General information

Easiyo Products (aust) Limited

Type: NZ Limited Company (Ltd)
9429038871993
New Zealand Business Number
580923
Company Number
Registered
Company Status
065597391
Australian Company Number

Easiyo Products (Aust) Limited (issued an NZBN of 9429038871993) was launched on 23 Feb 1993. 4 addresses are in use by the company: Po Box 96, Hokitika, Hokitika, 7842 (type: postal, office). C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland had been their registered address, up until 19 Sep 2008. Easiyo Products (Aust) Limited used more aliases, namely: Arendal Investments Limited from 23 Feb 1993 to 10 Oct 2012. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Easiyo Products Limited (an entity) located at Hokitika postcode 7810. Businesscheck's information was updated on 16 Mar 2024.

Current address Type Used since
56 Livingstone Street, Hokitika, 7810 Registered & physical & service 19 Sep 2008
Po Box 96, Hokitika, Hokitika, 7842 Postal 17 Feb 2020
56 Livingstone Street, Hokitika, 7810 Office 17 Feb 2020
Contact info
elainem@westland.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Zhiqiang Li
Wigram, Christchurch, 8042
Address used since 03 Apr 2023
Upper Riccarton, Christchurch, 8041
Address used since 23 Feb 2023
Director 23 Feb 2023 - current
Shiqing Jian
Rolleston, Rolleston, 7614
Address used since 07 Nov 2021
Rolleston, Rolleston, 7615
Address used since 31 Dec 2019
Seaview, Timaru, 7910
Address used since 01 Sep 2019
Director 01 Sep 2019 - 23 Feb 2023
Qing Yang
Burnside, Christchurch, 8053
Address used since 01 Aug 2019
Director 01 Aug 2019 - 05 Sep 2019
Mark William Lockington
Rd 2, Hokitika, 7882
Address used since 07 Apr 2017
Director 07 Apr 2017 - 01 Aug 2019
Brent David Muller
Torbay, Auckland, 0630
Address used since 25 Nov 2017
Torbay, Auckland, 0630
Address used since 30 Oct 2017
Director 30 Oct 2017 - 01 Aug 2019
Toni Lee Brendish
Merivale, Christchurch, 8014
Address used since 30 Oct 2017
Director 30 Oct 2017 - 01 Aug 2019
Dorian Kevin Thomas Devers
Strowan, Christchurch, 8052
Address used since 30 Oct 2017
Director 30 Oct 2017 - 30 Oct 2018
Brian Douglas Dewar
Devonport, Auckland, 0624
Address used since 31 Jul 2016
Director 31 Jul 2016 - 30 Oct 2017
Catherine Esther Walker
Riccarton, Christchurch, 8041
Address used since 18 Nov 2016
Director 18 Nov 2016 - 07 Apr 2017
Kim Louise Wallace
St Albans, Christchurch, 8014
Address used since 18 Feb 2011
Director 23 Feb 2010 - 18 Nov 2016
Rodney Jerome Quin
Sumner, Christchurch, 8081
Address used since 15 Jul 2014
Director 28 Apr 2009 - 31 Jul 2016
Allan Ross Scarlett
Rd3, Karamea,
Address used since 01 Apr 2008
Director 01 Apr 2008 - 23 Feb 2010
Wayne Robert Leach
Whitby, Wellington, 5024
Address used since 01 Apr 2008
Director 01 Apr 2008 - 23 Feb 2010
Leonard Douglas Light
Devonport, North Shore City 0624,
Address used since 20 Jan 2010
Director 17 Mar 1993 - 04 Feb 2010
Scott Arthur Eglinton
Fendalton, Christchurch,
Address used since 01 Apr 2008
Director 01 Apr 2008 - 18 Jul 2008
Kathleen Mary Light
Devonport, Auckland,
Address used since 17 Mar 1993
Director 17 Mar 1993 - 03 May 2001
Pauline Florence Colmar
Devonport, Auckland,
Address used since 01 Dec 1996
Director 01 Dec 1996 - 24 Feb 1999
Richard Radford Grahamd
Paraparaumu,
Address used since 30 Nov 1994
Director 30 Nov 1994 - 25 May 1996
Arthur Shirer Radford
Waikanae,
Address used since 30 Nov 1994
Director 30 Nov 1994 - 25 May 1996
Michael William Ratcliffe
Howick, Auckland,
Address used since 23 Feb 1993
Director 23 Feb 1993 - 17 Mar 1993
Norman John Cahill
Epsom, Auckland,
Address used since 23 Feb 1993
Director 23 Feb 1993 - 17 Mar 1993
Addresses
Principal place of activity
56 Livingstone Street , Hokitika , 7810
Previous address Type Period
C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland Registered & physical 23 May 2003 - 19 Sep 2008
Level 5, 50 Anzac Avenue, Auckland Physical & registered 27 Nov 2002 - 23 May 2003
Henning & Associates Ltd, Chartered, Accountants, 1st Floor, Spicers, House, 2 Burns Ave, Takapuna Physical & registered 08 Apr 2002 - 27 Nov 2002
1st Floor, 17 Anzac Street, Takapuna, Auckland Registered 01 Mar 2001 - 08 Apr 2002
1st Floor, 17 Anzac Street, Takapuna, Auckland Physical 01 Mar 2001 - 01 Mar 2001
4 Parkhead Place, Albany Registered & physical 21 Jun 1999 - 01 Mar 2001
30 Alamein Avenue, Devonport, Auckland Registered 16 May 1997 - 21 Jun 1999
Level 19, Stock Exchange Centre, 191-201 Queen St, Auckland Registered 29 Mar 1993 - 16 May 1997
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
19 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Easiyo Products Limited
Shareholder NZBN: 9429040709888
Entity (NZ Limited Company)
Hokitika
7810
07 Apr 2008 - current

Historic shareholders

Shareholder Name Address Period
Radford, Arthur Shirer
Individual
Amp Centre
Grey Street, Wellington
23 Feb 1993 - 31 May 2005
Donovan, Sandra
Individual
Herald Island
Auckland
31 May 2005 - 13 Mar 2007
Radford, Gillian Majorie
Individual
Amp Centre
Grey Street, Wellington
23 Feb 1993 - 31 May 2005
Colmar, Pauline Florence
Individual
Devonport
Auckland
25 May 2004 - 13 Mar 2007
Westland Milk Products Investments Limited
Shareholder NZBN: 9429032907582
Company Number: 2094756
Entity
07 Apr 2008 - 07 Apr 2008
Ullness, Julie Carolyn
Individual
West Harbour
Auckland
31 May 2005 - 13 Mar 2007
Graham, Richard Radford
Individual
Paraparaumu
23 Feb 1993 - 31 May 2005
Granger, David Robert
Individual
Herne Bay
Auckland
13 Mar 2007 - 13 Mar 2007
Donovan, Stephen Patrick
Individual
Herald Island
Auckland
31 May 2005 - 13 Mar 2007
Light, Leonard Douglas
Individual
Devonport
23 Feb 1993 - 07 Apr 2008
Westland Milk Products Investments Limited
Shareholder NZBN: 9429032907582
Company Number: 2094756
Entity
07 Apr 2008 - 07 Apr 2008
Graham, Margaret
Individual
Burnside
Christchurch
23 Feb 1993 - 13 Mar 2007
Light, Kathleen Mary
Individual
Devonport
23 Feb 1993 - 13 Mar 2007
Megrath, David
Individual
Devonport
23 Feb 1993 - 13 Mar 2007
Gray, Neil Edward
Individual
Amp Centre
Grey Street, Wellington
23 Feb 1993 - 31 May 2005
Oakridge Limited
Shareholder NZBN: 9429038120992
Company Number: 850579
Entity
23 Feb 1993 - 31 May 2005
Tiger Nominee Limited
Shareholder NZBN: 9429035665380
Company Number: 1447154
Entity
31 May 2005 - 13 Mar 2007
Oakridge Limited
Shareholder NZBN: 9429038120992
Company Number: 850579
Entity
23 Feb 1993 - 31 May 2005
Tiger Nominee Limited
Shareholder NZBN: 9429035665380
Company Number: 1447154
Entity
31 May 2005 - 13 Mar 2007

Ultimate Holding Company
Effective Date 31 Jul 2019
Name Inner Mongolia Yili Industrial Group Co., Limited
Type Company
Ultimate Holding Company Number 153032
Country of origin CN
Address 56 Livingstone Street
Hokitika 7810
Location
Companies nearby