Shortcuts

Equalogic Limited

Type: NZ Limited Company (Ltd)
9429037787394
NZBN
920379
Company Number
Registered
Company Status
M700030
Industry classification code
Internet Consultancy Service
Industry classification description
Current address
94 Scott Road
Stanmore Bay
Whangaparaoa 0932
New Zealand
Registered & physical & service address used since 20 Jan 2016

Equalogic Limited was started on 06 Aug 1998 and issued a business number of 9429037787394. The registered LTD company has been run by 4 directors: Simon Peter Garner - an active director whose contract started on 04 Jan 2001,
Caroline Julie Garner - an inactive director whose contract started on 06 Aug 1998 and was terminated on 30 Sep 2015,
Ronald Leslie Cross - an inactive director whose contract started on 06 Aug 1998 and was terminated on 30 Sep 2015,
Richard Thomas Salisbury - an inactive director whose contract started on 06 Aug 1998 and was terminated on 06 Aug 1998.
According to our information (last updated on 08 Mar 2024), the company filed 1 address: 94 Scott Road, Stanmore Bay, Whangaparaoa, 0932 (types include: registered, physical).
Up to 20 Jan 2016, Equalogic Limited had been using 2/595 Glenfield Rd, Totara Vale, Auckland as their registered address.
BizDb identified old names for the company: from 06 Aug 1998 to 19 Jan 2022 they were named Expio Communications Limited.
A total of 10000 shares are issued to 4 groups (4 shareholders in total).
The second group consists of 1 shareholder, holds 10% shares (exactly 1000 shares) and includes
Garner, Caroline - located at Army Bay, Whangaparaoa.
The next share allocation (7667 shares, 76.67%) belongs to 1 entity, namely:
Garner, Simon, located at Stanmore Bay, Whangaparaoa (an individual). Equalogic Limited is classified as "Internet consultancy service" (business classification M700030).

Addresses

Previous addresses

Address: 2/595 Glenfield Rd, Totara Vale, Auckland, 0629 New Zealand

Registered & physical address used from 09 Oct 2015 to 20 Jan 2016

Address: 45h Arrenway Dr, Albany, Auckland New Zealand

Registered & physical address used from 08 Sep 2008 to 09 Oct 2015

Address: 40 Drake St, Freemans Bay, Auckland

Registered & physical address used from 30 Sep 2005 to 08 Sep 2008

Address: 3/90a Bassett Rd, Remuera, Auckland

Physical & registered address used from 30 Sep 2003 to 30 Sep 2005

Address: 296 Matangi Road, R.d.4, Hamilton

Registered address used from 22 Jan 2001 to 30 Sep 2003

Address: 296 Matangi Road, R.d.4, Hamilton

Registered address used from 12 Apr 2000 to 22 Jan 2001

Address: 296 Matangi Road, R.d.4, Hamilton

Physical address used from 06 Aug 1998 to 06 Aug 1998

Address: P O Box 23030, Hamilton

Physical address used from 06 Aug 1998 to 30 Sep 2003

Contact info
No website
Website
www.expio.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Garner, Paul
Shares Allocation #2 Number of Shares: 1000
Individual Garner, Caroline Army Bay
Whangaparaoa
0930
New Zealand
Shares Allocation #3 Number of Shares: 7667
Individual Garner, Simon Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Cross, Ronald Leslie Army Bay
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kemp, William R D 3
Tamahere, Hamilton
Individual Cross, Anne Helena Myrtle Hanmar Springs
Directors

Simon Peter Garner - Director

Appointment date: 04 Jan 2001

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 12 Jan 2016


Caroline Julie Garner - Director (Inactive)

Appointment date: 06 Aug 1998

Termination date: 30 Sep 2015

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 09 Oct 2009


Ronald Leslie Cross - Director (Inactive)

Appointment date: 06 Aug 1998

Termination date: 30 Sep 2015

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 09 Oct 2009


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 06 Aug 1998

Termination date: 06 Aug 1998

Address: Matangi, Hamilton,

Address used since 06 Aug 1998

Nearby companies

Leafnode Limited
94 Scott Road

Scsg Limited
94 Scott Road

Zomac Planning Solutions Limited
103 Scott Road

Tiny Majestic Trustees Limited
17 Ruth Craig Place

Stickers And Silk Flowers Incorporated Limited
17 Ruth Craig Place

Beeacres Limited
89a Scott Road

Similar companies

Anvil Technology Consulting Limited
27 Kestrel Heights

Heroic Limited
9 Ruth Craig Place

Photrio Limited
7 Donald Street

Scribble Design Limited
23a Gledstane Road

Simergy Limited
252a Wade River Road

Tagweb Limited
193 Brightside Road