Shortcuts

Easiyo Products (aust) Limited

Type: NZ Limited Company (Ltd)
9429038871993
NZBN
580923
Company Number
Registered
Company Status
065597391
Australian Company Number
Current address
56 Livingstone Street
Hokitika 7810
New Zealand
Registered & physical & service address used since 19 Sep 2008
Po Box 96
Hokitika
Hokitika 7842
New Zealand
Postal address used since 17 Feb 2020
56 Livingstone Street
Hokitika 7810
New Zealand
Office address used since 17 Feb 2020

Easiyo Products (Aust) Limited, a registered company, was incorporated on 23 Feb 1993. 9429038871993 is the business number it was issued. The company has been managed by 21 directors: Zhiqiang Li - an active director whose contract began on 23 Feb 2023,
Shiqing Jian - an inactive director whose contract began on 01 Sep 2019 and was terminated on 23 Feb 2023,
Qing Yang - an inactive director whose contract began on 01 Aug 2019 and was terminated on 05 Sep 2019,
Mark William Lockington - an inactive director whose contract began on 07 Apr 2017 and was terminated on 01 Aug 2019,
Brent David Muller - an inactive director whose contract began on 30 Oct 2017 and was terminated on 01 Aug 2019.
Last updated on 25 Apr 2024, our database contains detailed information about 1 address: Po Box 96, Hokitika, Hokitika, 7842 (category: postal, office).
Easiyo Products (Aust) Limited had been using C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland as their registered address up until 19 Sep 2008.
Past names used by this company, as we managed to find at BizDb, included: from 23 Feb 1993 to 10 Oct 2012 they were named Arendal Investments Limited.
One entity controls all company shares (exactly 1000 shares) - Easiyo Products Limited - located at 7842, Hokitika.

Addresses

Principal place of activity

56 Livingstone Street, Hokitika, 7810 New Zealand


Previous addresses

Address #1: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 23 May 2003 to 19 Sep 2008

Address #2: Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 27 Nov 2002 to 23 May 2003

Address #3: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, Spicers, House, 2 Burns Ave, Takapuna

Physical & registered address used from 08 Apr 2002 to 27 Nov 2002

Address #4: 1st Floor, 17 Anzac Street, Takapuna, Auckland

Registered address used from 01 Mar 2001 to 08 Apr 2002

Address #5: 1st Floor, 17 Anzac Street, Takapuna, Auckland

Physical address used from 01 Mar 2001 to 01 Mar 2001

Address #6: 4 Parkhead Place, Albany

Registered & physical address used from 21 Jun 1999 to 01 Mar 2001

Address #7: 30 Alamein Avenue, Devonport, Auckland

Registered address used from 16 May 1997 to 21 Jun 1999

Address #8: Level 19, Stock Exchange Centre, 191-201 Queen St, Auckland

Registered address used from 29 Mar 1993 to 16 May 1997

Contact info
elainem@westland.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Easiyo Products Limited
Shareholder NZBN: 9429040709888
Hokitika
7810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Colmar, Pauline Florence Devonport
Auckland
Individual Radford, Arthur Shirer Amp Centre
Grey Street, Wellington
Individual Donovan, Sandra Herald Island
Auckland
Individual Radford, Gillian Majorie Amp Centre
Grey Street, Wellington
Entity Westland Milk Products Investments Limited
Shareholder NZBN: 9429032907582
Company Number: 2094756
Individual Ullness, Julie Carolyn West Harbour
Auckland
Individual Graham, Richard Radford Paraparaumu
Individual Granger, David Robert Herne Bay
Auckland
Individual Donovan, Stephen Patrick Herald Island
Auckland
Individual Light, Leonard Douglas Devonport
Entity Westland Milk Products Investments Limited
Shareholder NZBN: 9429032907582
Company Number: 2094756
Individual Graham, Margaret Burnside
Christchurch
Individual Light, Kathleen Mary Devonport
Individual Megrath, David Devonport
Individual Gray, Neil Edward Amp Centre
Grey Street, Wellington
Entity Oakridge Limited
Shareholder NZBN: 9429038120992
Company Number: 850579
Entity Tiger Nominee Limited
Shareholder NZBN: 9429035665380
Company Number: 1447154
Entity Oakridge Limited
Shareholder NZBN: 9429038120992
Company Number: 850579
Entity Tiger Nominee Limited
Shareholder NZBN: 9429035665380
Company Number: 1447154

Ultimate Holding Company

31 Jul 2019
Effective Date
Inner Mongolia Yili Industrial Group Co., Limited
Name
Company
Type
153032
Ultimate Holding Company Number
CN
Country of origin
56 Livingstone Street
Hokitika 7810
New Zealand
Address
Directors

Zhiqiang Li - Director

Appointment date: 23 Feb 2023

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 03 Apr 2023

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 23 Feb 2023


Shiqing Jian - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 23 Feb 2023

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 07 Nov 2021

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 31 Dec 2019

Address: Seaview, Timaru, 7910 New Zealand

Address used since 01 Sep 2019


Qing Yang - Director (Inactive)

Appointment date: 01 Aug 2019

Termination date: 05 Sep 2019

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Aug 2019


Mark William Lockington - Director (Inactive)

Appointment date: 07 Apr 2017

Termination date: 01 Aug 2019

Address: Rd 2, Hokitika, 7882 New Zealand

Address used since 07 Apr 2017


Brent David Muller - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 01 Aug 2019

Address: Torbay, Auckland, 0630 New Zealand

Address used since 25 Nov 2017

Address: Torbay, Auckland, 0630 New Zealand

Address used since 30 Oct 2017


Toni Lee Brendish - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 01 Aug 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 Oct 2017


Dorian Kevin Thomas Devers - Director (Inactive)

Appointment date: 30 Oct 2017

Termination date: 30 Oct 2018

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 30 Oct 2017


Brian Douglas Dewar - Director (Inactive)

Appointment date: 31 Jul 2016

Termination date: 30 Oct 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 Jul 2016


Catherine Esther Walker - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 07 Apr 2017

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 18 Nov 2016


Kim Louise Wallace - Director (Inactive)

Appointment date: 23 Feb 2010

Termination date: 18 Nov 2016

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 18 Feb 2011


Rodney Jerome Quin - Director (Inactive)

Appointment date: 28 Apr 2009

Termination date: 31 Jul 2016

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 15 Jul 2014


Allan Ross Scarlett - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 23 Feb 2010

Address: Rd3, Karamea,

Address used since 01 Apr 2008


Wayne Robert Leach - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 23 Feb 2010

Address: Whitby, Wellington, 5024 New Zealand

Address used since 01 Apr 2008


Leonard Douglas Light - Director (Inactive)

Appointment date: 17 Mar 1993

Termination date: 04 Feb 2010

Address: Devonport, North Shore City 0624,

Address used since 20 Jan 2010


Scott Arthur Eglinton - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 18 Jul 2008

Address: Fendalton, Christchurch,

Address used since 01 Apr 2008


Kathleen Mary Light - Director (Inactive)

Appointment date: 17 Mar 1993

Termination date: 03 May 2001

Address: Devonport, Auckland,

Address used since 17 Mar 1993


Pauline Florence Colmar - Director (Inactive)

Appointment date: 01 Dec 1996

Termination date: 24 Feb 1999

Address: Devonport, Auckland,

Address used since 01 Dec 1996


Richard Radford Grahamd - Director (Inactive)

Appointment date: 30 Nov 1994

Termination date: 25 May 1996

Address: Paraparaumu,

Address used since 30 Nov 1994


Arthur Shirer Radford - Director (Inactive)

Appointment date: 30 Nov 1994

Termination date: 25 May 1996

Address: Waikanae,

Address used since 30 Nov 1994


Michael William Ratcliffe - Director (Inactive)

Appointment date: 23 Feb 1993

Termination date: 17 Mar 1993

Address: Howick, Auckland,

Address used since 23 Feb 1993


Norman John Cahill - Director (Inactive)

Appointment date: 23 Feb 1993

Termination date: 17 Mar 1993

Address: Epsom, Auckland,

Address used since 23 Feb 1993

Nearby companies