Ezpsa Limited (New Zealand Business Number 9429031722711) was launched on 17 Dec 2009. 4 addresses are currently in use by the company: 182 Glasgow Street, College Estate, Whanganui, 4500 (type: office, delivery). Suite 3, 216 Wicksteed Street, Wanganui had been their physical address, until 04 Oct 2017. 262 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 26 shares (9.92% of shares), namely:
Nixon, Courteney Leah (an individual) located at College Estate, Whanganui postcode 4500. In the second group, a total of 1 shareholder holds 9.92% of all shares (exactly 26 shares); it includes
Lodge, Melissa Amber (an individual) - located at College Estate, Whanganui. Moving on to the third group of shareholders, share allotment (26 shares, 9.92%) belongs to 1 entity, namely:
Tennent, Tracey Leah, located at College Estate, Whanganui (an individual). "J542010 Computer software publishing" (ANZSIC J542010) is the classification the ABS issued to Ezpsa Limited. Businesscheck's information was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 182 Glasgow Street, College Estate, Whanganui, 4500 | Registered | 13 Sep 2016 |
| 182 Glasgow Street, College Estate, Whanganui, 4500 | Physical & service | 04 Oct 2017 |
| 182 Glasgow Street, College Estate, Whanganui, 4500 | Office & delivery | 03 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Duncan Gregory Nixon
Whanganui East, Whanganui, 4500
Address used since 01 Jan 2020
Saint Johns Hill, Whanganui, 4500
Address used since 01 Sep 2016 |
Director | 17 Dec 2009 - current |
|
Michelle Margaret Crompton
Petone, 5012
Address used since 19 Aug 2015 |
Director | 17 Dec 2009 - 31 Mar 2018 |
| Flat 3, 216 Wicksteed Street , Wanganui , Wanganui , 4500 |
| Previous address | Type | Period |
|---|---|---|
| Suite 3, 216 Wicksteed Street, Wanganui, 4500 | Physical | 27 Oct 2010 - 04 Oct 2017 |
| Suite 3, 216 Wicksteed Street, Wanganui, 4500 | Registered | 27 Oct 2010 - 13 Sep 2016 |
| C/-venter & Hull Chartered Accountants, Suite 16 Wicksteed Terrace, 225 Wicksteed Street, Wanganui 4500 | Registered & physical | 17 Dec 2009 - 27 Oct 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nixon, Courteney Leah Individual |
College Estate Whanganui 4500 |
03 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lodge, Melissa Amber Individual |
College Estate Whanganui 4500 |
03 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tennent, Tracey Leah Individual |
College Estate Whanganui 4500 |
03 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nixon, Gemma Natasha Individual |
College Estate Whanganui 4500 |
03 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nixon, Duncan Gregory Individual |
Wanganui 4500 |
17 Dec 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crompton, Michelle Margaret Individual |
Petone 5012 |
17 Dec 2009 - 02 May 2018 |
|
Moore, Tony Individual |
216 Wicksteed Street Wanganui 4500 |
17 Dec 2009 - 02 May 2018 |
![]() |
New Zealand Computing Solutions Limited 182 Glasgow Street |
![]() |
Sketch Project Limited 184 Glasgow Street |
![]() |
Pukekahu Trustees Limited 184 Glasgow Street |
![]() |
Shadow Downs Trustees Limited 184 Glasgow Street |
![]() |
Tuhoe Trustee Limited 184 Glasgow Street |
![]() |
Awas Trustees 2012 Limited 184 Glasgow Street |
|
E-ology Limited 14 Dickens Lane |
|
Prohub Limited 74 Bourke Street |
|
Mymahi Limited 4 Joseph Street |
|
Previewme Ic (2016) Limited 196 Broadway Avenue |
|
Ruck Gg Limited 196 Broadway Avenue |
|
Healthobs Limited 39 Dittmer Drive |