Shortcuts

Easyway Finance Limited

Type: NZ Limited Company (Ltd)
9429038875809
NZBN
579868
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical address used since 22 Aug 2007
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Service address used since 04 Mar 2025
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Registered address used since 10 Mar 2025

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 17 May 2025, our data contains detailed information about 3 addresses this company uses, namely: 81 The Esplanade, Petone, Lower Hutt, 5012 (registered address),
81 The Esplanade, Petone, Lower Hutt, 5012 (service address),
69 Rutherford Street, Lower Hutt, 5010 (physical address).
Easyway Finance Limited had been using 69 Rutherford Street, Lower Hutt as their registered address up until 10 Mar 2025.
A total of 60000 shares are allocated to 2 shareholders (2 groups). The first group includes 59903 shares (99.84 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 97 shares (0.16 per cent).

Addresses

Previous addresses

Address #1: 69 Rutherford Street, Lower Hutt, 5010 New Zealand

Registered address used from 22 Aug 2007 to 10 Mar 2025

Address #2: 69 Rutherford Street, Lower Hutt, 5010 New Zealand

Service address used from 22 Aug 2007 to 04 Mar 2025

Address #3: C/- Kendons Chartered Accountants, 69 Rutherford Street, Lower Hutt

Registered address used from 05 Sep 2001 to 22 Aug 2007

Address #4: C/- Kendons Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt

Physical address used from 01 Jul 1997 to 22 Aug 2007

Address #5: C/- Kendons Chartered Accountants, 69 Rutherford Street, Lower Hutt

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: August

Annual return last filed: 21 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 59903
Individual Stewart, Peter James Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 97
Individual Stewart, Marilyn Marie Epuni
Lower Hutt
5011
New Zealand
Directors

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

Nearby companies

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Gordos Enterprises Limited
69 Rutherford Street

H3k Limited
69 Rutherford Street