General information

Equifax Apac Holdings Limited

Type: NZ Limited Company (Ltd)
9429037239480
New Zealand Business Number
1039815
Company Number
Registered
Company Status

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
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
22019660
Total number of Shares
March
Annual return filing month
December
Financial report filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 22019660
Shareholder Name Address Period
Equifax Holdings (nz) Limited
Shareholder NZBN: 9429039832375
Entity (NZ Limited Company)
48 Shortland Street
Auckland
1010
13 Mar 2017 - current

Historic shareholders

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

Ultimate Holding Company
Name Equifax Inc
Type Ultimate Holding Company
Country of origin US
Address 1550 Peachtree Street, N.w.
Atlanta, Georgia 30309
Location
Companies nearby
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