Easydiner Limited, a registered company, was started on 17 Sep 2015. 9429041977316 is the NZ business identifier it was issued. "Internet advertising service" (business classification M694040) is how the company was categorised. This company has been run by 2 directors: Elias Jacobus Matthee - an active director whose contract began on 17 Sep 2015,
Chantelle Priscilla Matthee - an inactive director whose contract began on 17 Sep 2015 and was terminated on 20 Jan 2016.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 12B Mount Iron Drive, Wanaka, Wanaka, 9305 (registered address),
12B Mount Iron Drive, Wanaka, Wanaka, 9305 (service address),
23A/144 Anderson Road, Wanaka, 9305 (physical address).
Easydiner Limited had been using 23A/144 Anderson Road, Wanaka as their registered address until 06 Jun 2023.
Previous aliases used by the company, as we established at BizDb, included: from 11 Sep 2015 to 21 Sep 2021 they were named E-Skate Limited.
A single entity owns all company shares (exactly 100 shares) - Matthee, Elias Jacobus - located at 9305, Wanaka.
Principal place of activity
19 Sawmill Road, Queenstown, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 23a/144 Anderson Road, Wanaka, 9305 New Zealand
Registered address used from 01 Dec 2021 to 06 Jun 2023
Address #2: 23a/144 Anderson Road, Wanaka, 9305 New Zealand
Service address used from 30 Nov 2021 to 06 Jun 2023
Address #3: 184 Ripponvale Road, Cromwell, 9384 New Zealand
Physical address used from 03 May 2021 to 30 Nov 2021
Address #4: 184 Ripponvale Road, Cromwell, 9384 New Zealand
Registered address used from 30 Apr 2021 to 01 Dec 2021
Address #5: 184 Ripponvale Road, Cromwell, Otago, 9384 New Zealand
Registered address used from 20 Apr 2021 to 30 Apr 2021
Address #6: 184 Ripponvale Road, Cromwell, Otago, 9384 New Zealand
Physical address used from 20 Apr 2021 to 03 May 2021
Address #7: 19 Sawmill Road, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 01 May 2018 to 20 Apr 2021
Address #8: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Apr 2018 to 01 May 2018
Address #9: 19 Sawmill Road, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 17 Sep 2015 to 20 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Matthee, Elias Jacobus |
Wanaka 9305 New Zealand |
17 Sep 2015 - |
Elias Jacobus Matthee - Director
Appointment date: 17 Sep 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 28 May 2023
Address: Wanaka, 9305 New Zealand
Address used since 31 Mar 2022
Address: Cromwell, 9384 New Zealand
Address used since 31 Mar 2021
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 17 Sep 2015
Chantelle Priscilla Matthee - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 20 Jan 2016
Address: Onekawa, Napier, 4110 New Zealand
Address used since 17 Sep 2015
Rivieras Rentals Limited
3 Johnson Place
Phoenix 2007 Limited
10-21 Bowen Street
The Arrowtown Gallery Limited
Unit 22, 159 Gorge Road
Red Decks Queenstown Limited
Flat 37, 159 Gorge Road
Ahq Investments Limited
Flat 37, 159 Gorge Road
Accounting In The Cloud Limited
Flat 37, 159 Gorge Road
Go Loud Limited
19 Hay Street
Kbr Digital Limited
Level 1, Chester Building
Queenstown Trading Limited
Unit 3, 103 Hallenstein Street
Style Traders Limited
639 Peninsula Road
The-market.co.nz Limited
Level 2, 11-17 Church Street
Victoria Webdesign Limited
33 Banbury Terrace