Easyway Finance Limited, a registered company, was launched on 13 May 1993. 9429038875809 is the NZ business identifier it was issued. The company has been run by 2 directors: Peter James Stewart - an active director whose contract began on 13 May 1993,
Andrew James Stewart - an inactive director whose contract began on 18 May 1994 and was terminated on 01 Jul 1997.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (types include: physical, service).
Easyway Finance Limited had been using C/- Kendons Chartered Accountants, 69 Rutherford Street, Lower Hutt as their registered address up to 22 Aug 2007.
A total of 60000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 59903 shares (99.84%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 97 shares (0.16%).
Previous addresses
Address: C/- Kendons Chartered Accountants, 69 Rutherford Street, Lower Hutt
Registered address used from 05 Sep 2001 to 22 Aug 2007
Address: C/- Kendons Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Physical address used from 01 Jul 1997 to 22 Aug 2007
Address: C/- Kendons Chartered Accountants, 69 Rutherford Street, Lower Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 60000
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59903 | |||
Individual | Stewart, Peter James |
Epuni Lower Hutt 5011 New Zealand |
13 May 1993 - |
Shares Allocation #2 Number of Shares: 97 | |||
Individual | Stewart, Marilyn Marie |
Epuni Lower Hutt 5011 New Zealand |
13 May 1993 - |
Peter James Stewart - Director
Appointment date: 13 May 1993
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 28 Jul 2015
Andrew James Stewart - Director (Inactive)
Appointment date: 18 May 1994
Termination date: 01 Jul 1997
Address: Lower Hutt,
Address used since 18 May 1994
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street