Ezystream Limited was started on 10 Oct 2014 and issued an NZ business number of 9429041441404. The registered LTD company has been managed by 7 directors: Michael James Chisholm - an active director whose contract began on 18 Aug 2015,
Brendan Alexander Mcneill - an active director whose contract began on 02 Mar 2018,
Philip George Lennon - an active director whose contract began on 26 Nov 2019,
Daniel Reginald James Bullen - an active director whose contract began on 22 Sep 2021,
Nicholas John Hitchins - an inactive director whose contract began on 10 Oct 2014 and was terminated on 04 Nov 2020.
According to the BizDb database (last updated on 22 Apr 2024), this company uses 2 addresses: 38B Birmingham Drive, Middleton, Christchurch, 8024 (registered address),
38B Birmingham Drive, Middleton, Christchurch, 8024 (service address),
Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 (physical address).
Up until 20 Jul 2023, Ezystream Limited had been using Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch as their registered address.
BizDb found more names used by this company: from 16 Apr 2015 to 27 Apr 2018 they were called Good Tv Limited, from 03 Oct 2014 to 16 Apr 2015 they were called Creation Films Tv Limited.
A total of 20880 shares are allotted to 17 groups (21 shareholders in total). As far as the first group is concerned, 4030 shares are held by 1 entity, namely:
Axiion Corporation Limited (an entity) located at Middleton, Christchurch postcode 8024.
The second group consists of 1 shareholder, holds 23.4 per cent shares (exactly 4885 shares) and includes
Csc Buying Group Limited - located at Cambridge.
The next share allotment (772 shares, 3.7%) belongs to 1 entity, namely:
Dave Diggs Investments Limited, located at Christchurch Central, Christchurch (an entity). Ezystream Limited has been categorised as "Development of customised computer software nec" (ANZSIC M700050).
Principal place of activity
Level 2, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & service address used from 14 Oct 2020 to 20 Jul 2023
Address #2: 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 Oct 2020 to 14 Oct 2020
Address #3: 5d Owens Place, Mount Maunganui, Auckland, 3110 New Zealand
Registered & physical address used from 19 Jun 2020 to 13 Oct 2020
Address #4: 103b Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 10 Oct 2014 to 19 Jun 2020
Basic Financial info
Total number of Shares: 20880
Annual return filing month: October
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4030 | |||
Entity (NZ Limited Company) | Axiion Corporation Limited Shareholder NZBN: 9429034530009 |
Middleton Christchurch 8024 New Zealand |
05 Mar 2018 - |
Shares Allocation #2 Number of Shares: 4885 | |||
Entity (NZ Limited Company) | Csc Buying Group Limited Shareholder NZBN: 9429030751033 |
Cambridge 3434 New Zealand |
20 Sep 2021 - |
Shares Allocation #3 Number of Shares: 772 | |||
Entity (NZ Limited Company) | Dave Diggs Investments Limited Shareholder NZBN: 9429047547681 |
Christchurch Central Christchurch 8011 New Zealand |
01 Dec 2020 - |
Shares Allocation #4 Number of Shares: 174 | |||
Other (Other) | Christian Resource Centre International |
Saint Albans Christchurch 8014 New Zealand |
10 Oct 2014 - |
Shares Allocation #5 Number of Shares: 1357 | |||
Director | Bullen, Daniel Reginald James |
Southshore Christchurch 8062 New Zealand |
30 Apr 2022 - |
Shares Allocation #6 Number of Shares: 209 | |||
Individual | Petrie, Christine |
Coromandel 3581 New Zealand |
30 Apr 2022 - |
Shares Allocation #7 Number of Shares: 209 | |||
Individual | Johnson, Craig |
Leamington Cambridge 3432 New Zealand |
30 Apr 2022 - |
Shares Allocation #8 Number of Shares: 104 | |||
Individual | Masters, Jason |
Leamington Cambridge 3432 New Zealand |
30 Apr 2022 - |
Shares Allocation #9 Number of Shares: 67 | |||
Individual | Kerkhofs, Jeffrey Gerardus |
Ilam Christchurch 8041 New Zealand |
21 Jan 2019 - |
Individual | Kerkhofs, Celine Mary |
Ilam Christchurch 8041 New Zealand |
21 Jan 2019 - |
Shares Allocation #10 Number of Shares: 3383 | |||
Individual | Lennon, Philip George |
Merivale Christchurch 8014 New Zealand |
08 Mar 2018 - |
Shares Allocation #11 Number of Shares: 13 | |||
Individual | Adams, Robyn |
Ilam Christchurch 8041 New Zealand |
22 May 2017 - |
Shares Allocation #12 Number of Shares: 209 | |||
Individual | Scrimgeour, Francis Gordon |
Rd 6 Hamilton 3286 New Zealand |
30 Apr 2022 - |
Shares Allocation #13 Number of Shares: 4136 | |||
Individual | Chisholm, Sheryl Hope |
Avonhead Christchurch 8042 New Zealand |
18 Aug 2015 - |
Individual | Chisholm, Michael James |
Avonhead Christchurch 8042 New Zealand |
18 Aug 2015 - |
Individual | Ott, David Geoffrey |
Avonhead Christchurch 8042 New Zealand |
18 Aug 2015 - |
Shares Allocation #14 Number of Shares: 333 | |||
Individual | Hitchins, Eve Hilary |
Rd 4 Riverlands 7274 New Zealand |
09 Jul 2015 - |
Individual | Rowe, Bernard Geoffrey |
Blenheim Blenheim 7201 New Zealand |
09 Jul 2015 - |
Shares Allocation #15 Number of Shares: 313 | |||
Individual | Warner, Arthur Frank |
Papamoa Beach Papamoa 3118 New Zealand |
10 Oct 2014 - |
Shares Allocation #16 Number of Shares: 313 | |||
Individual | Warner, Jonathan Arthur |
Pakuranga Heights Auckland 2010 New Zealand |
10 Oct 2014 - |
Shares Allocation #17 Number of Shares: 373 | |||
Individual | Hitchins, Nicholas John |
Hillsborough Christchurch 8022 New Zealand |
10 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Zenicus Limited Shareholder NZBN: 9429049014174 Company Number: 8161121 |
Strowan Christchurch 8052 New Zealand |
28 Jun 2021 - 01 Nov 2023 |
Entity | Ezystream Limited Shareholder NZBN: 9429041441404 Company Number: 5479630 |
11 Apr 2022 - 30 Apr 2022 | |
Entity | France Trustees Limited Shareholder NZBN: 9429032555264 Company Number: 2173949 |
08 Mar 2018 - 28 Jun 2021 | |
Individual | Mcneill, Matthew |
Scarborough Christchurch 8081 New Zealand |
08 Mar 2018 - 28 Jun 2021 |
Individual | Mcneill, Matthew |
Scarborough Christchurch 8081 New Zealand |
08 Mar 2018 - 28 Jun 2021 |
Individual | Roberts, Michael John |
Rd 3 Hamilton 3283 New Zealand |
24 Mar 2016 - 14 Dec 2018 |
Individual | Kemsley, Linda Tanu |
Rd 3 Hamilton 3283 New Zealand |
24 Mar 2016 - 14 Dec 2018 |
Entity | Ezystream Limited Shareholder NZBN: 9429041441404 Company Number: 5479630 |
11 Apr 2022 - 30 Apr 2022 | |
Individual | Adams, Robyn Hazel |
Ilam Christchurch 8041 New Zealand |
12 Apr 2016 - 22 May 2017 |
Entity | France Trustees Limited Shareholder NZBN: 9429032555264 Company Number: 2173949 |
Middleton Christchurch 8024 New Zealand |
08 Mar 2018 - 28 Jun 2021 |
Entity | France Trustees Limited Shareholder NZBN: 9429032555264 Company Number: 2173949 |
Middleton Christchurch 8024 New Zealand |
08 Mar 2018 - 28 Jun 2021 |
Individual | Mcneill, Caroline |
Scarborough Christchurch 8081 New Zealand |
08 Mar 2018 - 28 Jun 2021 |
Individual | Mcneill, Caroline |
Scarborough Christchurch 8081 New Zealand |
08 Mar 2018 - 28 Jun 2021 |
Individual | Kemsley, Douglas David |
Rd 3 Hamilton 3283 New Zealand |
24 Mar 2016 - 14 Dec 2018 |
Michael James Chisholm - Director
Appointment date: 18 Aug 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Aug 2015
Brendan Alexander Mcneill - Director
Appointment date: 02 Mar 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 02 Mar 2018
Philip George Lennon - Director
Appointment date: 26 Nov 2019
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 04 Oct 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Nov 2019
Daniel Reginald James Bullen - Director
Appointment date: 22 Sep 2021
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 22 Sep 2021
Nicholas John Hitchins - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 04 Nov 2020
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 01 Aug 2016
Jonathan Arthur Warner - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 04 Nov 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Sep 2016
Arthur Frank Warner - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 28 Feb 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 10 Oct 2014
Cobblestone Management Limited
115 Harris Road
Wagener Building Limited
115 Harris Road
Ecobath Trading Limited
2c Greenmount Dr
Amberlene Accessories Limited
119 Harris Road
Bridon New Zealand Limited
6 - 10 Greenmount Drive
Maxis Distribution Nz Limited
110 Harris Road
Amtrax Limited
Unit 11, 135 Cryers Road
Catcloud Limited
116 Harris Road
Construction Software Limited
116 Harris Road
Global Software Limited
116 Harris Road
Lower Decks Limited
Level 1, 320 Ti Rakau Drive
Magic Turtle Limited
Level 1, 320 Ti Rakau Drive