Easy Business Software Limited, a registered company, was incorporated on 03 Aug 2001. 9429036821860 is the NZ business identifier it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was categorised. This company has been supervised by 2 directors: Mervyn John Dixon - an active director whose contract started on 03 Aug 2001,
Deidre Anne Dixon - an active director whose contract started on 03 Aug 2001.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 2/232Hibiscus Coast H/W, Orewa, Auckland, 0931 (type: registered, service).
Easy Business Software Limited had been using 17 Te Wharau Drive, Greenhithe, Auckland as their physical address until 18 Mar 2022.
Previous names used by this company, as we managed to find at BizDb, included: from 08 Sep 2005 to 15 Oct 2009 they were named Easy Business Software Limited, from 16 Feb 2005 to 08 Sep 2005 they were named Vectron Drives Limited and from 03 Aug 2001 to 16 Feb 2005 they were named Main Beach Properties Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 2/232hibiscus Coast H/w, Orewa, Orewa, 0931 New Zealand
Shareregister address used from 17 Feb 2023
Address #5: 2/232hibiscus Coast H/w, Orewa, Auckland, 0931 New Zealand
Registered & service address used from 27 Feb 2023
Previous addresses
Address #1: 17 Te Wharau Drive, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 24 Feb 2020 to 18 Mar 2022
Address #2: 17 Te Wharau Drive, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 08 Mar 2019 to 18 Mar 2022
Address #3: 22 Holland Road, Hillcrest, Auckland, 0627 New Zealand
Registered address used from 24 Mar 2017 to 08 Mar 2019
Address #4: 22 Holland Road, Hillcrest, Auckland, 0627 New Zealand
Physical address used from 24 Mar 2017 to 24 Feb 2020
Address #5: Flat 2, 3 Riverside Road, Orewa, 0931 New Zealand
Registered & physical address used from 23 Mar 2011 to 24 Mar 2017
Address #6: 2/282 Hibiscus Coast Highway, Orewa, Auckland New Zealand
Registered address used from 30 Jan 2004 to 23 Mar 2011
Address #7: 2/282 Hibiscus Coast H/w, Orewa, Auckland New Zealand
Physical address used from 09 Apr 2002 to 23 Mar 2011
Address #8: 21b Kitewao Street, Northcote, Auckland
Registered address used from 03 Aug 2001 to 30 Jan 2004
Address #9: 21b Kitewao Street, Northcote, Auckland
Physical address used from 03 Aug 2001 to 09 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dixon, Mervyn John |
Hillcrest Auckland 0627 New Zealand |
03 Aug 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dixon, Deidre Anne |
Orewa Orewa 0931 New Zealand |
03 Aug 2001 - |
Mervyn John Dixon - Director
Appointment date: 03 Aug 2001
Address: Orewa, Orewa, 0931 New Zealand
Address used since 17 Mar 2023
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 16 Mar 2017
Deidre Anne Dixon - Director
Appointment date: 03 Aug 2001
Address: Orewa, Auckland, 0932 New Zealand
Address used since 17 Mar 2023
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 16 Mar 2017
Industrial & Automotive Supplies Limited
24 Holland Road
Form Concepts Limited
15 Tudward Glade
North Shore Rentals Limited
4 Tye Road
Evangelism Strategies Trust
3 Tye Road
Dh Sky Home Company Limited
31 Holland Road
Dimension Shopfitters (2004) Limited
5 Northgrove Avenue
Andrews It Limited
8 Munstead Place
Logical Networks Limited
71b Sylvia Rd
One View Technology Limited
77 Hillcrest Avenue
P&t Solutions Limited
48 Sylvia Road
Personaoptima Limited
84a Coronation Road
Xontech Limited
35 Uppingham Crescent