Equifax Apac Holdings Limited (New Zealand Business Number 9429037239480) was launched on 26 Jun 2000. 5 addresess are in use by the company: Level 10, 48 Shortland Street, Auckland, 1010 (type: postal, office). Level 8, 22 Fanshawe Street, Auckland had been their registered address, up to 25 Jan 2022. Equifax Apac Holdings Limited used more names, namely: Veda Advantage Investments (Asia) Limited from 20 Feb 2007 to 02 Mar 2017, Baycorp Investment (Asia) Limited (26 Jun 2000 to 20 Feb 2007). 22019660 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 22019660 shares (100% of shares), namely:
Equifax Holdings (Nz) Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010. The Businesscheck information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 10, 48 Shortland Street, Auckland, 1010 | Registered & physical & service | 25 Jan 2022 |
Level 10, 48 Shortland Street, Auckland, 1010 | Postal & office & delivery | 08 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Deborah Rose Malaghan
Kohimarama, Auckland, 1071
Address used since 05 Sep 2016 |
Director | 05 Sep 2016 - current |
Melanie Rose Cochrane
Richmond, Sydney, Nsw, 2753
Address used since 01 Mar 2022
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Kurrajong Hills, Sydney, Nsw, 2758
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Lisa Marie Postlewaight
Maraetai, Auckland, 2018
Address used since 01 Mar 2024 |
Director | 01 Mar 2024 - current |
Angus Luffman
St Heliers, Auckland, 1071
Address used since 01 Jul 2021
Cremorne, 2090
Address used since 01 Feb 2018
Mission Bay, Auckland, 1071
Address used since 01 Jun 2018 |
Director | 01 Feb 2018 - 05 Dec 2023 |
Lisa Marie Nelson
Neutral Bay, Sydney, 2089
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - 01 Jul 2021 |
Michael John Cutter
Kew, Vic, 3101
Address used since 16 Jan 2018 |
Director | 16 Jan 2018 - 01 Aug 2019 |
Carol Chris
Mount Eden, Auckland, 1024
Address used since 30 Jun 2015 |
Director | 30 Jun 2015 - 01 Feb 2018 |
Paulino Do Rego Barros Jr
Mosman, Nsw, 2088
Address used since 31 Jul 2017
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 31 Jul 2017 - 16 Jan 2018 |
Nerida Frances Caesar
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Woollahra, New South Wales, 2025
Address used since 14 Apr 2014 |
Director | 10 Jul 2012 - 31 Jul 2017 |
James Ventura Orlando
Vaucluse, New South Wales, 2030
Address used since 14 Apr 2014
North Sydney Nsw, 2060
Address used since 01 Jan 1970 |
Director | 15 Aug 2013 - 05 Sep 2016 |
John Clark Wilson
Northwood Nsw, 2066
Address used since 30 Jun 2015
North Sydney Nsw, 2060
Address used since 01 Jan 1970 |
Director | 30 Jun 2015 - 05 Sep 2016 |
John Arthur Roberts
Remuera, Auckland, 1050
Address used since 14 Apr 2014 |
Director | 31 Mar 2006 - 30 Jun 2015 |
Simon Dominic Bligh
Dover Heights, New South Wales, 2030
Address used since 14 Apr 2014 |
Director | 30 Mar 2011 - 30 Jun 2015 |
Rory Mark Matthews
North Sydney, Nsw 2060, Australia,
Address used since 01 Mar 2009 |
Director | 21 Jul 2008 - 22 Jun 2012 |
Jon Stuart James
Wahroonga, Nsw 2076, Australia,
Address used since 25 Jun 2007 |
Director | 25 Jun 2007 - 01 Sep 2010 |
Elaine Mcnair Connor
Summer Hill, Nsw 2130, Australia,
Address used since 25 Jun 2007 |
Director | 25 Jun 2007 - 16 Apr 2009 |
Emily Mary Neale
Milford, North Shore, Auckland,
Address used since 15 Jun 2007 |
Director | 15 Jun 2007 - 13 Aug 2008 |
Andrew James Want
Balgowlah Heights, New South Wales, Australia,
Address used since 15 Dec 2003 |
Director | 15 Dec 2003 - 18 Sep 2007 |
Glenn Lawrence Lord Barnes
Hawthorn East, Victoria 3122,
Address used since 14 Nov 2003 |
Director | 14 Nov 2003 - 31 Mar 2006 |
Keith George Mclaughlin
St Heliers, Auckland,
Address used since 26 Jun 2000 |
Director | 26 Jun 2000 - 15 Dec 2003 |
Rosanne Philippa O'loghlen Meo
Remuera, Auckland,
Address used since 26 Jun 2000 |
Director | 26 Jun 2000 - 14 Nov 2003 |
Level 10 , 48 Shortland Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 8, 22 Fanshawe Street, Auckland, 1010 | Registered & physical | 24 Dec 2015 - 25 Jan 2022 |
Level One, 12 Queen St, Auckland | Physical & registered | 27 Feb 2007 - 24 Dec 2015 |
Level 3, 9 Hopetoun Street, Ponsonby, Auckland | Registered & physical | 28 Jul 2006 - 27 Feb 2007 |
5th Floor, Baycorp House, 15 Hopetoun Street, Ponsonby, Auckland | Registered & physical | 26 Jun 2000 - 28 Jul 2006 |
Shareholder Name | Address | Period |
---|---|---|
Equifax Holdings (nz) Limited Shareholder NZBN: 9429039832375 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
13 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Equifax Holdings (nz) Limited Shareholder NZBN: 9429039832375 Company Number: 277090 Entity |
26 Jun 2000 - 13 Mar 2017 | |
Equifax Holdings (nz) Limited Shareholder NZBN: 9429039832375 Company Number: 277090 Entity |
26 Jun 2000 - 13 Mar 2017 |
Name | Equifax Inc |
Type | Ultimate Holding Company |
Country of origin | US |
Address |
1550 Peachtree Street, N.w. Atlanta, Georgia 30309 |
Groupm New Zealand Limited Level 11-12 |
|
The Classic Yacht Charitable Trust C/o A Foster & Co Ltd |
|
Global Retail Solutions Limited Unit 4a, 20 Wolfe Street |
|
Stewart And Lily Limited Unit 1c, 20 Wolfe Street |
|
Ten Pebble Corporate Trust Limited Unit 4a, 20 Wolfe Street |
|
Egf Group Limited 4 Hobson Street |