Shortcuts

Equity Cheque Card Corporation Limited

Type: NZ Limited Company (Ltd)
9429033646749
NZBN
1902726
Company Number
Registered
Company Status
K641905
Industry classification code
Credit Card Administration Service
Industry classification description
Current address
19 Diamond Head
Hairini
Tauranga 3112
New Zealand
Postal & shareregister & other (Address For Share Register) address used since 25 Dec 2021
19 Diamond Head
Hairini
Tauranga 3112
New Zealand
Registered & physical & service address used since 12 Jan 2022
14, 19 Lantana Avenue
Browns Bay
Auckland 0630
New Zealand
Postal & shareregister address used since 25 Nov 2023

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.

Addresses

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

Contact info
1 250 8589711
Phone
27 72 0100332
02 Dec 2020 Administration
John.Asfar@EquityChequeCapital.com
Email
John.Asfar@WorldwideCorporation.com
25 Dec 2021 Email
John.Asfar@WorldwideCorporation.com
02 Dec 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.EquityChequeCapital.com
02 Dec 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) 904775-1 - Equity Cheque Capital Corporation Victoria British Columbia
V8S2J6
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Asfar, John Victoria, B.c.
V8t 1h2, Canada

Ultimate Holding Company

22 Apr 2018
Effective Date
Equity Cheque Capital Corporation
Name
Federal Incorporation
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
102-1555 Jubilee Avenue
Victoria, British Columbia V8R4N4
Canada
Address
Directors

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

Nearby companies

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

Similar companies

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