Shortcuts

General Equity Services Limited

Type: NZ Limited Company (Ltd)
9429035504238
NZBN
1489448
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Level 6, 203 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 16 Feb 2021

General Equity Services Limited, a registered company, was started on 26 Mar 2004. 9429035504238 is the business number it was issued. "Business administrative service" (business classification N729110) is how the company has been categorised. This company has been managed by 8 directors: John Kortum - an active director whose contract began on 19 Mar 2010,
Mark Bayoud - an active director whose contract began on 24 Oct 2011,
Anthony James Scott - an active director whose contract began on 26 Oct 2015,
Steven Robert Maskell - an active director whose contract began on 01 Oct 2020,
Inna Angelica Benitez - an inactive director whose contract began on 01 Nov 2015 and was terminated on 13 May 2020.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 6, 203 Queen Street, Auckland Central, Auckland, 1010 (category: physical, service).
General Equity Services Limited had been using Level 4, 17 Albert Street, Auckland as their registered address up until 16 Feb 2021.
Previous names for the company, as we identified at BizDb, included: from 23 Jun 2011 to 30 May 2013 they were named General Equity Limited, from 12 Oct 2009 to 23 Jun 2011 they were named General Equity Services (Nz) Limited and from 07 Apr 2004 to 12 Oct 2009 they were named Charter Services Limited.
One entity owns all company shares (exactly 2 shares) - General Equity Holdings Pte Ltd - located at 1010, 1 North Bridge Road,, Singapore.

Addresses

Previous addresses

Address: Level 4, 17 Albert Street, Auckland New Zealand

Registered & physical address used from 01 Apr 2010 to 16 Feb 2021

Address: C/-cst Nexia, Level 3, 22 Amersham Way, Manukau City, New Zealand

Registered & physical address used from 19 Nov 2007 to 01 Apr 2010

Address: City Apartment Raya, First Floor Unit, 1-1, 88450 Inanam Kota Kinabalu, Sabah, Malaysia

Registered & physical address used from 08 Jun 2007 to 19 Nov 2007

Address: 304/2a Byron Ave, Takapuna

Registered & physical address used from 21 Sep 2004 to 08 Jun 2007

Address: 85 Boucher Ave, Te Puke

Registered address used from 26 Mar 2004 to 26 Mar 2004

Address: 163 / 100a Ponsonby Rd, Ponsonby, Auckland

Registered & physical address used from 26 Mar 2004 to 26 Mar 2004

Address: 85 Boucher Ave, Te Puke

Physical address used from 26 Mar 2004 to 21 Sep 2004

Contact info
64 9 3039255
19 Mar 2019 Phone
jkortum@general-equity.com
19 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 12 Apr 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) General Equity Holdings Pte Ltd 1 North Bridge Road,
Singapore
179094
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Kaimai Australasian Holdings
Other Null - Canter Holdings Limited
Other General Equity Holdings Limited
Company Number: 1270228
Other General Equity Holdings Limited
Company Number: 1270228
Other Kaimai Australasian Holdings
Other Canter Holdings Limited

Ultimate Holding Company

28 Feb 2017
Effective Date
General Equity Holdings Pte. Ltd.
Name
Private Limited Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
High Street Centre #17-02
1 North Bridge Road,
Singapore 179094
Singapore
Address
Directors

John Kortum - Director

Appointment date: 19 Mar 2010

Address: Bukit Gita Bayu, Serdang Selangor, 43300 Malaysia

Address used since 22 Nov 2011


Mark Bayoud - Director

Appointment date: 24 Oct 2011

Address: Persiarian Raja Chulan, Kuala Lumpur, 5400 Malaysia

Address used since 24 Oct 2011


Anthony James Scott - Director

Appointment date: 26 Oct 2015

Address: Diamond Creek, 3089 Australia

Address used since 26 Oct 2015


Steven Robert Maskell - Director

Appointment date: 01 Oct 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Oct 2020


Inna Angelica Benitez - Director (Inactive)

Appointment date: 01 Nov 2015

Termination date: 13 May 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Nov 2015


Melanie Bayoud - Director (Inactive)

Appointment date: 18 Jan 2008

Termination date: 14 Dec 2011

Address: Persiarian Raja Chulan, Kuala Lumpur 50200, Malaysia,

Address used since 18 Jan 2008


Avella Andau - Director (Inactive)

Appointment date: 31 May 2007

Termination date: 13 Feb 2008

Address: 1-1, 88450 Inanam Kota Kinabalu, Sabah, Malaysia,

Address used since 31 May 2007


Gary Grant - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 18 Jan 2008

Address: Ponsonby, Auckland,

Address used since 26 Mar 2004

Nearby companies

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

Similar companies

Ascent Limited
Level 29, 188 Quay Street

At Trustee Services Limited
Level 4, 40-42 Eden Crescent

Calpernia Rentals Limited
Level 2, 19 Gt South Rd, Newmarket

Dive Zone Licensing Limited
Level 29, 188 Quay Street

Dole New Zealand Limited
Level 8, 120 Albert Street

Thirlwall Lane No. 2 Limited
Level 4, 203 Queen Street