Shortcuts

Equinox Fishing Limited

Type: NZ Limited Company (Ltd)
9429039061454
NZBN
522193
Company Number
Registered
Company Status
Current address
36a Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 07 Jan 2019

Equinox Fishing Limited, a registered company, was started on 02 Oct 1991. 9429039061454 is the NZ business identifier it was issued. This company has been managed by 4 directors: Susan Jean Wells - an active director whose contract started on 02 Oct 1991,
Michael Robert Wells - an active director whose contract started on 02 Oct 1991,
Dennis John Crawford - an inactive director whose contract started on 02 Oct 1991 and was terminated on 28 Feb 1994,
Maureen Anne Crawford - an inactive director whose contract started on 02 Oct 1991 and was terminated on 28 Feb 1994.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Equinox Fishing Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their registered address up until 07 Jan 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8442 New Zealand

Registered & physical address used from 03 Apr 2014 to 07 Jan 2019

Address: 21 Birmingham Drive, Middleton, Christchurch, 8442 New Zealand

Physical & registered address used from 10 Dec 2012 to 03 Apr 2014

Address: Level 10, B N Z Building, 137 Armagh Street, Christchurch New Zealand

Registered & physical address used from 22 Jun 2007 to 10 Dec 2012

Address: 72 Trafalgar Street, Nelson

Physical address used from 26 Nov 1996 to 22 Jun 2007

Contact info
64 3 3128295
12 Mar 2019 Phone
soo@equinoxfish.co.nz
12 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Wells, Susan Jean Rd 1
Richmond
7081
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Wells, Michael Robert Rd 1
Richmond
7081
New Zealand
Directors

Susan Jean Wells - Director

Appointment date: 02 Oct 1991

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 01 Mar 2022

Address: Rd 3, Rangiora, 7473 New Zealand

Address used since 01 May 2012


Michael Robert Wells - Director

Appointment date: 02 Oct 1991

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 01 Mar 2022

Address: Rd 3, Rangiora, 7473 New Zealand

Address used since 01 May 2012


Dennis John Crawford - Director (Inactive)

Appointment date: 02 Oct 1991

Termination date: 28 Feb 1994

Address: R.d.1, Blenheim,

Address used since 02 Oct 1991


Maureen Anne Crawford - Director (Inactive)

Appointment date: 02 Oct 1991

Termination date: 28 Feb 1994

Address: R.d.1, Blenheim,

Address used since 02 Oct 1991

Nearby companies

Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive

Lancar Industries Limited
23 C Birmingham Drive

Industrial Training Centre Limited
23c Birmingham Drive

Nz Bizworks Limited
23f Birmingham Drive

Mainland Electrical Limited
23f Birmingham Drive

Banks Peninsula Conservation Trust
18a Birmingham Drive