General information

Ezymeats Limited

Type: NZ Limited Company (Ltd)
9429035059219
New Zealand Business Number
1580829
Company Number
Registered
Company Status

Ezymeats Limited (issued a New Zealand Business Number of 9429035059219) was incorporated on 30 Nov 2004. 2 addresses are currently in use by the company: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: registered, physical). Level 1, 3 Byron Street, Napier had been their registered address, until 05 Aug 2021. 86300 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 43000 shares (49.83% of shares), namely:
Pert, Denis Stephen (an individual) located at R D 2, Napier. In the second group, a total of 1 shareholder holds 49.83% of all shares (43000 shares); it includes
Pert, Bernadine Frances (an individual) - located at Rd 2, Napier. The next group of shareholders, share allotment (150 shares, 0.17%) belongs to 1 entity, namely:
Pert, Bernadine Frances, located at Rd 2, Napier (an individual). Businesscheck's information was last updated on 25 Mar 2024.

Current address Type Used since
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 Registered & physical & service 05 Aug 2021
Directors
Name and Address Role Period
Denis Stephen Pert
Rd 2, Napier, 4182
Address used since 12 Feb 2010
Director 30 Nov 2004 - current
Murray David Hill
Waterloo, Lower Hutt, 5011
Address used since 16 Sep 2015
Director 16 Sep 2015 - 15 Sep 2017
Bernadine Francis Pert
Rd 2, Napier, 4182
Address used since 12 Feb 2010
Director 30 Nov 2004 - 05 Dec 2014
Addresses
Previous address Type Period
Level 1, 3 Byron Street, Napier, 4112 Registered & physical 14 Apr 2021 - 05 Aug 2021
3 Byron Street, Napier South, Napier, 4110 Registered & physical 12 Apr 2021 - 14 Apr 2021
Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 Registered & physical 30 May 2019 - 12 Apr 2021
Level 9, 86 Victoria Street, Wellington, 6011 Physical & registered 16 Mar 2018 - 30 May 2019
27 Austin Street, Onekawa, Napier, 4110 Registered & physical 20 Feb 2014 - 16 Mar 2018
27a Austin Street, Onekawa, Napier Physical & registered 03 Oct 2007 - 20 Feb 2014
C/o J R O'shaughnessy, 14 Harold Holt Avenue, Onekawa, Napier Registered & physical 30 Nov 2004 - 03 Oct 2007
Financial Data
Financial info
86300
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 43000
Shareholder Name Address Period
Pert, Denis Stephen
Individual
R D 2
Napier
30 Nov 2004 - current
Shares Allocation #2 Number of Shares: 43000
Shareholder Name Address Period
Pert, Bernadine Frances
Individual
Rd 2
Napier
4182
25 Feb 2019 - current
Shares Allocation #3 Number of Shares: 150
Shareholder Name Address Period
Pert, Bernadine Frances
Individual
Rd 2
Napier
4182
25 Feb 2019 - current
Shares Allocation #4 Number of Shares: 150
Shareholder Name Address Period
Pert, Denis Stephen
Individual
R D 2
Napier
30 Nov 2004 - current

Historic shareholders

Shareholder Name Address Period
Pert, Bernadine Francis
Individual
R D 2
Napier
30 Nov 2004 - 25 Feb 2019
Pert, Bernadine Francis
Individual
R D 2
Napier
30 Nov 2004 - 25 Feb 2019
Hill, Murray David
Individual
Lower Hutt
Wellington
03 May 2010 - 22 Sep 2017
Pert, Bernadine Francis
Individual
R D 2
Napier
30 Nov 2004 - 25 Feb 2019
Hill, Leslie Ann
Individual
Lower Hutt
Wellington
03 May 2010 - 22 Sep 2017
Hill, Murray David
Individual
Lower Hutt
Wellington
03 May 2010 - 22 Sep 2017
Hill, Leslie Ann
Individual
Lower Hutt
Wellington
03 May 2010 - 22 Sep 2017
Pert, Bernadine Francis
Individual
R D 2
Napier
30 Nov 2004 - 25 Feb 2019
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace