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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Equigroup Pty Limited Other (Other) |
North Sydney Nsw 2060 |
06 Aug 2008 - current |
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 |
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 |
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 |
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 |