The Ezi Company Limited (issued an NZBN of 9429037447137) was launched on 01 Dec 1999. 2 addresses are currently in use by the company: 221 Riverhead Road, Rd 2, Kumeu, 0892 (type: physical, registered). Level 4, 152 Fanshawe Street, Auckland had been their registered address, up until 24 Mar 2017. The Ezi Company Limited used other names, namely: Top Pop Popcorn Limited from 01 Dec 1999 to 08 Apr 2002. 1000 shares are allotted to 8 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 498 shares (49.8% of shares), namely:
Boler, Kenneth Alfred (an individual) located at Kumeu postcode 0892,
Boler, Tracey Lydia (an individual) located at Kumeu postcode 0892. In the second group, a total of 2 shareholders hold 49.8% of all shares (498 shares); it includes
Beattie, Erica Ruth (an individual) - located at Arrow Junction, Queenstown,
Beattie, Andrew James (an individual) - located at Arrow Junction, Queenstown. Next there is the 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Beattie, Andrew James, located at Arrow Junction, Queenstown (an individual). Businesscheck's information was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
221 Riverhead Road, Rd 2, Kumeu, 0892 | Physical & registered & service | 24 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Erica Ruth Beattie
Arrow Junction, Queenstown, 9731
Address used since 14 May 2020
Rd 1, Kumeu, 0891
Address used since 02 May 2009 |
Director | 13 Mar 2001 - current |
Andrew James Beattie
Arrow Junction, Queenstown, 9731
Address used since 14 May 2020
Rd 1, Kumeu, 0891
Address used since 02 May 2009 |
Director | 13 Mar 2001 - current |
Kenneth Alfred Boler
Rd 2, Kumeu, 0892
Address used since 08 Mar 2011 |
Director | 21 Jul 2005 - current |
Tracey Lydia Boler
Rd 2, Kumeu, 0892
Address used since 08 Mar 2012 |
Director | 08 Mar 2012 - current |
Steve Salsone
Kumeu, Auckland,
Address used since 01 Dec 1999 |
Director | 01 Dec 1999 - 31 Jan 2003 |
Previous address | Type | Period |
---|---|---|
Level 4, 152 Fanshawe Street, Auckland, 1010 | Registered & physical | 17 Apr 2013 - 24 Mar 2017 |
Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland | Physical & registered | 15 Mar 2010 - 17 Apr 2013 |
Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland | Registered & physical | 04 Jun 2009 - 15 Mar 2010 |
Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland | Registered & physical | 23 Oct 2007 - 04 Jun 2009 |
Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland | Registered & physical | 20 Feb 2006 - 23 Oct 2007 |
507 Highway 16, Kumeu, Auckland | Registered | 12 Apr 2000 - 20 Feb 2006 |
507 Highway 16, Kumeu, Auckland | Physical | 01 Dec 1999 - 20 Feb 2006 |
Shareholder Name | Address | Period |
---|---|---|
Boler, Kenneth Alfred Individual |
Kumeu 0892 |
13 Nov 2013 - current |
Boler, Tracey Lydia Individual |
Kumeu 0892 |
25 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Beattie, Erica Ruth Individual |
Arrow Junction Queenstown 9371 |
01 Dec 1999 - current |
Beattie, Andrew James Individual |
Arrow Junction Queenstown 7931 |
01 Dec 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Beattie, Andrew James Individual |
Arrow Junction Queenstown 9371 |
01 Dec 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Beattie, Erica Ruth Individual |
Arrow Junction Queenstown 9371 |
01 Dec 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Boler, Tracey Lydia Director |
Rd 2 Kumeu 0892 |
25 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Boler, Kenneth Alfred Individual |
Rd 2 Kumeu 0892 |
03 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Ross, Ian Robert Individual |
Epsom Auckland 1023 |
01 Dec 1999 - 12 Aug 2021 |
Ross, Ian Robert Individual |
Epsom Auckland 1023 |
13 Nov 2013 - 01 Sep 2020 |
Ross, Ian Robert Individual |
Epsom Auckland 1023 |
13 Nov 2013 - 01 Sep 2020 |
Goodwood Park Healthcare Group Limited 221 Riverhead Road |
|
Spoild Clothing Co. Limited 221 Riverhead Road |
|
Happy Health Limited 221 Riverhead Road |
|
Goodwood Park Health Limited 221 Riverhead Road |
|
Links Integrated Health Limited 221 Riverhead Road |
|
The Cottage Farm Trust Board 221 Riverhead Road |