Ezy Pawn Limited (issued a New Zealand Business Number of 9429030963368) was incorporated on 31 Aug 2011. 2 addresses are currently in use by the company: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit F, Level 1, 100 Moorhouse Avenue, Christchurch had been their physical address, up to 10 Nov 2021. 118 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.85 per cent of shares), namely:
Bertrand, Elden Lewis (an individual) located at Waltham, Christchurch postcode 8011. When considering the second group, a total of 2 shareholders hold 83.9 per cent of all shares (exactly 99 shares); it includes
Bertrand, Elden Lewis (an individual) - located at Waltham, Christchurch,
Bertrand, Yusimi (an individual) - located at Waltham, Christchurch. The third group of shareholders, share allocation (18 shares, 15.25%) belongs to 1 entity, namely:
Bertrand, Yusimi, located at Waltham, Christchurch (an individual). Our information was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 16 Southwark Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 10 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Elden Lewis Bertrand
Waltham, Christchurch, 8011
Address used since 22 Apr 2025
Rd 6, Rangiora, 7476
Address used since 31 Aug 2011 |
Director | 31 Aug 2011 - current |
|
Craig Andrew Mccall
Suite 101, Las Vegas, Nevada, 89119
Address used since 31 Aug 2011 |
Director | 31 Aug 2011 - 02 Mar 2016 |
| Previous address | Type | Period |
|---|---|---|
| Unit F, Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Physical & registered | 04 Apr 2019 - 10 Nov 2021 |
| Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Registered & physical | 05 Apr 2017 - 04 Apr 2019 |
| Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Registered & physical | 25 Feb 2014 - 05 Apr 2017 |
| 28b Moorhouse Avenue, Christchurch, 8011 | Physical & registered | 28 Oct 2011 - 25 Feb 2014 |
| 8 Tupelo Place, Rd 6, Rangiora, 7476 | Registered & physical | 31 Aug 2011 - 28 Oct 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bertrand, Elden Lewis Individual |
Waltham Christchurch 8011 |
31 Aug 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bertrand, Elden Lewis Individual |
Waltham Christchurch 8011 |
31 Aug 2011 - current |
|
Bertrand, Yusimi Individual |
Waltham Christchurch 8011 |
31 Aug 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bertrand, Yusimi Individual |
Waltham Christchurch 8011 |
31 Aug 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccall, Craig Andrew Individual |
Suite 101 Las Vegas, Nevada 89119 |
31 Aug 2011 - 11 Apr 2016 |
|
Gollmyer, David Individual |
Henderson, Nevada 89052 |
03 Apr 2013 - 11 Apr 2016 |
|
Craig Andrew Mccall Director |
Suite 101 Las Vegas, Nevada 89119 |
31 Aug 2011 - 11 Apr 2016 |
|
Kirkland, James Michael Individual |
Halswell Christchurch 8025 |
31 Aug 2011 - 31 Aug 2011 |
![]() |
Leighs Cockram Jv Limited Level 2, 219 High Street |
![]() |
Reardon Holdings Limited Level 2, 205 Durham Street South |
![]() |
Dravitzki Trustees Limited Level 2, 14 Dundas Street |
![]() |
Delwyn Denton-lanauze Trustee Limited Level 2, 14 Dundas Street |
![]() |
Manning Trustees Limited Level 2, 14 Dundas Street |
![]() |
Ah Trust Co Limited Level 2, 14 Dundas Street |