Shortcuts

Easiyo Products Limited

Type: NZ Limited Company (Ltd)
9429040709888
NZBN
54011
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
56 Livingstone Street
Hokitika 7810
New Zealand
Physical & registered & service address used since 22 Apr 2016
Keans Building, 35 High Street
Auckland Central
Auckland 1010
New Zealand
Office address used since 30 Nov 2023

Easiyo Products Limited was started on 30 Jul 1956 and issued a business number of 9429040709888. The registered LTD company has been managed by 23 directors: Zhiqiang Li - an active director whose contract began on 23 Feb 2023,
Shiqing Jian - an inactive director whose contract began on 01 Sep 2019 and was terminated on 23 Feb 2023,
Qing Yang - an inactive director whose contract began on 01 Aug 2019 and was terminated on 05 Sep 2019,
Toni Lee Brendish - an inactive director whose contract began on 18 Nov 2016 and was terminated on 01 Aug 2019,
Mark William Lockington - an inactive director whose contract began on 07 Apr 2017 and was terminated on 01 Aug 2019.
According to our information (last updated on 09 May 2024), this company uses 1 address: Keans Building, 35 High Street, Auckland Central, Auckland, 1010 (types include: office, registered).
Until 22 Apr 2016, Easiyo Products Limited had been using 56 Livingstone Street, Hokitika as their registered address.
BizDb found more names for this company: from 23 Feb 1993 to 13 Jul 1993 they were named Light Beam Limited, from 30 Jul 1956 to 23 Feb 1993 they were named Stanners Investments Limited.
A total of 11709 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 11709 shares are held by 1 entity, namely:
Westland Milk Products Investments Limited (an entity) located at Hokitika postcode 7810.

Addresses

Principal place of activity

56 Livingstone Street, Hokitika, 7810 New Zealand


Previous addresses

Address #1: 56 Livingstone Street, Hokitika, 7842 New Zealand

Registered & physical address used from 15 Feb 2013 to 22 Apr 2016

Address #2: 56 Livingstone Street, Hokitika New Zealand

Registered & physical address used from 19 Sep 2008 to 15 Feb 2013

Address #3: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 08 Jan 2004 to 19 Sep 2008

Address #4: Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 27 Nov 2002 to 08 Jan 2004

Address #5: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna

Registered address used from 07 Dec 2001 to 27 Nov 2002

Address #6: 1st Floor, Godfey Durham House, 2 Burns Avenue, Takapuna

Physical address used from 07 Dec 2001 to 07 Dec 2001

Address #7: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, Spicers, House, 2 Burns Ave, Takapuna

Physical address used from 07 Dec 2001 to 27 Nov 2002

Address #8: 1st Floor, 17 Anzac Street, Takapuna, Auckland

Registered & physical address used from 01 Mar 2001 to 07 Dec 2001

Address #9: 4 Parkhead Place, Albany

Registered & physical address used from 21 Jun 1999 to 01 Mar 2001

Address #10: 4 Woodson Place, Glenfield, Auckland

Registered address used from 16 May 1997 to 21 Jun 1999

Address #11: 159 Vauxhall Road, Devonport, Auckland

Registered address used from 08 Mar 1994 to 16 May 1997

Contact info
64 3 7569800
Phone
elainem@westland.co.nz
Email
www.easiyo.com
18 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 11709

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11709
Entity (NZ Limited Company) Westland Milk Products Investments Limited
Shareholder NZBN: 9429032907582
Hokitika
7810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Margaret Burnside
Christchuch
Individual Courtenay, Margarita Browns Bay
Auckland
Individual Radford, G M Amp Centre
Grey Street
Entity Oakridge Limited
Shareholder NZBN: 9429038120992
Company Number: 850579
Entity Tiger Nominee Limited
Shareholder NZBN: 9429035665380
Company Number: 1447154
Individual Donovan, Sandra Herald Island
Auckland
Entity Oakridge Limited
Shareholder NZBN: 9429038120992
Company Number: 850579
Individual Light, Eileen Devonport
Auckland
Individual Granger, David Robert Herne Bay
Auckland
Individual Courtenay, Paul Browns Bay
Auckland
Individual Light, Kathleen Mary Belmont
Auckland
Individual Donovan, Stephen Patrick Herald Island
Auckland
Individual Light, Leonard Douglas Devonport
Auckland
Individual Light, Arthur Devonport
Auckland
Individual Megrath, David Devonport
Auckland
Individual Colmar, Pauline Florence Devonport
Auckland
Individual Radford, A S Centre
Grey Street
Entity Tiger Nominee Limited
Shareholder NZBN: 9429035665380
Company Number: 1447154
Individual Gray, N E Grey Street
Individual Ullness, Julie Carolyn West Harbour
Auckland
Individual Graham, Richard Radford Paraparaumu

Ultimate Holding Company

31 Jul 2019
Effective Date
Inner Mongolia Yili Industrial Group Co., Limited
Name
Company
Type
153032
Ultimate Holding Company Number
CN
Country of origin
Directors

Zhiqiang Li - Director

Appointment date: 23 Feb 2023

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 30 Apr 2024

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 03 Apr 2023

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 23 Feb 2023


Shiqing Jian - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 23 Feb 2023

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 07 Nov 2021

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 31 Dec 2019

Address: Seaview, Timaru, 7910 New Zealand

Address used since 01 Sep 2019


Qing Yang - Director (Inactive)

Appointment date: 01 Aug 2019

Termination date: 05 Sep 2019

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Aug 2019


Toni Lee Brendish - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 01 Aug 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 Oct 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 18 Nov 2016


Mark William Lockington - Director (Inactive)

Appointment date: 07 Apr 2017

Termination date: 01 Aug 2019

Address: Rd 2, Hokitika, 7882 New Zealand

Address used since 07 Apr 2017


Dorian Kevin Thomas Devers - Director (Inactive)

Appointment date: 31 Oct 2017

Termination date: 30 Oct 2018

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 31 Oct 2017


Michael Treffers Teen - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 07 Apr 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 17 Nov 2015


Maurice George Eng - Director (Inactive)

Appointment date: 25 May 2010

Termination date: 01 Jan 2017

Address: 620 Coleridge Road, Rd2, Darfield, 7572 New Zealand

Address used since 03 Feb 2015


Raelyn Kay Lourie - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 01 Jan 2017

Address: Rd 1, Hokitika, 7881 New Zealand

Address used since 22 Dec 2010


Noel James Robb - Director (Inactive)

Appointment date: 13 Dec 2013

Termination date: 01 Jan 2017

Address: Rutherglen, Greymouth, 7805 New Zealand

Address used since 13 Dec 2013


Rodney Jerome Quin - Director (Inactive)

Appointment date: 28 Apr 2009

Termination date: 31 Jul 2016

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Mar 2014


Gregg Douglas Wafelbakker - Director (Inactive)

Appointment date: 21 Sep 2012

Termination date: 30 Apr 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 21 Sep 2012


Matthew Joseph O'regan - Director (Inactive)

Appointment date: 23 Feb 2010

Termination date: 13 Dec 2013

Address: Rd1, Reefton, 7895 New Zealand

Address used since 07 Feb 2013


Jon Douglas Sullivan - Director (Inactive)

Appointment date: 20 Jun 2012

Termination date: 28 Nov 2012

Address: Main Road, R D 1, Hari Hari, New Zealand

Address used since 20 Jun 2012


Michael Thomas Havill - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 22 Dec 2010

Address: Ahaura, West Coast,

Address used since 23 Feb 2009


Leonard Douglas Light - Director (Inactive)

Appointment date: 18 Mar 1983

Termination date: 04 Feb 2010

Address: Devonport, North Shore City 0624,

Address used since 20 Jan 2010


Allan Ross Scarlett - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 04 Feb 2010

Address: Rd3, Karamea,

Address used since 01 Apr 2008


Wayne Robert Leach - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 28 Apr 2009

Address: Whitby, Wellington,

Address used since 01 Apr 2008


Scott Arthur Eglinton - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 18 Jul 2008

Address: Fendalton, Christchurch,

Address used since 01 Apr 2008


Kathleen Mary Light - Director (Inactive)

Appointment date: 18 Mar 1983

Termination date: 03 May 2001

Address: Devonport,

Address used since 18 Mar 1983


Pauline Florence Colmar - Director (Inactive)

Appointment date: 01 Dec 1996

Termination date: 24 Feb 1999

Address: Devonport,

Address used since 01 Dec 1996


Richard Radford Graham - Director (Inactive)

Appointment date: 30 Nov 1994

Termination date: 25 May 1996

Address: Paraparaumu,

Address used since 30 Nov 1994


Arthur Shirer Radford - Director (Inactive)

Appointment date: 30 Nov 1994

Termination date: 25 May 1996

Address: Waikanae,

Address used since 30 Nov 1994

Nearby companies