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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Easiyo Products Limited Shareholder NZBN: 9429040709888 |
Hokitika 7810 New Zealand |
07 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colmar, Pauline Florence |
Devonport Auckland |
25 May 2004 - 13 Mar 2007 |
Individual | Radford, Arthur Shirer |
Amp Centre Grey Street, Wellington |
23 Feb 1993 - 31 May 2005 |
Individual | Donovan, Sandra |
Herald Island Auckland |
31 May 2005 - 13 Mar 2007 |
Individual | Radford, Gillian Majorie |
Amp Centre Grey Street, Wellington |
23 Feb 1993 - 31 May 2005 |
Entity | Westland Milk Products Investments Limited Shareholder NZBN: 9429032907582 Company Number: 2094756 |
07 Apr 2008 - 07 Apr 2008 | |
Individual | Ullness, Julie Carolyn |
West Harbour Auckland |
31 May 2005 - 13 Mar 2007 |
Individual | Graham, Richard Radford |
Paraparaumu |
23 Feb 1993 - 31 May 2005 |
Individual | Granger, David Robert |
Herne Bay Auckland |
13 Mar 2007 - 13 Mar 2007 |
Individual | Donovan, Stephen Patrick |
Herald Island Auckland |
31 May 2005 - 13 Mar 2007 |
Individual | Light, Leonard Douglas |
Devonport |
23 Feb 1993 - 07 Apr 2008 |
Entity | Westland Milk Products Investments Limited Shareholder NZBN: 9429032907582 Company Number: 2094756 |
07 Apr 2008 - 07 Apr 2008 | |
Individual | Graham, Margaret |
Burnside Christchurch |
23 Feb 1993 - 13 Mar 2007 |
Individual | Light, Kathleen Mary |
Devonport |
23 Feb 1993 - 13 Mar 2007 |
Individual | Megrath, David |
Devonport |
23 Feb 1993 - 13 Mar 2007 |
Individual | Gray, Neil Edward |
Amp Centre Grey Street, Wellington |
23 Feb 1993 - 31 May 2005 |
Entity | Oakridge Limited Shareholder NZBN: 9429038120992 Company Number: 850579 |
23 Feb 1993 - 31 May 2005 | |
Entity | Tiger Nominee Limited Shareholder NZBN: 9429035665380 Company Number: 1447154 |
31 May 2005 - 13 Mar 2007 | |
Entity | Oakridge Limited Shareholder NZBN: 9429038120992 Company Number: 850579 |
23 Feb 1993 - 31 May 2005 | |
Entity | Tiger Nominee Limited Shareholder NZBN: 9429035665380 Company Number: 1447154 |
31 May 2005 - 13 Mar 2007 |
Ultimate Holding Company
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
Westland Milk Products Investments Limited
56 Livingstone Street
Westland Dairy Company Limited
56 Livingstone Street
Easiyo Products Limited
56 Livingstone Street
The West Coast Focus Farm Advisory Board
56 Livingstone Street
Hokitika Christian Trust
239 Weld Street
Westland Pool Association Incorporated
205 Stafford Street