Shortcuts

Ease Back Limited

Type: NZ Limited Company (Ltd)
9429038481116
NZBN
676316
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I462310
Industry classification code
Hire Car Service - With Driver
Industry classification description
Current address
163 Gillies Avenue
Epsom
Auckland 1023
New Zealand
Physical & service & registered address used since 04 Jul 2011
15 Pukenui Road
Maunu
Whangarei 0110
New Zealand
Postal & delivery address used since 18 Jun 2019
163 Gillies Avenue
Epsom
Auckland 1023
New Zealand
Office address used since 18 Jun 2019

Ease Back Limited, a registered company, was launched on 20 Apr 1995. 9429038481116 is the NZ business identifier it was issued. "Hire car service - with driver" (business classification I462310) is how the company has been categorised. The company has been supervised by 2 directors: Graham Oliver Foden - an active director whose contract started on 20 Apr 1995,
Denis John Braid - an inactive director whose contract started on 20 Apr 1995 and was terminated on 09 Oct 1998.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 15 Pukenui Road, Maunu, Whangarei, 0110 (types include: postal, office).
Ease Back Limited had been using 43 Gillies Ave, Newmarket, Auckland as their physical address until 04 Jul 2011.
Previous aliases used by this company, as we established at BizDb, included: from 23 Dec 1998 to 12 Jun 2017 they were named Network International Freight Limited, from 20 Apr 1995 to 23 Dec 1998 they were named Ajb Network Limited.
One entity controls all company shares (exactly 1200 shares) - Foden, Graham Oliver - located at 0110, Maunu, Whangarei.

Addresses

Principal place of activity

163 Gillies Avenue, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 43 Gillies Ave, Newmarket, Auckland New Zealand

Physical & registered address used from 24 Jul 2008 to 04 Jul 2011

Address #2: 680 Remuera Road, Remuera, Auckland

Physical address used from 28 Oct 1998 to 24 Jul 2008

Address #3: Porter Wigglesworth & Grayburn, Level 14 Tower Two The Shortland Centre, 55-65 Shortland Street, Auckland

Physical address used from 28 Oct 1998 to 28 Oct 1998

Address #4: The Offices Of Porter Wigglesworth &, Grayburn, Level 14 Tower Two The, Shortland Centre, 55-65 Shortland St Auc

Registered address used from 28 Oct 1998 to 24 Jul 2008

Contact info
64 21 486028
18 Jun 2019 Mobile
64 09 4300659
18 Jun 2019 15 Pukenui Road
fodengo12@gmail.com
18 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Individual Foden, Graham Oliver Maunu
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, Reade Adam Henderson
Auckland
0610
New Zealand
Directors

Graham Oliver Foden - Director

Appointment date: 20 Apr 1995

Address: Swanson, Waitakere, 0612 New Zealand

Address used since 12 May 2010

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 10 May 2019


Denis John Braid - Director (Inactive)

Appointment date: 20 Apr 1995

Termination date: 09 Oct 1998

Address: Birkenhead, Auckland,

Address used since 20 Apr 1995

Nearby companies

Horowitz Investments Limited
163 Gillies Avenue

Hollox Limited
163 Gillies Avenue

Clcc Limited
163 Gillies Avenue

Kennedy Point Limited
163 Gillies Avenue

Ko Pro Limited
163 Gillies Avenue

Ingredientbox Limited
163 Gillies Avenue

Similar companies

Dragon 77 Limited
Level 6, 135 Broadway

Hallmark Limousines Limited
Level 3

Lnz Coachlines Limited
L2, 17a Remuera Rd

Louise Sinclair Limited
Unit G12 23 Edwin Street

One For All Service Company Limited
1/76 Owens Road

Torkin Motors Limited
15b Kipling Avenue