Shortcuts

Easy Finance Limited

Type: NZ Limited Company (Ltd)
9429039382962
NZBN
415302
Company Number
Registered
Company Status
Current address
137 Heaton Street
Strowan
Christchurch 8052
New Zealand
Physical & registered & service address used since 14 Mar 2011

Easy Finance Limited was incorporated on 19 Jan 1989 and issued an NZ business number of 9429039382962. This registered LTD company has been run by 8 directors: David Leighton Diggs - an active director whose contract started on 20 Apr 2015,
Reginald George Hintz - an inactive director whose contract started on 04 Jun 2009 and was terminated on 20 Mar 2018,
Andrea Eva Webb - an inactive director whose contract started on 12 Apr 1999 and was terminated on 31 May 2009,
Lionel Walter Hunter - an inactive director whose contract started on 12 Dec 1997 and was terminated on 09 Apr 1999,
John Gary Scheerhorn - an inactive director whose contract started on 01 Mar 1994 and was terminated on 12 Dec 1997.
As stated in our database (updated on 06 Apr 2024), this company filed 1 address: 137 Heaton Street, Strowan, Christchurch, 8052 (category: physical, registered).
Up until 14 Mar 2011, Easy Finance Limited had been using 253 Hereford Street, Christchurch as their physical address.
BizDb identified more names used by this company: from 06 Apr 2011 to 22 Apr 2015 they were called Quota Trustees Limited, from 03 Oct 2002 to 06 Apr 2011 they were called Quota Investments Limited and from 22 Feb 1999 to 03 Oct 2002 they were called Heaton Investments Limited.
A total of 1000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 330 shares are held by 2 entities, namely:
Diggs, David Leighton (an individual) located at Mairehau, Christchurch postcode 8013,
Diggs, David Leighton (an individual) located at Mairehau, Christchurch postcode 8013.

Addresses

Previous addresses

Address: 253 Hereford Street, Christchurch New Zealand

Physical & registered address used from 17 Apr 2009 to 14 Mar 2011

Address: 4 Riccarton Road, Christchurch

Physical & registered address used from 07 Mar 2005 to 17 Apr 2009

Address: Grant Perry Mcgowan, Unit 7, 78 Armagh Street, Christchurch

Physical address used from 21 Oct 1998 to 07 Mar 2005

Address: C/ Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch

Registered address used from 21 Oct 1998 to 07 Mar 2005

Address: -

Physical address used from 21 Oct 1998 to 21 Oct 1998

Address: C/o Messrs Brownie Wills, Solicitors, 141 Cambridge Tce, Christchurch

Registered address used from 31 Aug 1993 to 21 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 08 Apr 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 330
Individual Diggs, David Leighton Mairehau
Christchurch
8013
New Zealand
Individual Diggs, David Leighton Mairehau
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Michael John Wood Christchurch
Individual Hintz, Reginald George Christchurch
Christchurch Canterbury
8014
New Zealand
Individual Reginald George, Hintz Christchurch
Individual Wills, Rohan Hatherly Philp Christchurch
Entity Sig Holdings Limited
Shareholder NZBN: 9429037004149
Company Number: 1116511
Individual Hintz, Reginald George Christchurch
Entity Sig Holdings Limited
Shareholder NZBN: 9429037004149
Company Number: 1116511
Directors

David Leighton Diggs - Director

Appointment date: 20 Apr 2015

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 20 Apr 2015


Reginald George Hintz - Director (Inactive)

Appointment date: 04 Jun 2009

Termination date: 20 Mar 2018

Address: Christchurch, Christchurch Canterbury, 8052 New Zealand

Address used since 01 Mar 2016


Andrea Eva Webb - Director (Inactive)

Appointment date: 12 Apr 1999

Termination date: 31 May 2009

Address: Kaiapoi,

Address used since 27 Feb 2006


Lionel Walter Hunter - Director (Inactive)

Appointment date: 12 Dec 1997

Termination date: 09 Apr 1999

Address: Christchurch,

Address used since 12 Dec 1997


John Gary Scheerhorn - Director (Inactive)

Appointment date: 01 Mar 1994

Termination date: 12 Dec 1997

Address: Picton,

Address used since 01 Mar 1994


Adrian Wilfred Hayman - Director (Inactive)

Appointment date: 28 Jan 1991

Termination date: 01 Mar 1994

Address: Christchurch,

Address used since 28 Jan 1991


Rohan Hatherly Philp Wills - Director (Inactive)

Appointment date: 28 Jan 1991

Termination date: 01 Mar 1994

Address: Christchurch,

Address used since 28 Jan 1991


Michael John Wood Davis - Director (Inactive)

Appointment date: 28 Jan 1991

Termination date: 01 Mar 1994

Address: Christchurch,

Address used since 28 Jan 1991

Nearby companies

R P Hintz Roofing Limited
137 Heaton Street

Carlton Financial Services Limited
137 Heaton Street

Quota Trustees Limited
137 Heaton Street

Semb Limited
137 Heaton Street

Dallington Holdings Limited
137 Heaton Street

R H Financial Services Limited
137 Heaton Street