Shortcuts

Equity Strategies Limited

Type: NZ Limited Company (Ltd)
9429033216102
NZBN
1971061
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
2/21 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Service & physical address used since 11 Nov 2015
2/21 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered address used since 01 Dec 2015

Equity Strategies Limited, a registered company, was launched on 30 Jul 2007. 9429033216102 is the number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been categorised. This company has been run by 5 directors: Tracy Lee Yarrell - an active director whose contract started on 02 Mar 2009,
Andrew James Shead - an inactive director whose contract started on 30 Jun 2014 and was terminated on 13 Mar 2015,
Andrew James Shead - an inactive director whose contract started on 27 Jan 2009 and was terminated on 01 Oct 2012,
Tracy Lee Yarrell - an inactive director whose contract started on 30 Jul 2007 and was terminated on 05 Feb 2009,
Andrew James Shead - an inactive director whose contract started on 30 Jul 2007 and was terminated on 09 Nov 2007.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 2/21 Leslie Hills Drive, Riccarton, Christchurch, 8011 (category: registered, physical).
Equity Strategies Limited had been using 422 Ilam Road, Bryndwr, Christchurch as their physical address up to 11 Nov 2015.
One entity owns all company shares (exactly 100 shares) - Yarrell, Tracy Lee - located at 8011, Christchurch.

Addresses

Previous addresses

Address #1: 422 Ilam Road, Bryndwr, Christchurch, 8052 New Zealand

Physical address used from 29 May 2015 to 11 Nov 2015

Address #2: 422 Ilam Road, Bryndwr, Christchurch, 8052 New Zealand

Registered address used from 29 May 2015 to 01 Dec 2015

Address #3: 131 Victoria Street, Christchurch, 8141 New Zealand

Registered & physical address used from 11 Nov 2014 to 29 May 2015

Address #4: 42 Hamill Road, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 06 Sep 2013 to 11 Nov 2014

Address #5: Level 1, 131 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 28 Aug 2013 to 06 Sep 2013

Address #6: 162 Kendal Avenue, Christchurch, 8053 New Zealand

Physical & registered address used from 12 Sep 2012 to 28 Aug 2013

Address #7: 1st Floor, 22 Foster Street, Christchurch, 8011 New Zealand

Physical & registered address used from 14 Sep 2011 to 12 Sep 2012

Address #8: 422 Ilam Road, Fendalton, Christchurch 8052 New Zealand

Physical & registered address used from 03 Nov 2009 to 14 Sep 2011

Address #9: 422 Ilam Road, Fendalton, Christchurch

Registered & physical address used from 16 Nov 2007 to 03 Nov 2009

Address #10: 64 Hansons Lane, Christchurch

Registered & physical address used from 30 Jul 2007 to 16 Nov 2007

Contact info
64 21 2222795
Phone
tracyyarrell@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Yarrell, Tracy Lee Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shead, Andrew James Merivale
Christchurch
8014
New Zealand
Individual Yarrell, Tracy Lee Fendalton
Christchurch
Individual Shead, Andrew James Christchurch
Individual Shead, Andrew James Christchurch
Director Andrew James Shead Merivale
Christchurch
8014
New Zealand
Directors

Tracy Lee Yarrell - Director

Appointment date: 02 Mar 2009

Address: Christchurch, 8013 New Zealand

Address used since 01 Mar 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 May 2014


Andrew James Shead - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 13 Mar 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 30 Jun 2014


Andrew James Shead - Director (Inactive)

Appointment date: 27 Jan 2009

Termination date: 01 Oct 2012

Address: Christchurch, 8146 New Zealand

Address used since 10 Nov 2010


Tracy Lee Yarrell - Director (Inactive)

Appointment date: 30 Jul 2007

Termination date: 05 Feb 2009

Address: Fendalton, Christchurch, New Zealand

Address used since 16 Oct 2008


Andrew James Shead - Director (Inactive)

Appointment date: 30 Jul 2007

Termination date: 09 Nov 2007

Address: Christchurch, New Zealand

Address used since 30 Jul 2007

Nearby companies

Goal Sense Limited
21 Leslie Hills Drive

Sasha Investments Limited
21 Leslie Hills Drive

Eb Architecture Limited
21 Leslie Hills Drive, Riccarton

Te Puna Trustee Limited
21 Leslie Hills Drive

L7 Limited
21 Leslie Hills Drive

Lawsmith Properties Limited
21 Leslie Hills Drive

Similar companies

Bellajoshua Investments Limited
21 Leslie Hills Drive

Hirondelle Investments Limited
12 Leslie Hills Drive

Leapfrog Limited
21 Leslie Hills Drive

Osirus Investments Limited
12 Leslie Hills Drive

Para Confiar Investments Limited
21 Leslie Hills Drive

Sherwood Property Christchurch Limited
Unit 3, 21 Leslie Hills Drive