Easilet Limited, a registered company, was launched on 20 May 1988. 9429039446893 is the NZ business number it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company was classified. This company has been managed by 1 director, named Peter Douglas Alistair Gouwland - an active director whose contract began on 03 Mar 1992.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 27A John F Kennedy Drive, Milson, Palmerston North, 4414 (category: registered, service).
Easilet Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address up until 14 Aug 2018.
Past names used by the company, as we established at BizDb, included: from 25 Feb 1994 to 24 Jan 2002 they were called Darefort Properties Limited, from 20 May 1988 to 25 Feb 1994 they were called Peter Gouwland Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 29 Sep 2017 to 14 Aug 2018
Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Oct 2012 to 29 Sep 2017
Address #3: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand
Physical & registered address used from 12 Sep 2003 to 09 Oct 2012
Address #4: Level 1, 61 Hurstmere Road, Takapuna, North Shore City
Registered address used from 02 Oct 2000 to 12 Sep 2003
Address #5: Level 1, 61 Hurstmere Road, Takapuna, Auckland
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address #6: C/- Chistmas Gouwland Ltd, Level 2 29 Union St, Auckland City
Physical address used from 02 Oct 2000 to 12 Sep 2003
Address #7: Level 2, 29 Union Street, Auckland
Registered address used from 10 Oct 1996 to 02 Oct 2000
Address #8: 2/30 Simkin Avenue, St Johns, Auckland
Registered address used from 06 Oct 1994 to 10 Oct 1996
Address #9: 2/8 Ngaio Street, Otahuhu
Registered address used from 17 Jan 1994 to 06 Oct 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gouwland, Roselle Theresa |
Milson Palmerston North 4414 New Zealand |
20 May 1988 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gouwland, Peter Douglas Alistair |
Milson Palmerston North 4414 New Zealand |
20 May 1988 - |
Peter Douglas Alistair Gouwland - Director
Appointment date: 03 Mar 1992
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 07 Aug 2023
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 06 Aug 2018
Address: Palmerston North, Manawatu, 4410 New Zealand
Address used since 03 Aug 2015
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House
Anrinya Limited
C/-dyer Whitechurch
Arndt And Mcinnes Innovations Limited
C/-lowthers Auckland Ltd
Kpmk Limited
C/-lowthers Auckland Limited
Pjnz Holdings Limited
Level 7
Quincy Farm Limited
Bds Chartered Accountant
The Muir Family Trustee Company Limited
Lvl 12, 17 Albert Street