General information

Equans NZ Limited

Type: NZ Limited Company (Ltd)
9429030507548
New Zealand Business Number
4020058
Company Number
Registered
Company Status
E323320 - Heating Equipment Installation - Except Industrial Furnaces E323330 - Refrigeration Equipment Installation E323310 - Air Conditioning Equipment Installation - Except Motor Vehicles
Industry classification codes with description

Equans Nz Limited (NZBN 9429030507548) was started on 20 Sep 2012. 2 addresses are in use by the company: Unit E, 33 Walmsley Road, Otahuhu, Auckland, 1062 (type: physical, registered). 1 Gabador Place, Mt Wellington, Auckland had been their physical address, until 14 Feb 2020. Equans Nz Limited used other aliases, namely: Engie Services New Zealand Limited from 02 May 2016 to 07 Jun 2022, Cowley Services Limited (18 Sep 2012 to 02 May 2016). 3193100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3193100 shares (100 per cent of shares), namely:
Equans Asset Services Pty Ltd (an other) located at Fairfield Vic postcode 3078. "Heating equipment installation - except industrial furnaces" (ANZSIC E323320) is the category the Australian Bureau of Statistics issued Equans Nz Limited. Businesscheck's information was last updated on 12 Mar 2024.

Current address Type Used since
Unit E, 33 Walmsley Road, Otahuhu, Auckland, 1062 Physical & registered & service 14 Feb 2020
Contact info
www.equans.com.au
Website
www.equans-group.com/
Website
Directors
Name and Address Role Period
Neil Westcott
New Plymouth, New Plymouth, 4310
Address used since 03 Apr 2023
New Plymouth, New Plymouth, 4310
Address used since 27 Sep 2022
Director 27 Sep 2022 - current
Tony Ursini
Vermont, 3133
Address used since 17 Nov 2022
Director 17 Nov 2022 - 01 Nov 2023
Clive Ross
Fairfield Vic, 3078
Address used since 01 Jan 1970
Gaythorne Qld, 4051
Address used since 01 Nov 2021
Kew, Victoria, 3101
Address used since 29 Jun 2021
Director 29 Jun 2021 - 28 Sep 2022
Barry Vesperman
Fairfield, Vic, 3078
Address used since 01 Jan 1970
Kenthurst, Nsw, 2156
Address used since 29 Jun 2021
Director 29 Jun 2021 - 31 May 2022
Lee Lunt
Stanmore Bay, Whangaparaoa, 0932
Address used since 19 Sep 2016
Director 19 Sep 2016 - 17 Sep 2021
Benjamin Paul Robinson
Essendon, Victoria, 3040
Address used since 05 Apr 2016
Auburn, New South Wales, 2144
Address used since 01 Jan 1970
Hallam, Victoria, 3803
Address used since 01 Jan 1970
Director 05 Apr 2016 - 29 Jun 2021
Augustin Marie Luc Honorat
Caulfield Victoria, 3162
Address used since 22 Nov 2019
Hallam Victoria, 3803
Address used since 01 Jan 1970
Director 22 Nov 2019 - 29 Jun 2021
Lawrence Kim
Malvern East, Victoria, 3145
Address used since 22 Nov 2019
Hallam Victoria, 3803
Address used since 01 Jan 1970
Director 22 Nov 2019 - 19 Mar 2021
Corinne Wylaine Ong
Hallam, Victoria, 3803
Address used since 01 Jan 1970
Armadale, Victoria, 3143
Address used since 05 Apr 2016
Auburn, New South Wales, 2144
Address used since 01 Jan 1970
Director 05 Apr 2016 - 13 Nov 2019
Julien Ocean Pochet
Soi Sukhumvit 67 Sukhumvit Road, Phra Khanong Nuea, Wattana, Bangkok, 10110
Address used since 05 Apr 2016
Director 05 Apr 2016 - 13 Dec 2017
Marc Jacques Z Verstraete
Soi Patanasin, Nanglinchee Road, Tungmahamek, Sathorn, Bangkok, 10120
Address used since 05 Apr 2016
Director 05 Apr 2016 - 13 Dec 2017
Pierre Cheyron
Singapore 069047, Singapore,
Address used since 27 Jul 2017
Director 05 Apr 2016 - 13 Dec 2017
Warwick Tauwhare-george
Herne Bay, Auckland, 1011
Address used since 05 Apr 2016
Director 05 Apr 2016 - 26 Jul 2016
Vaughan Raymon Furniss
Beaumaris, Vic, 3193
Address used since 14 Sep 2015
Auburn, Nsw, 2144
Address used since 01 Jan 1970
Director 14 Sep 2015 - 05 Apr 2016
Gordon Bruce Buchanan
Coogee, Nsw, 2034
Address used since 27 Jun 2014
Auburn, Nsw, 2144
Address used since 01 Jan 1970
Director 25 Sep 2012 - 03 Mar 2016
Roger Malcolm Jowett
Bondi Junction, Nsw, 2022
Address used since 25 Sep 2012
Director 25 Sep 2012 - 02 Apr 2014
Chester Moynihan
Balgowlah Heights, Nsw, 2093
Address used since 20 Sep 2012
Director 20 Sep 2012 - 25 Sep 2012
Addresses
Previous address Type Period
1 Gabador Place, Mt Wellington, Auckland, 1060 Physical & registered 02 Jun 2016 - 14 Feb 2020
3 Tunnel Grove, Gracefield, Lower Hutt, 5010 Registered & physical 27 Nov 2013 - 02 Jun 2016
101 Port Road, Seaview, Lower Hutt, 5010 Physical & registered 16 Oct 2012 - 27 Nov 2013
Level 23, 151 Queen Street, Auckland, 1010 Registered & physical 20 Sep 2012 - 16 Oct 2012
Financial Data
Financial info
3193100
Total number of Shares
July
Annual return filing month
December
Financial report filing month
13 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3193100
Shareholder Name Address Period
Equans Asset Services Pty Ltd
Other (Other)
Fairfield Vic
3078
09 Aug 2016 - current

Historic shareholders

Shareholder Name Address Period
Null - Tsc Group Services Pty Ltd
Other
20 Sep 2012 - 09 Aug 2016
Tsc Group Services Pty Ltd
Other
20 Sep 2012 - 09 Aug 2016

Ultimate Holding Company
Effective Date 08 Aug 2016
Name Engie S.a.
Type Company
Country of origin FR
Location
Similar companies
Cic New Zealand Limited
5 Kippure Close
Raees Limited
144 Wyllie Road
A2 Electrical Services Limited
14 Ely Avenue
Eden Refrigeration Limited
69 Wairere Road
The Heating Company - West Auckland Limited
3049 Great North Road
Heating Solutions Limited
189 Great South Road