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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Garner, Paul | 06 Aug 1998 - | |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Garner, Caroline |
Army Bay Whangaparaoa 0930 New Zealand |
06 Aug 1998 - |
Shares Allocation #3 Number of Shares: 7667 | |||
Individual | Garner, Simon |
Stanmore Bay Whangaparaoa 0932 New Zealand |
06 Aug 1998 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Cross, Ronald Leslie |
Army Bay Whangaparaoa 0930 New Zealand |
06 Aug 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kemp, William |
R D 3 Tamahere, Hamilton |
06 Aug 1998 - 30 Sep 2011 |
Individual | Cross, Anne Helena Myrtle |
Hanmar Springs |
06 Aug 1998 - 07 Sep 2010 |
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
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
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