Ezond Limited, a registered company, was registered on 20 Jul 2016. 9429042467120 is the NZBN it was issued. "Market research service" (ANZSIC M695010) is how the company was classified. This company has been managed by 2 directors: Genis Steven Chand - an active director whose contract started on 26 Jun 2018,
Yukio Conrad Flinte - an inactive director whose contract started on 20 Jul 2016 and was terminated on 16 Sep 2020.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 24, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 (type: physical, service).
Ezond Limited had been using 131C Greerton Road, Gate Pa, Tauranga as their physical address up until 24 Jun 2020.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group consists of 406 shares (40.6 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 594 shares (59.4 per cent).
Principal place of activity
Unit 24, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 131c Greerton Road, Gate Pa, Tauranga, 3112 New Zealand
Physical address used from 13 May 2019 to 24 Jun 2020
Address #2: 131a Greerton Road, Gate Pa, Tauranga, 3112 New Zealand
Physical address used from 10 May 2019 to 13 May 2019
Address #3: Unit 24, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 09 May 2019 to 10 May 2019
Address #4: 64 Devonport Road, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 04 Jul 2018 to 09 May 2019
Address #5: 64 Devonport Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 04 Jul 2018 to 13 Feb 2019
Address #6: 217 Matanuku Road, Rd 1, Tokoroa, 3491 New Zealand
Physical address used from 14 May 2018 to 04 Jul 2018
Address #7: 217 Matanuku Road, Rd 1, Tokoroa, 3491 New Zealand
Physical address used from 10 May 2018 to 14 May 2018
Address #8: 27 Scarborough Terrace, Mount Victoria, Wellington, 6011 New Zealand
Physical address used from 08 May 2018 to 10 May 2018
Address #9: 27 Scarborough Terrace, Mount Victoria, Wellington, 6011 New Zealand
Registered address used from 15 Mar 2018 to 04 Jul 2018
Address #10: 160 Cecil Road, Wilton, Wellington, 6012 New Zealand
Physical address used from 20 Jul 2016 to 08 May 2018
Address #11: 160 Cecil Road, Wilton, Wellington, 6012 New Zealand
Registered address used from 20 Jul 2016 to 15 Mar 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 14 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 406 | |||
Individual | Flinte, Yukio Conrad |
Mount Victoria Wellington 6011 New Zealand |
20 Jul 2016 - |
Director | Yukio Conrad Flinte |
Mount Victoria Wellington 6011 New Zealand |
20 Jul 2016 - |
Shares Allocation #2 Number of Shares: 594 | |||
Individual | Chand, Genis Steven |
Brookfield Tauranga 3110 New Zealand |
26 Jun 2018 - |
Genis Steven Chand - Director
Appointment date: 26 Jun 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 16 Jun 2020
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 07 Jan 2019
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 01 May 2019
Yukio Conrad Flinte - Director (Inactive)
Appointment date: 20 Jul 2016
Termination date: 16 Sep 2020
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 09 Mar 2018
Address: Wilton, Wellington, 6012 New Zealand
Address used since 20 Jul 2016
Ohtawa Farms Limited
135 Matanuku Road
Contour Profiles Limited
94 Shakespeare Street
Customer Insight Nz Limited
80 Echo Valley Way
Fc Market Research Consultancy Limited
29a Carnot Street
Insight Geni Limited
1268 Arawa Street
Martelletti Consulting Limited
317 Snodgrass Road
Mauri Ora Associates Limited
78a Tallyho Street