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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | General Equity Holdings Pte Ltd |
1 North Bridge Road, Singapore 179094 Singapore |
16 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Kaimai Australasian Holdings | 26 Mar 2004 - 27 Jun 2010 | |
Other | Null - Canter Holdings Limited | 20 Feb 2009 - 27 Jun 2010 | |
Other | General Equity Holdings Limited Company Number: 1270228 |
12 Oct 2009 - 16 Jul 2015 | |
Other | General Equity Holdings Limited Company Number: 1270228 |
12 Oct 2009 - 16 Jul 2015 | |
Other | Kaimai Australasian Holdings | 26 Mar 2004 - 27 Jun 2010 | |
Other | Canter Holdings Limited | 20 Feb 2009 - 27 Jun 2010 |
Ultimate Holding Company
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
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
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