Whakatane New Zealand
Physical & registered address used from 08 Apr 2009 to 14 May 2015
Address #2: 95-97 The Strand, Whakatane
Registered & physical address used from 21 Dec 2004 to 08 Apr 2009
Address #3: 17a Pembroke Street, Hamilton
Registered address used from 15 Nov 2001 to 21 Dec 2004
Address #4: 12 Leonard Place, Hamilton
Registered address used from 12 Apr 2000 to 15 Nov 2001
Address #5: 12 Leonard Place, Hamilton
Registered address used from 11 Jan 2000 to 12 Apr 2000
Address #6: 17a Pembroke Street, Hamilton
Physical address used from 19 May 1998 to 19 May 1998
Address #7: Kpmg, 11th Floor, Kpmg Centre, 85 Alexandra Str, Hamilton
Physical address used from 19 May 1998 to 21 Dec 2004
Address #8: 12 Leonard Place, Hamilton
Physical address used from 19 May 1998 to 19 May 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Clare Investments Nz Limited Shareholder NZBN: 9429043362868 |
16 Anzac Avenue Auckland 1010 New Zealand |
21 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Xceda Finance Limited Shareholder NZBN: 9429039261922 Company Number: 455363 |
26 Nov 2003 - 26 Nov 2003 | |
Entity | Oac Trustees 2010 Limited Shareholder NZBN: 9429031442756 Company Number: 3042429 |
Whakatane Whakatane 3120 New Zealand |
09 Feb 2017 - 21 May 2019 |
Entity | Xceda Finance Limited Shareholder NZBN: 9429039261922 Company Number: 455363 |
26 Nov 2003 - 26 Nov 2003 | |
Individual | George, Clive Nelson |
Whakatane |
26 Nov 2003 - 08 Sep 2010 |
Individual | George, Clive Nelson |
Whakatane Whakatane 3120 New Zealand |
10 Feb 2017 - 21 May 2019 |
Individual | Attewell, Peter Iain |
Whakatane Whakatane 3120 New Zealand |
20 Mar 2012 - 09 Feb 2017 |
Individual | George, Morna Joyce |
Whakatane New Zealand |
26 Nov 2003 - 08 Sep 2010 |
Director | Clive Nelson George |
Whakatane Whakatane 3120 New Zealand |
02 Dec 2011 - 09 Feb 2017 |
Individual | George, Morna Jay |
Whakatane Whakatane 3120 New Zealand |
10 Feb 2017 - 21 May 2019 |
Entity | Asset Finance Limited Shareholder NZBN: 9429039261922 Company Number: 455363 |
26 Nov 2003 - 26 Nov 2003 | |
Individual | George, Morna Jay |
Whakatane Whakatane 3120 New Zealand |
10 Feb 2017 - 21 May 2019 |
Entity | Asset Finance Limited Shareholder NZBN: 9429039261922 Company Number: 455363 |
26 Nov 2003 - 26 Nov 2003 | |
Individual | Attewell, Peter Iain |
Whakatane New Zealand |
26 Nov 2003 - 08 Sep 2010 |
Entity | Oac Trustees 2010 Limited Shareholder NZBN: 9429031442756 Company Number: 3042429 |
Whakatane Whakatane 3120 New Zealand |
09 Feb 2017 - 21 May 2019 |
Individual | George, Morna Joyce |
Whakatane Whakatane 3120 New Zealand |
20 Mar 2012 - 09 Feb 2017 |
Individual | Hodgetts, Dennis William Hodgetts |
Whakatane Whakatane 3120 New Zealand |
08 Sep 2010 - 02 Dec 2011 |
Individual | George, Clive Nelson |
Whakatane Whakatane 3120 New Zealand |
02 Dec 2011 - 09 Feb 2017 |
Ultimate Holding Company
Daniel Edwin Taylor Mcgrath - Director
Appointment date: 21 May 2019
ASIC Name: Murra Resources Pty Ltd
Address: Auckland, Auckland, 1010 New Zealand
Address used since 01 May 2022
Address: Auckland, Auckland, 1021 New Zealand
Address used since 26 Oct 2020
Address: Newstead, Queensland, 4006 Australia
Address used since 21 May 2019
Address: Newstead, Queensland, 4006 Australia
Clive Nelson George - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 22 May 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 28 Nov 2011
Dennis William Hodgetts - Director (Inactive)
Appointment date: 08 Sep 2010
Termination date: 29 Nov 2011
Address: Ohope, Ohope, 3121 New Zealand
Address used since 08 Sep 2010
Clive Nelson George - Director (Inactive)
Appointment date: 18 May 1998
Termination date: 08 Sep 2010
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 31 Mar 2010
Roderick Logan Mcadam - Director (Inactive)
Appointment date: 18 May 1998
Termination date: 22 Aug 2001
Address: Hamilton,
Address used since 18 May 1998
Lk 2012 Limited
36 Richardson Street
Xceda Finance Limited
38 Richardson Street
Angard Investments Limited
207 The Strand
Ye's Roasts Limited
18 Richardson Street
Eastern Bay Of Plenty Group, Riding For The Disabled Association Incorporated
C/o Ezebiztax Limited
Charles & Jocelyn Semmens Family Trust (htsl) Limited
197 The Strand