General information

Ezystream Limited

Type: NZ Limited Company (Ltd)
9429041441404
New Zealand Business Number
5479630
Company Number
Registered
Company Status
M700050 - Software Development Service Nec
Industry classification codes with description

Ezystream Limited (issued an NZ business number of 9429041441404) was incorporated on 10 Oct 2014. 2 addresses are in use by the company: 38B Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, service). Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch had been their registered address, up until 20 Jul 2023. Ezystream Limited used other aliases, namely: Good Tv Limited from 16 Apr 2015 to 27 Apr 2018, Creation Films Tv Limited (03 Oct 2014 to 16 Apr 2015). 20880 shares are allotted to 21 shareholders who belong to 17 shareholder groups. The first group consists of 1 entity and holds 4030 shares (19.3% of shares), namely:
Axiion Corporation Limited (an entity) located at Middleton, Christchurch postcode 8024. When considering the second group, a total of 1 shareholder holds 23.4% of all shares (exactly 4885 shares); it includes
Csc Buying Group Limited (an entity) - located at Cambridge. The third group of shareholders, share allocation (772 shares, 3.7%) belongs to 1 entity, namely:
Dave Diggs Investments Limited, located at Christchurch Central, Christchurch (an entity). "Software development service nec" (ANZSIC M700050) is the classification the ABS issued to Ezystream Limited. Our data was updated on 13 Mar 2024.

Current address Type Used since
Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 Physical 14 Oct 2020
38b Birmingham Drive, Middleton, Christchurch, 8024 Registered & service 20 Jul 2023
Contact info
64 3 7411071
Phone (Phone)
help@ezystream.com
Email
ezystream.com
Website
Directors
Name and Address Role Period
Michael James Chisholm
Avonhead, Christchurch, 8042
Address used since 18 Aug 2015
Director 18 Aug 2015 - current
Brendan Alexander Mcneill
Strowan, Christchurch, 8052
Address used since 02 Mar 2018
Director 02 Mar 2018 - current
Philip George Lennon
Fendalton, Christchurch, 8041
Address used since 04 Oct 2022
Merivale, Christchurch, 8014
Address used since 26 Nov 2019
Director 26 Nov 2019 - current
Daniel Reginald James Bullen
Southshore, Christchurch, 8062
Address used since 22 Sep 2021
Director 22 Sep 2021 - current
Nicholas John Hitchins
Hillsborough, Christchurch, 8022
Address used since 01 Aug 2016
Director 10 Oct 2014 - 04 Nov 2020
Jonathan Arthur Warner
Papamoa Beach, Papamoa, 3118
Address used since 01 Sep 2016
Director 10 Oct 2014 - 04 Nov 2020
Arthur Frank Warner
Papamoa Beach, Papamoa, 3118
Address used since 10 Oct 2014
Director 10 Oct 2014 - 28 Feb 2018
Addresses
Principal place of activity
Level 2, 295 Blenheim Road , Upper Riccarton , Christchurch , 8041
Previous address Type Period
Level 2, Unit 7, 295 Blenheim Road, Upper Riccarton, Christchurch, 8041 Registered & service 14 Oct 2020 - 20 Jul 2023
295 Blenheim Road, Upper Riccarton, Christchurch, 8041 Registered & physical 13 Oct 2020 - 14 Oct 2020
5d Owens Place, Mount Maunganui, Auckland, 3110 Registered & physical 19 Jun 2020 - 13 Oct 2020
103b Harris Road, East Tamaki, Auckland, 2013 Physical & registered 10 Oct 2014 - 19 Jun 2020
Financial Data
Financial info
20880
Total number of Shares
October
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4030
Shareholder Name Address Period
Axiion Corporation Limited
Shareholder NZBN: 9429034530009
Entity (NZ Limited Company)
Middleton
Christchurch
8024
05 Mar 2018 - current
Shares Allocation #2 Number of Shares: 4885
Shareholder Name Address Period
Csc Buying Group Limited
Shareholder NZBN: 9429030751033
Entity (NZ Limited Company)
Cambridge
3434
20 Sep 2021 - current
Shares Allocation #3 Number of Shares: 772
Shareholder Name Address Period
Dave Diggs Investments Limited
Shareholder NZBN: 9429047547681
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
01 Dec 2020 - current
Shares Allocation #4 Number of Shares: 174
Shareholder Name Address Period
Christian Resource Centre International
Other (Other)
Saint Albans
Christchurch
8014
10 Oct 2014 - current
Shares Allocation #5 Number of Shares: 1357
Shareholder Name Address Period
Bullen, Daniel Reginald James
Director
Southshore
Christchurch
8062
30 Apr 2022 - current
Shares Allocation #6 Number of Shares: 209
Shareholder Name Address Period
Petrie, Christine
Individual
Coromandel
3581
30 Apr 2022 - current
Shares Allocation #7 Number of Shares: 209
Shareholder Name Address Period
Johnson, Craig
Individual
Leamington
Cambridge
3432
30 Apr 2022 - current
Shares Allocation #8 Number of Shares: 104
Shareholder Name Address Period
Masters, Jason
Individual
Leamington
Cambridge
3432
30 Apr 2022 - current
Shares Allocation #9 Number of Shares: 67
Shareholder Name Address Period
Kerkhofs, Jeffrey Gerardus
Individual
Ilam
Christchurch
8041
21 Jan 2019 - current
Kerkhofs, Celine Mary
Individual
Ilam
Christchurch
8041
21 Jan 2019 - current
Shares Allocation #10 Number of Shares: 3383
Shareholder Name Address Period
Lennon, Philip George
Individual
Merivale
Christchurch
8014
08 Mar 2018 - current
Shares Allocation #11 Number of Shares: 13
Shareholder Name Address Period
Adams, Robyn
Individual
Ilam
Christchurch
8041
22 May 2017 - current
Shares Allocation #12 Number of Shares: 209
Shareholder Name Address Period
Scrimgeour, Francis Gordon
Individual
Rd 6
Hamilton
3286
30 Apr 2022 - current
Shares Allocation #13 Number of Shares: 4136
Shareholder Name Address Period
Chisholm, Sheryl Hope
Individual
Avonhead
Christchurch
8042
18 Aug 2015 - current
Chisholm, Michael James
Individual
Avonhead
Christchurch
8042
18 Aug 2015 - current
Ott, David Geoffrey
Individual
Avonhead
Christchurch
8042
18 Aug 2015 - current
Shares Allocation #14 Number of Shares: 333
Shareholder Name Address Period
Rowe, Bernard Geoffrey
Individual
Blenheim
Blenheim
7201
09 Jul 2015 - current
Hitchins, Eve Hilary
Individual
Rd 4
Riverlands
7274
09 Jul 2015 - current
Shares Allocation #15 Number of Shares: 313
Shareholder Name Address Period
Warner, Arthur Frank
Individual
Papamoa Beach
Papamoa
3118
10 Oct 2014 - current
Shares Allocation #16 Number of Shares: 313
Shareholder Name Address Period
Warner, Jonathan Arthur
Individual
Pakuranga Heights
Auckland
2010
10 Oct 2014 - current
Shares Allocation #17 Number of Shares: 373
Shareholder Name Address Period
Hitchins, Nicholas John
Individual
Hillsborough
Christchurch
8022
10 Oct 2014 - current

Historic shareholders

Shareholder Name Address Period
Zenicus Limited
Shareholder NZBN: 9429049014174
Company Number: 8161121
Entity
Strowan
Christchurch
8052
28 Jun 2021 - 01 Nov 2023
Ezystream Limited
Shareholder NZBN: 9429041441404
Company Number: 5479630
Entity
11 Apr 2022 - 30 Apr 2022
France Trustees Limited
Shareholder NZBN: 9429032555264
Company Number: 2173949
Entity
08 Mar 2018 - 28 Jun 2021
Mcneill, Matthew
Individual
Scarborough
Christchurch
8081
08 Mar 2018 - 28 Jun 2021
Mcneill, Matthew
Individual
Scarborough
Christchurch
8081
08 Mar 2018 - 28 Jun 2021
Roberts, Michael John
Individual
Rd 3
Hamilton
3283
24 Mar 2016 - 14 Dec 2018
Kemsley, Linda Tanu
Individual
Rd 3
Hamilton
3283
24 Mar 2016 - 14 Dec 2018
Ezystream Limited
Shareholder NZBN: 9429041441404
Company Number: 5479630
Entity
11 Apr 2022 - 30 Apr 2022
Adams, Robyn Hazel
Individual
Ilam
Christchurch
8041
12 Apr 2016 - 22 May 2017
France Trustees Limited
Shareholder NZBN: 9429032555264
Company Number: 2173949
Entity
Middleton
Christchurch
8024
08 Mar 2018 - 28 Jun 2021
France Trustees Limited
Shareholder NZBN: 9429032555264
Company Number: 2173949
Entity
Middleton
Christchurch
8024
08 Mar 2018 - 28 Jun 2021
Mcneill, Caroline
Individual
Scarborough
Christchurch
8081
08 Mar 2018 - 28 Jun 2021
Mcneill, Caroline
Individual
Scarborough
Christchurch
8081
08 Mar 2018 - 28 Jun 2021
Kemsley, Douglas David
Individual
Rd 3
Hamilton
3283
24 Mar 2016 - 14 Dec 2018
Location
Companies nearby
Cobblestone Management Limited
115 Harris Road
Wagener Building Limited
115 Harris Road
Ecobath Trading Limited
2c Greenmount Dr
Amberlene Accessories Limited
119 Harris Road
Bridon New Zealand Limited
6-10 Greenmount Drive
Similar companies
Construction Software Limited
116 Harris Road
Catcloud Limited
116 Harris Road
Amtrax Limited
Unit 11, 135 Cryers Road
Technology Led Training Limited
Level 1, 320 Ti Rakau Drive
Media Owl Limited
8 Trust Place
Ag Tech Limited
19 Huntington Drive