Shortcuts

Ezystream Limited

Type: NZ Limited Company (Ltd)
9429041441404
NZBN
5479630
Company Number
Registered
Company Status
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
Level 2, Unit 7, 295 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand
Physical address used since 14 Oct 2020
38b Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered & service address used since 20 Jul 2023

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).

Addresses

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

Contact info
64 3 7411071
Phone
help@ezystream.com
Email
ezystream.com
10 Dec 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 4030
Entity (NZ Limited Company) Axiion Corporation Limited
Shareholder NZBN: 9429034530009
Middleton
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 4885
Entity (NZ Limited Company) Csc Buying Group Limited
Shareholder NZBN: 9429030751033
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 772
Entity (NZ Limited Company) Dave Diggs Investments Limited
Shareholder NZBN: 9429047547681
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #4 Number of Shares: 174
Other (Other) Christian Resource Centre International Saint Albans
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 1357
Director Bullen, Daniel Reginald James Southshore
Christchurch
8062
New Zealand
Shares Allocation #6 Number of Shares: 209
Individual Petrie, Christine Coromandel
3581
New Zealand
Shares Allocation #7 Number of Shares: 209
Individual Johnson, Craig Leamington
Cambridge
3432
New Zealand
Shares Allocation #8 Number of Shares: 104
Individual Masters, Jason Leamington
Cambridge
3432
New Zealand
Shares Allocation #9 Number of Shares: 67
Individual Kerkhofs, Jeffrey Gerardus Ilam
Christchurch
8041
New Zealand
Individual Kerkhofs, Celine Mary Ilam
Christchurch
8041
New Zealand
Shares Allocation #10 Number of Shares: 3383
Individual Lennon, Philip George Merivale
Christchurch
8014
New Zealand
Shares Allocation #11 Number of Shares: 13
Individual Adams, Robyn Ilam
Christchurch
8041
New Zealand
Shares Allocation #12 Number of Shares: 209
Individual Scrimgeour, Francis Gordon Rd 6
Hamilton
3286
New Zealand
Shares Allocation #13 Number of Shares: 4136
Individual Chisholm, Sheryl Hope Avonhead
Christchurch
8042
New Zealand
Individual Chisholm, Michael James Avonhead
Christchurch
8042
New Zealand
Individual Ott, David Geoffrey Avonhead
Christchurch
8042
New Zealand
Shares Allocation #14 Number of Shares: 333
Individual Hitchins, Eve Hilary Rd 4
Riverlands
7274
New Zealand
Individual Rowe, Bernard Geoffrey Blenheim
Blenheim
7201
New Zealand
Shares Allocation #15 Number of Shares: 313
Individual Warner, Arthur Frank Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #16 Number of Shares: 313
Individual Warner, Jonathan Arthur Pakuranga Heights
Auckland
2010
New Zealand
Shares Allocation #17 Number of Shares: 373
Individual Hitchins, Nicholas John Hillsborough
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Zenicus Limited
Shareholder NZBN: 9429049014174
Company Number: 8161121
Strowan
Christchurch
8052
New Zealand
Entity Ezystream Limited
Shareholder NZBN: 9429041441404
Company Number: 5479630
Entity France Trustees Limited
Shareholder NZBN: 9429032555264
Company Number: 2173949
Individual Mcneill, Matthew Scarborough
Christchurch
8081
New Zealand
Individual Mcneill, Matthew Scarborough
Christchurch
8081
New Zealand
Individual Roberts, Michael John Rd 3
Hamilton
3283
New Zealand
Individual Kemsley, Linda Tanu Rd 3
Hamilton
3283
New Zealand
Entity Ezystream Limited
Shareholder NZBN: 9429041441404
Company Number: 5479630
Individual Adams, Robyn Hazel Ilam
Christchurch
8041
New Zealand
Entity France Trustees Limited
Shareholder NZBN: 9429032555264
Company Number: 2173949
Middleton
Christchurch
8024
New Zealand
Entity France Trustees Limited
Shareholder NZBN: 9429032555264
Company Number: 2173949
Middleton
Christchurch
8024
New Zealand
Individual Mcneill, Caroline Scarborough
Christchurch
8081
New Zealand
Individual Mcneill, Caroline Scarborough
Christchurch
8081
New Zealand
Individual Kemsley, Douglas David Rd 3
Hamilton
3283
New Zealand
Directors

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

Nearby companies

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

Similar companies

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