Ezi-Vu (Nz) Limited was started on 02 Oct 1996 and issued a number of 9429038224928. The registered LTD company has been managed by 5 directors: Karen Elizabeth Foster - an active director whose contract began on 02 Oct 1996,
Warwick Scott Banks - an active director whose contract began on 04 Jul 2006,
Warwick Scott Banks - an inactive director whose contract began on 02 Oct 1996 and was terminated on 26 May 2005,
Kevin Albert Peterson - an inactive director whose contract began on 02 Oct 1996 and was terminated on 02 Mar 1999,
Russell Grant Clark - an inactive director whose contract began on 02 Oct 1996 and was terminated on 31 Jul 1998.
According to our database (last updated on 26 Feb 2024), this company registered 1 address: 8 Tuhoe Avenue, Kaiapoi, Kaiapoi, 7630 (type: physical, service).
Up to 31 Aug 2016, Ezi-Vu (Nz) Limited had been using 346 Sawyers Arms Road, Harewood, Christchurch as their physical address.
BizDb identified past names for this company: from 02 Oct 1996 to 26 May 2005 they were named K W R Holdings Limited.
A total of 1000 shares are allocated to 5 groups (5 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Banks, Warwick Scott (an individual) located at Kaiapoi, Kaiapoi postcode 7630.
Another group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Foster, Karen Elizabeth - located at Kaiapoi, Kaiapoi.
The third share allocation (200 shares, 20%) belongs to 1 entity, namely:
Banks, Penelope Bridget Floyd, located at Harewood, Christchurch (an individual).
Previous addresses
Address #1: 346 Sawyers Arms Road, Harewood, Christchurch New Zealand
Physical address used from 24 Jul 2008 to 31 Aug 2016
Address #2: 346 Sawyers Arms Road, Harewood, Christchurch New Zealand
Registered address used from 24 Jul 2008 to 31 Aug 2015
Address #3: 4 Restell Street, Christchurch
Registered address used from 03 Sep 2001 to 24 Jul 2008
Address #4: 4 Restell Street, Christchurch
Registered address used from 11 Apr 2000 to 03 Sep 2001
Address #5: 4 St Bathans Lane, Christchurch 8005
Physical address used from 03 Oct 1996 to 24 Jul 2008
Address #6: 4 Restell Street, Christchurch
Physical address used from 03 Oct 1996 to 03 Oct 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Banks, Warwick Scott |
Kaiapoi Kaiapoi 7630 New Zealand |
04 Jul 2006 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Foster, Karen Elizabeth |
Kaiapoi Kaiapoi 7630 New Zealand |
02 Oct 1996 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Banks, Penelope Bridget Floyd |
Harewood Christchurch 8051 New Zealand |
25 Mar 2015 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Banks, Bridget Amy |
Harewood Christchurch 8051 New Zealand |
25 Mar 2015 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Banks, Samuel Wilfred |
Redwood Christchurch 8051 New Zealand |
25 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Banks, Warwick Scott |
Christchurch |
02 Oct 1996 - 26 May 2005 |
Karen Elizabeth Foster - Director
Appointment date: 02 Oct 1996
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 21 Aug 2015
Warwick Scott Banks - Director
Appointment date: 04 Jul 2006
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 21 Aug 2015
Warwick Scott Banks - Director (Inactive)
Appointment date: 02 Oct 1996
Termination date: 26 May 2005
Address: Christchurch,
Address used since 02 Oct 1996
Kevin Albert Peterson - Director (Inactive)
Appointment date: 02 Oct 1996
Termination date: 02 Mar 1999
Address: Auckland,
Address used since 02 Oct 1996
Russell Grant Clark - Director (Inactive)
Appointment date: 02 Oct 1996
Termination date: 31 Jul 1998
Address: Forest Hill Road, Waiatarua, Auckland,
Address used since 02 Oct 1996
Ezi-vu Movies Limited
8 Tuhoe Avenue
John Jackson & Co. Limited
8 Tuhoe Avenue
Dwb Holdings Limited
8 Tuhoe Avenue
Warwick Banks Holdings Limited
8 Tuhoe Avenue
Ds Property Limited
310 Beach Road
Coastguard North Canterbury Incorporated
41 Blackwell Crescent