Easylive Homes Limited was registered on 19 Dec 2013 and issued a New Zealand Business Number of 9429041040522. The registered LTD company has been run by 3 directors: Dingding Zhou - an active director whose contract began on 15 Oct 2014,
Jianfeng Li - an inactive director whose contract began on 15 Oct 2014 and was terminated on 17 Jan 2018,
Qing Li - an inactive director whose contract began on 19 Dec 2013 and was terminated on 06 May 2015.
According to BizDb's data (last updated on 18 Mar 2024), this company filed 1 address: Level 2, 76 Willis Street, Wellington, 6011 (type: registered, service).
Up until 11 Oct 2023, Easylive Homes Limited had been using Level 3, 44 Victoria Street, Wellington as their registered address.
BizDb found other names for this company: from 18 Dec 2013 to 09 Mar 2019 they were called Ldl Construction Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Black Eagle Investment Limited (an entity) located at Wellinton postcode 6011. Easylive Homes Limited was categorised as "Building, house construction" (business classification E301120).
Principal place of activity
Level 3, 44 Victoria Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 3, 44 Victoria Street, Wellington, 6011 New Zealand
Registered & service address used from 28 Jan 2019 to 11 Oct 2023
Address #2: 55 John Burke Drive, Aotea, Porirua, 5024 New Zealand
Physical & registered address used from 08 Aug 2017 to 28 Jan 2019
Address #3: 28 Abilene Crescent, Churton Park, Wellington, 6037 New Zealand
Physical & registered address used from 19 Dec 2013 to 08 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Black Eagle Investment Limited Shareholder NZBN: 9429042057956 |
Wellinton 6011 New Zealand |
19 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Qing |
Churton Park Wellington 6037 New Zealand |
06 May 2015 - 18 Oct 2019 |
Individual | Li, Jianfeng |
Totara Park Upper Hutt 5018 New Zealand |
19 Dec 2013 - 17 Jan 2018 |
Individual | Zhou, Dingding |
Aotea Porirua 5024 New Zealand |
19 Dec 2013 - 19 Sep 2016 |
Director | Qing Li |
Churton Park Wellington 6037 New Zealand |
19 Dec 2013 - 05 May 2015 |
Individual | Li, Qing |
Churton Park Wellington 6037 New Zealand |
19 Dec 2013 - 05 May 2015 |
Dingding Zhou - Director
Appointment date: 15 Oct 2014
Address: Aotea, Porirua, 5024 New Zealand
Address used since 29 Sep 2020
Address: Aotea, Porirua, 5024 New Zealand
Address used since 19 Sep 2016
Address: Tawa, Wellington, 5028 New Zealand
Address used since 30 Aug 2019
Jianfeng Li - Director (Inactive)
Appointment date: 15 Oct 2014
Termination date: 17 Jan 2018
Address: Totara Park, Upper Hutt, 5018 New Zealand
Address used since 19 Sep 2016
Qing Li - Director (Inactive)
Appointment date: 19 Dec 2013
Termination date: 06 May 2015
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 19 Dec 2013
Nesca Homes Limited
30 John Burke Drive
Gromac Limited
46 John Burke Drive
Gegoc Limited
46 John Burke Drive
72 Grams Limited
72 John Burke Drive
Pitchblende Limited
43 John Burke Drive
Flying Jandal Design Limited
73 John Burke Drive
Bcd Carpentry 2017 Limited
6 Parumoana Street
Estilo Homes Limited
24 Milford Street
Hipro Construction Limited
10 Hollyford Place
Nesca Homes Limited
30 John Burke Drive
Southernthread Limited
3 Kepler Way
William Sun Construction Limited
19 Waitaria Terrace