Equity Governance Limited, a registered company, was registered on 24 Sep 2002. 9429036314980 is the business number it was issued. The company has been run by 5 directors: Philip Edward Welham - an active director whose contract started on 24 Sep 2002,
Andrew Preece - an active director whose contract started on 01 Jan 2015,
John Greenacre - an active director whose contract started on 24 May 2018,
Phillipus Marthinus Herbst - an active director whose contract started on 10 Feb 2022,
Martin Eric Shepherd - an inactive director whose contract started on 24 Sep 2002 and was terminated on 31 Mar 2005.
Last updated on 02 May 2025, BizDb's data contains detailed information about 1 address: 65 Keeling Road, Henderson, Auckland, 0612 (types include: registered, physical).
Equity Governance Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Auckland as their registered address up to 04 Dec 2020.
More names used by this company, as we found at BizDb, included: from 24 Sep 2002 to 20 Jan 2015 they were named Professional Advisors Limited.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 2500 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2500 shares (25 per cent). Lastly there is the 3rd share allocation (2500 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0740 New Zealand
Registered & physical address used from 06 Dec 2019 to 04 Dec 2020
Address: 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 02 Feb 2006 to 06 Dec 2019
Address: 31 Anzac Street, Takapuna, Auckland
Registered & physical address used from 24 Sep 2002 to 02 Feb 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 26 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2500 | |||
| Entity (NZ Limited Company) | Surfer Family Company Limited Shareholder NZBN: 9429037098285 |
Albany Auckland 0632 New Zealand |
25 Feb 2022 - |
| Shares Allocation #2 Number of Shares: 2500 | |||
| Individual | Grennacre, John |
Remuera Auckland 1050 New Zealand |
06 Jun 2018 - |
| Shares Allocation #3 Number of Shares: 2500 | |||
| Individual | Preece, Andrew |
Remuera Auckland 1050 New Zealand |
14 Jan 2015 - |
| Shares Allocation #4 Number of Shares: 2500 | |||
| Individual | Welham, Philip Edward |
Point Chevalier Auckland 1022 New Zealand |
25 Jan 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Herbst, Phillipus Marthinus |
Albany Auckland 0632 New Zealand |
25 Feb 2022 - 25 Feb 2022 |
| Individual | Shepherd, Martin Eric |
Takapuna Auckland |
28 Nov 2003 - 23 Nov 2004 |
| Entity | Wbb Group Limited Shareholder NZBN: 9429036798384 Company Number: 1157202 |
24 Sep 2002 - 14 Jan 2015 | |
| Entity | Wbb Group Limited Shareholder NZBN: 9429036798384 Company Number: 1157202 |
24 Sep 2002 - 14 Jan 2015 | |
| Other | Shepherd Business Trust | 28 Nov 2003 - 23 Nov 2004 | |
| Other | Null - Shepherd Business Trust | 28 Nov 2003 - 23 Nov 2004 |
Philip Edward Welham - Director
Appointment date: 24 Sep 2002
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 30 Nov 2009
Andrew Preece - Director
Appointment date: 01 Jan 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jun 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2015
John Greenacre - Director
Appointment date: 24 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Jul 2024
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 24 May 2018
Phillipus Marthinus Herbst - Director
Appointment date: 10 Feb 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 10 Feb 2022
Martin Eric Shepherd - Director (Inactive)
Appointment date: 24 Sep 2002
Termination date: 31 Mar 2005
Address: Takapuna, Auckland,
Address used since 23 Nov 2004
Daydream Productions Limited
Suite 1, 111 Hurstmere Road
Glen Trustees Limited
Suite 1, 111 Hurstmere Road
Agk Investments Limited
L1 111 Hurstmere Rd
Te Huruhi Trustees Limited
Suite 1, 111 Hurstmere Road
Jade Eleven Limited
Level 1
Bindon & Bindon Limited
L1 111 Hurstmere Rd