Equifax Apac Holdings Limited, a registered company, was launched on 26 Jun 2000. 9429037239480 is the number it was issued. This company has been managed by 21 directors: Deborah Rose Malaghan - an active director whose contract began on 05 Sep 2016,
Melanie Rose Cochrane - an active director whose contract began on 01 Jul 2021,
Lisa Marie Postlewaight - an active director whose contract began on 01 Mar 2024,
Angus Luffman - an inactive director whose contract began on 01 Feb 2018 and was terminated on 05 Dec 2023,
Lisa Marie Nelson - an inactive director whose contract began on 01 Aug 2019 and was terminated on 01 Jul 2021.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Level 10, 48 Shortland Street, Auckland, 1010 (type: postal, office).
Equifax Apac Holdings Limited had been using Level 8, 22 Fanshawe Street, Auckland as their registered address up until 25 Jan 2022.
More names used by the company, as we established at BizDb, included: from 20 Feb 2007 to 02 Mar 2017 they were named Veda Advantage Investments (Asia) Limited, from 26 Jun 2000 to 20 Feb 2007 they were named Baycorp Investment (Asia) Limited.
A single entity owns all company shares (exactly 22019660 shares) - Equifax Holdings (Nz) Limited - located at 1010, 48 Shortland Street, Auckland.
Principal place of activity
Level 10, 48 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 8, 22 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Dec 2015 to 25 Jan 2022
Address #2: Level One, 12 Queen St, Auckland New Zealand
Physical & registered address used from 27 Feb 2007 to 24 Dec 2015
Address #3: Level 3, 9 Hopetoun Street, Ponsonby, Auckland
Registered & physical address used from 28 Jul 2006 to 27 Feb 2007
Address #4: 5th Floor, Baycorp House, 15 Hopetoun Street, Ponsonby, Auckland
Registered & physical address used from 26 Jun 2000 to 28 Jul 2006
Basic Financial info
Total number of Shares: 22019660
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 22019660 | |||
Entity (NZ Limited Company) | Equifax Holdings (nz) Limited Shareholder NZBN: 9429039832375 |
48 Shortland Street Auckland 1010 New Zealand |
13 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Equifax Holdings (nz) Limited Shareholder NZBN: 9429039832375 Company Number: 277090 |
26 Jun 2000 - 13 Mar 2017 | |
Entity | Equifax Holdings (nz) Limited Shareholder NZBN: 9429039832375 Company Number: 277090 |
26 Jun 2000 - 13 Mar 2017 |
Ultimate Holding Company
Deborah Rose Malaghan - Director
Appointment date: 05 Sep 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Sep 2016
Melanie Rose Cochrane - Director
Appointment date: 01 Jul 2021
ASIC Name: Equifax Australia Holdings Pty Ltd
Address: Richmond, Sydney, Nsw, 2753 Australia
Address used since 01 Mar 2022
Address: North Sydney, Nsw, 2060 Australia
Address: Kurrajong Hills, Sydney, Nsw, 2758 Australia
Address used since 01 Jul 2021
Lisa Marie Postlewaight - Director
Appointment date: 01 Mar 2024
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 Mar 2024
Angus Luffman - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 05 Dec 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jul 2021
Address: Cremorne, 2090 Australia
Address used since 01 Feb 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Jun 2018
Lisa Marie Nelson - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 01 Jul 2021
Address: Neutral Bay, Sydney, 2089 Australia
Address used since 01 Aug 2019
Michael John Cutter - Director (Inactive)
Appointment date: 16 Jan 2018
Termination date: 01 Aug 2019
Address: Kew, Vic, 3101 Australia
Address used since 16 Jan 2018
Carol Chris - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 01 Feb 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Jun 2015
Paulino Do Rego Barros Jr - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 16 Jan 2018
ASIC Name: Equifax Australia Holdings Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 31 Jul 2017
Address: North Sydney, Nsw, 2060 Australia
Nerida Frances Caesar - Director (Inactive)
Appointment date: 10 Jul 2012
Termination date: 31 Jul 2017
ASIC Name: The Prospect Shop Pty Ltd
Address: North Sydney Nsw, 2060 Australia
Address: Woollahra, New South Wales, 2025 Australia
Address used since 14 Apr 2014
James Ventura Orlando - Director (Inactive)
Appointment date: 15 Aug 2013
Termination date: 05 Sep 2016
ASIC Name: The Prospect Shop Pty Ltd
Address: Vaucluse, New South Wales, 2030 Australia
Address used since 14 Apr 2014
Address: North Sydney Nsw, 2060 Australia
John Clark Wilson - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 05 Sep 2016
ASIC Name: The Prospect Shop Pty Ltd
Address: Northwood Nsw, 2066 Australia
Address used since 30 Jun 2015
Address: North Sydney Nsw, 2060 Australia
John Arthur Roberts - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 30 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Apr 2014
Simon Dominic Bligh - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 30 Jun 2015
Address: Dover Heights, New South Wales, 2030 Australia
Address used since 14 Apr 2014
Rory Mark Matthews - Director (Inactive)
Appointment date: 21 Jul 2008
Termination date: 22 Jun 2012
Address: North Sydney, Nsw 2060, Australia,
Address used since 01 Mar 2009
Jon Stuart James - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 01 Sep 2010
Address: Wahroonga, Nsw 2076, Australia,
Address used since 25 Jun 2007
Elaine Mcnair Connor - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 16 Apr 2009
Address: Summer Hill, Nsw 2130, Australia,
Address used since 25 Jun 2007
Emily Mary Neale - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 13 Aug 2008
Address: Milford, North Shore, Auckland,
Address used since 15 Jun 2007
Andrew James Want - Director (Inactive)
Appointment date: 15 Dec 2003
Termination date: 18 Sep 2007
Address: Balgowlah Heights, New South Wales, Australia,
Address used since 15 Dec 2003
Glenn Lawrence Lord Barnes - Director (Inactive)
Appointment date: 14 Nov 2003
Termination date: 31 Mar 2006
Address: Hawthorn East, Victoria 3122,
Address used since 14 Nov 2003
Keith George Mclaughlin - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 15 Dec 2003
Address: St Heliers, Auckland,
Address used since 26 Jun 2000
Rosanne Philippa O'loghlen Meo - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 14 Nov 2003
Address: Remuera, Auckland,
Address used since 26 Jun 2000
Groupm New Zealand Limited
Level 11-12
The Classic Yacht Charitable Trust
C/o A Foster & Co Ltd
Global Retail Solutions Limited
Unit 4a, 20 Wolfe Street
Stewart And Lily Limited
Unit 1c, 20 Wolfe Street
Ten Pebble Corporate Trust Limited
Unit 4a, 20 Wolfe Street
Egf Group Limited
4 Hobson Street