Equity Cheque Card Corporation Limited, a registered company, was started on 24 Jan 2007. 9429033646749 is the NZ business number it was issued. "Credit card administration service" (ANZSIC K641905) is how the company was categorised. This company has been supervised by 11 directors: John Asfar - an active director whose contract began on 21 Dec 2015,
Lydia Kathleen Carroll - an active director whose contract began on 06 Feb 2023,
Allan Bernard Cawood - an inactive director whose contract began on 14 Dec 2015 and was terminated on 14 Feb 2023,
Alexandre Francis Asfar - an inactive director whose contract began on 08 Dec 2014 and was terminated on 24 May 2018,
John Asfar - an inactive director whose contract began on 24 Jan 2007 and was terminated on 31 Dec 2011.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 14, 19 Lantana Avenue, Browns Bay, Auckland, 0630 (category: registered, service).
Equity Cheque Card Corporation Limited had been using 86 Queen Charlotte Drive, Aotea, Porirua as their registered address until 12 Jan 2022.
One entity owns all company shares (exactly 1000 shares) - 904775-1 - Equity Cheque Capital Corporation - located at 0630, Victoria British Columbia.
Other active addresses
Address #4: 14, 19 Lantana Avenue, Browns Bay, Auckland, 0630 New Zealand
Registered & service address used from 12 Dec 2023
Principal place of activity
86 Queen Charlotte Drive, Aotea, Porirua, 5024 New Zealand
Previous addresses
Address #1: 86 Queen Charlotte Drive, Aotea, Porirua, 5024 New Zealand
Registered & physical address used from 16 Jan 2020 to 12 Jan 2022
Address #2: 171 Featherstone Street, Anz Centre Tower (office On Level 15), Wellington, 6011 New Zealand
Physical address used from 28 Feb 2017 to 16 Jan 2020
Address #3: 86 Queen Charlotte Drive, Aotea, Porirua, 5024 New Zealand
Registered address used from 24 Feb 2017 to 16 Jan 2020
Address #4: 86 Queen Charlotte Drive, Aotea, Porirua, 5024 New Zealand
Physical address used from 24 Feb 2017 to 28 Feb 2017
Address #5: 27 Scoria Crescent, Stonefields, Auckland, 1072 New Zealand
Physical & registered address used from 23 Dec 2015 to 24 Feb 2017
Address #6: 15 Portage Place, Whitby, Porirua, 5024 New Zealand
Registered address used from 21 Dec 2015 to 23 Dec 2015
Address #7: 54c Monteith Crescent, Remuera, Auckland, 1050 New Zealand
Physical address used from 07 May 2010 to 23 Dec 2015
Address #8: 54c Monteith Crescent, Remuera, Auckland, 1050 New Zealand
Registered address used from 07 May 2010 to 21 Dec 2015
Address #9: Auckland Compliance Ltd, Level 3 -suite 24, 60 Cook St, Auckland 1
Physical & registered address used from 24 Jan 2007 to 07 May 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | 904775-1 - Equity Cheque Capital Corporation |
Victoria British Columbia V8S2J6 Canada |
08 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Asfar, John |
Victoria, B.c. V8t 1h2, Canada |
24 Jan 2007 - 08 Dec 2014 |
Ultimate Holding Company
John Asfar - Director
Appointment date: 21 Dec 2015
Address: Victoria, British Columbia, V8S2J6 Canada
Address used since 21 Dec 2015
Lydia Kathleen Carroll - Director
Appointment date: 06 Feb 2023
ASIC Name: Diamond Card International Pty Ltd
Address: Bundanoon/nsw, NSW2578 Australia
Address used since 06 Feb 2023
Allan Bernard Cawood - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 14 Feb 2023
Address: Aotea, Porirua, 5024 New Zealand
Address used since 20 Aug 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 14 Dec 2015
Alexandre Francis Asfar - Director (Inactive)
Appointment date: 08 Dec 2014
Termination date: 24 May 2018
Address: Victoria, British Columbia, V8S 2J6 Canada
Address used since 08 Dec 2014
John Asfar - Director (Inactive)
Appointment date: 24 Jan 2007
Termination date: 31 Dec 2011
Address: Victoria, British Columbia, V8T 1H2 Canada
Address used since 01 Nov 2010
George Deon Rudman - Director (Inactive)
Appointment date: 18 Oct 2010
Termination date: 31 Dec 2011
Address: Northcliff, Johannesburg, 2195 South Africa
Address used since 18 Oct 2010
Peter Edgar - Director (Inactive)
Appointment date: 18 Oct 2010
Termination date: 31 Dec 2011
Address: Berario, Johannesburg, 2194 South Africa
Address used since 18 Oct 2010
Seteng Motalaote - Director (Inactive)
Appointment date: 20 Oct 2010
Termination date: 31 Dec 2011
Address: Phakalane, Gaborone, Botswana
Address used since 20 Oct 2010
Grant Mahoney - Director (Inactive)
Appointment date: 27 Oct 2010
Termination date: 31 Dec 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Oct 2010
Johannes Stephanus Eduard - Director (Inactive)
Appointment date: 30 Oct 2010
Termination date: 31 Dec 2011
Address: Fairland, Johannesburg, 2170 South Africa
Address used since 08 Dec 2014
Gary Ian Palmer - Director (Inactive)
Appointment date: 31 Oct 2010
Termination date: 31 Dec 2011
Address: Northriding, Randburg, South Africa
Address used since 31 Oct 2010
Esharps Technologies Limited
9 Scoria Crescent
Kix Communications Limited
Unit G09, 4 Bluegrey Avenue
Lissy Clothing Limited
53 Scoria Crescent
7lab Limited
53 Scoria Crescent
Gambaletto Limited
Unit 316, 189 College Road
Flink Solutions Limited
57 Scoria Crescent
Activata Prepay Limited
L 2, 162 Grafton Road
Allcard Services Limited
3 Shaddock Street
Global Barter International Limited
5 Rata Street
Pin Distributor Limited
Level 2, 162 Grafton Road
Secure Settlements Limited
24 Aratonga Avenue
Sos Business Limited
19 St Aubyn St