Easypay Finance Service Limited (issued a business number of 9429031109529) was incorporated on 03 May 2011. 5 addresess are currently in use by the company: Level 3,35 Victoria Street,, Te Aro, Wellington, 6011 (type: registered, physical). 44 Wigan Street, Te Aro, Wellington had been their registered address, up until 17 Jun 2021. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Liu, Chen (a director) located at Tawa, Wellington postcode 5028. "Money changing service (non-bank)" (ANZSIC K641925) is the category the Australian Bureau of Statistics issued Easypay Finance Service Limited. The Businesscheck information was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Po.box 24312 Manners St, Wellington, 6142 | Postal | 11 Jun 2019 |
| Level 3,35 Victoria Street, Te Aro, Wellington, 6011 | Office | 09 Jun 2021 |
| Level 3,35 Victoria Street,, Te Aro, Wellington, 6011 | Delivery | 09 Jun 2021 |
| Level 3,35 Victoria Street,, Te Aro, Wellington, 6011 | Registered & physical & service | 17 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Kelly Peng
Newlands, Wellington, 6037
Address used since 03 May 2011 |
Director | 03 May 2011 - current |
|
Chen Liu
Tawa, Wellington, 5028
Address used since 02 May 2025
Newlands, Wellington, 6037
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
|
Xiaolong Yang
West Harbour, Auckland, 0618
Address used since 29 Nov 2021 |
Director | 29 Nov 2021 - 01 Apr 2024 |
|
Zhuang Tian
Johnsonville, Wellington, 6037
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - 07 Sep 2022 |
|
Jin Jin Tan
Grenada Village, Wellington, 6037
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - 30 Nov 2021 |
|
Yan Meng Peng
Mount Cook, Wellington, 6021
Address used since 02 May 2018 |
Director | 03 May 2011 - 13 Nov 2018 |
| Type | Used since | |
|---|---|---|
| Level 3,35 Victoria Street,, Te Aro, Wellington, 6011 | Registered & physical & service | 17 Jun 2021 |
| Level 3,35 Victoria Street , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 44 Wigan Street, Te Aro, Wellington, 6011 | Registered & physical | 04 Apr 2019 - 17 Jun 2021 |
| Level 5, 76-86 Manners St, Wellington, 6142 | Registered & physical | 03 May 2011 - 04 Apr 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Liu, Chen Director |
Tawa Wellington 5028 |
03 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tian, Zhuang Individual |
Johnsonville Wellington 6037 |
01 Apr 2022 - 07 Sep 2022 |
|
Peng, Kelly Individual |
Mount Cook Wellington 6021 |
03 May 2011 - 24 Oct 2018 |
|
Yang, Xiaolong Individual |
West Harbour Auckland 0618 |
07 Sep 2022 - 03 Apr 2024 |
|
Yang, Xiaolong Individual |
West Harbour Auckland 0618 |
30 Nov 2021 - 01 Apr 2022 |
|
Tan, Jin Jin Individual |
Grenada Village Wellington 6037 |
13 Nov 2018 - 30 Nov 2021 |
|
Peng, Yan Meng Individual |
Mount Cook Wellington 6021 |
24 Oct 2018 - 13 Nov 2018 |
|
Yang, Xiaolong Director |
West Harbour Auckland 0618 |
30 Nov 2021 - 01 Apr 2022 |
![]() |
Intermox Holdings Limited Level 2, 182 Vivian Street |
![]() |
Rph Trading Limited Level 2, 182 Vivian Street |
![]() |
Rhtn Limited Level 2, 182 Vivian Street |
![]() |
Outside Accounting Limited Level 2, 182 Vivian Street |
![]() |
Rio Properties Limited Level 14, 109-125 Willis Street |
![]() |
Macmolloy Limited Level 2, 182 Vivian Street |
|
Jsk Enterprises Limited 233-235 Lambton Quay |
|
Promisepay Limited 4 Allgood Place |
|
Msm Services Limited 331 Roscommon Road |
|
Frank Mateo Halafihi Money Transfer Limited 118 Everglade Drive |
|
Manatu Ofa Limited 211 Queens Road |
|
Pacificezy Limited Level 10, 34 Shortland Street |