General information

The Ezi Company Limited

Type: NZ Limited Company (Ltd)
9429037447137
New Zealand Business Number
986844
Company Number
Registered
Company Status

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 02 Mar 2024.

Current address Type Used since
221 Riverhead Road, Rd 2, Kumeu, 0892 Physical & registered & service 24 Mar 2017
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
06 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 498
Shareholder Name Address Period
Boler, Kenneth Alfred
Individual
Kumeu
0892
13 Nov 2013 - current
Boler, Tracey Lydia
Individual
Kumeu
0892
25 Sep 2018 - current
Shares Allocation #2 Number of Shares: 498
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
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Beattie, Andrew James
Individual
Arrow Junction
Queenstown
9371
01 Dec 1999 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Beattie, Erica Ruth
Individual
Arrow Junction
Queenstown
9371
01 Dec 1999 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Boler, Tracey Lydia
Director
Rd 2
Kumeu
0892
25 Sep 2018 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Boler, Kenneth Alfred
Individual
Rd 2
Kumeu
0892
03 Mar 2006 - current

Historic shareholders

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
Location
Companies nearby
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