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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Axiion Corporation Limited Shareholder NZBN: 9429034530009 Entity (NZ Limited Company) |
Middleton Christchurch 8024 |
05 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Csc Buying Group Limited Shareholder NZBN: 9429030751033 Entity (NZ Limited Company) |
Cambridge 3434 |
20 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Dave Diggs Investments Limited Shareholder NZBN: 9429047547681 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
01 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Christian Resource Centre International Other (Other) |
Saint Albans Christchurch 8014 |
10 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bullen, Daniel Reginald James Director |
Southshore Christchurch 8062 |
30 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Petrie, Christine Individual |
Coromandel 3581 |
30 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Craig Individual |
Leamington Cambridge 3432 |
30 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Masters, Jason Individual |
Leamington Cambridge 3432 |
30 Apr 2022 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lennon, Philip George Individual |
Merivale Christchurch 8014 |
08 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Adams, Robyn Individual |
Ilam Christchurch 8041 |
22 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Scrimgeour, Francis Gordon Individual |
Rd 6 Hamilton 3286 |
30 Apr 2022 - current |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Warner, Arthur Frank Individual |
Papamoa Beach Papamoa 3118 |
10 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Warner, Jonathan Arthur Individual |
Pakuranga Heights Auckland 2010 |
10 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Hitchins, Nicholas John Individual |
Hillsborough Christchurch 8022 |
10 Oct 2014 - current |
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 |
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 |
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 |