Ease-It Limited was registered on 15 Feb 2011 and issued a New Zealand Business Number of 9429031226950. This registered LTD company has been supervised by 1 director, named Lance Allen Curtis - an active director whose contract began on 15 Feb 2011.
According to BizDb's data (updated on 01 Mar 2024), this company registered 1 address: 118 Voss Road, Lincoln, 7674 (types include: registered, physical).
Up until 30 Mar 2020, Ease-It Limited had been using 214 Trices Road, Rd 4, Prebbleton as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Curtis, Lance Allen (a director) located at Lincoln postcode 7674. Ease-It Limited is categorised as "Beauty salon operation" (ANZSIC S951110).
Principal place of activity
118 Voss Road, Lincoln, 7674 New Zealand
Previous addresses
Address #1: 214 Trices Road, Rd 4, Prebbleton, 7674 New Zealand
Registered & physical address used from 30 Apr 2019 to 30 Mar 2020
Address #2: 214 Trices Road, Rd 4, Prebbleton, 7674 New Zealand
Registered address used from 24 Apr 2019 to 30 Apr 2019
Address #3: 24 Sunline Avenue, Lincoln, Lincoln, 7608 New Zealand
Physical address used from 06 Sep 2017 to 30 Apr 2019
Address #4: 24 Sunline Avenue, Lincoln, Lincoln, 7608 New Zealand
Registered address used from 06 Sep 2017 to 24 Apr 2019
Address #5: 214 Trices Road, Rd 4, Christchurch, 7674 New Zealand
Physical & registered address used from 31 Aug 2016 to 06 Sep 2017
Address #6: 4 Richmond Avenue, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 02 Sep 2014 to 31 Aug 2016
Address #7: 222 Trices Road, Rd 4, Christchurch, 7674 New Zealand
Physical & registered address used from 18 Sep 2013 to 02 Sep 2014
Address #8: 3 Jameson Avenue, Saint Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 17 Sep 2012 to 18 Sep 2013
Address #9: 382 Moutere Highway, Rd 1, Richmond, 7081 New Zealand
Physical & registered address used from 15 Feb 2011 to 17 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Curtis, Lance Allen |
Lincoln 7674 New Zealand |
15 Feb 2011 - |
Lance Allen Curtis - Director
Appointment date: 15 Feb 2011
Address: Lincoln, 7674 New Zealand
Address used since 01 Mar 2020
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 23 Aug 2016
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 28 Aug 2017
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 12 Apr 2019
Able Joinery & Kitchens Limited
8 Sunline Avenue
Amped Electrical Canterbury Limited
46 Sunline Avenue
Qixus Limited
9 Liffeyfeilds Drive
Barlass Martin & Company Limited
9 Liffeyfields Drive
Internet Concepts Limited
9 Liffeyfeilds Drive
Sunline Solutions Limited
21 Sunline Avenue
Beauty La Fleur Limited
220 Southfield Drive
Beauty Palace Limited
103 Blankney Street
Beyoutiful Esthetic Clinic Limited
42 Tongariro Street
Hairdressing Training Nz Limited
114 Otahuna Road
Lydia Harre Aesthetic Creatives Limited
38 Bicknor Street
Max Beauty Limited
1 Hamill Road