General information

Equigroup Limited

Type: NZ Limited Company (Ltd)
9429038823695
New Zealand Business Number
595839
Company Number
Registered
Company Status
K641915 - Financial Service Nec
Industry classification codes with description

Equigroup Limited (issued a business number of 9429038823695) was registered on 23 Aug 1993. 8 addresess are in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up until 11 Sep 2019. Equigroup Limited used other aliases, namely: Computer Fleet Management Limited from 23 Aug 1993 to 09 Feb 2007. 1400002 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1400002 shares (100% of shares), namely:
Equigroup Pty Limited (an other) located at North Sydney, Nsw postcode 2060. "Financial service nec" (ANZSIC K641915) is the category the Australian Bureau of Statistics issued to Equigroup Limited. Businesscheck's data was updated on 27 Mar 2024.

Current address Type Used since
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Service & physical 16 Jul 2014
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered 11 Sep 2019
Po Box 158, Auckland, 1140 Postal 03 Sep 2020
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Office 03 Sep 2020
Contact info
61 2 94098200
Phone
infoAU@equigroup.com
Email
www.equigroup.com
Website
Directors
Name and Address Role Period
Mathias W. Director 31 Aug 2018 - current
Christian Robert Rudolf Fitz
Sydney, New South Wales, 2000
Address used since 06 Jul 2023
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 04 Aug 2022
North Sydney, New South Wales, 2060
Address used since 12 Aug 2021
Director 12 Aug 2021 - current
Christian Rainer Brakensiek
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 17 Jan 2022
Barangaroo, Nsw, 2000
Address used since 28 Jan 2020
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Director 08 Aug 2019 - 31 Mar 2023
Frank K. Director 31 Aug 2018 - 31 Dec 2022
Michael David Phillip Mobilia
Dee Why Nsw, 2099
Address used since 08 Aug 2019
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Director 08 Aug 2019 - 26 Feb 2021
Michael Stilp
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Dulwich Hill, Nsw, 2203
Address used since 31 Aug 2018
Director 31 Aug 2018 - 06 Aug 2019
Donald Craig Allan
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Whale Beach, Nsw 2107,
Address used since 08 Mar 2007
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 23 Aug 1993 - 31 Aug 2018
Richard Adrian Ferns
Willoughby, Nsw, 2068
Address used since 05 Sep 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 23 Aug 1993 - 31 Aug 2018
Robert John Frith
Avalon, Nsw, 2107
Address used since 28 Sep 2011
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 23 Aug 1993 - 31 Aug 2018
Garry James Deadman
Blebe, Nsw, 2037
Address used since 05 Sep 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 23 May 2008 - 31 Aug 2018
Gary Owen Roach
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Collaroy Plateau, Nsw, 2097
Address used since 31 Dec 2012
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 31 Dec 2012 - 31 Aug 2018
Stephen Kinsella
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Rozelle, Nsw, 2039
Address used since 31 Dec 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 31 Dec 2016 - 31 Aug 2018
James Kingsman Evans
Burradoo, Nsw, 2576
Address used since 08 Jan 2018
Director 08 Jan 2018 - 31 Aug 2018
Neild Mcintosh
North Syndey, Nsw, 2060
Address used since 01 Jan 1970
Prymont, Nsw, 2009
Address used since 24 Oct 2013
North Syndey, Nsw, 2060
Address used since 01 Jan 1970
Director 24 Oct 2013 - 08 Jan 2018
Bronwyn Yam
East Killara, Nsw, 2071
Address used since 31 Dec 2016
Director 31 Dec 2016 - 17 Aug 2017
James Kingsman Evans
Burradoo, Nsw, 2576
Address used since 15 Oct 2015
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 23 May 2008 - 31 Dec 2016
Ian Kenneth Payne
Willoughby, Nsw 2068, Australia,
Address used since 23 May 2008
Director 23 May 2008 - 31 Dec 2012
Addresses
Other active addresses
Type Used since
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Office 03 Sep 2020
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Office 06 Sep 2023
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Delivery 06 Sep 2023
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 Registered & service 24 Jan 2024
Principal place of activity
Level 29, 188 Quay Street , Auckland Central , Auckland , 1010
Previous address Type Period
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered 16 Jul 2014 - 11 Sep 2019
Level 6, 51 Shortland Street, Auckland, 1010 Physical & registered 19 Sep 2013 - 16 Jul 2014
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 Registered & physical 01 Dec 2009 - 19 Sep 2013
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Registered & physical 05 Nov 2008 - 01 Dec 2009
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck Registered & physical 25 Jan 2007 - 05 Nov 2008
Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland Registered & physical 27 Sep 2005 - 25 Jan 2007
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland Registered & physical 08 Sep 2003 - 27 Sep 2005
Gosling Chapman Limited, Level 8, 63 Albert Street, Auckland Registered 01 Oct 2002 - 08 Sep 2003
C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland Physical 01 Jul 1997 - 08 Sep 2003
C/- Gosling Chapman Limited, Level 8, 63 Albert Street, Auckland Physical 01 Jul 1997 - 01 Jul 1997
Gosling Chapman, Level 8, 63 Albert Street, Auckland Physical 01 Jul 1997 - 01 Jul 1997
C/- Chapman Tripp Sheffield Young, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 23 Nov 1995 - 01 Oct 2002
Ellis Gould, Level 31, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland Registered 30 Mar 1994 - 23 Nov 1995
Financial Data
Financial info
1400002
Total number of Shares
September
Annual return filing month
December
Financial report filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1400002
Shareholder Name Address Period
Equigroup Pty Limited
Other (Other)
North Sydney
Nsw
2060
06 Aug 2008 - current

Historic shareholders

Shareholder Name Address Period
Null - Computer Fleet Management Pty Limited
Other
23 Aug 1993 - 06 Aug 2008
Computer Fleet Management Pty Limited
Other
23 Aug 1993 - 06 Aug 2008

Ultimate Holding Company
Effective Date 05 Sep 2018
Name Chg-meridian Ag
Type Limited Companies
Ultimate Holding Company Number 91524515
Country of origin DE
Address Level 7, 60 Miller Street
North Sydney
Nsw 2060
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Similar companies
Findex Financial Services NZ Limited
Level 29, 188 Quay Street
Bcp Group Limited
Level 3, 41 Shortland Street
Tai-chi Capital Markets Limited
Level 3, 41 Shortland Street
Laker's Capital Management Limited
Level 3, 41 Shortland Street
Collinson Cfip Limited
Level 3, 41 Shortland Street
Collinson Crowdfunding Limited
Level 3, 41 Shortland Street