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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Yarrell, Tracy Lee |
Christchurch 8013 New Zealand |
06 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shead, Andrew James |
Merivale Christchurch 8014 New Zealand |
30 Jun 2014 - 13 Mar 2015 |
Individual | Yarrell, Tracy Lee |
Fendalton Christchurch |
30 Jul 2007 - 27 Jan 2009 |
Individual | Shead, Andrew James |
Christchurch |
30 Jul 2007 - 27 Jun 2010 |
Individual | Shead, Andrew James |
Christchurch |
27 Jan 2009 - 06 Mar 2009 |
Director | Andrew James Shead |
Merivale Christchurch 8014 New Zealand |
30 Jun 2014 - 13 Mar 2015 |
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
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
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