Treasury & Equity Corporation Limited was launched on 07 Feb 1989 and issued a New Zealand Business Number of 9429039362698. This registered LTD company has been run by 4 directors: Brian Phillip Henry - an active director whose contract began on 07 Feb 1989,
Kevin Gillespie - an active director whose contract began on 14 Oct 2008,
Alan Goldman - an inactive director whose contract began on 14 Oct 2008 and was terminated on 12 Jul 2013,
Nadine Rosalind Henry - an inactive director whose contract began on 07 Feb 1989 and was terminated on 15 Jun 2005.
As stated in BizDb's data (updated on 10 Apr 2024), the company uses 1 address: Po Box 304015, Hauraki Corner, Auckland, 0750 (types include: postal, office).
Up until 11 Oct 2012, Treasury & Equity Corporation Limited had been using Level 5, Dla Phillips Fox Tower, 205 Queen Street, Auckland as their physical address.
BizDb identified previous names used by the company: from 11 Oct 2005 to 09 Jul 2013 they were called Goldman Henry Corporation Limited, from 07 Feb 1989 to 11 Oct 2005 they were called Level Sixty-Six Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Henry, Brian Phillip (an individual) located at Hauraki, North Shore City postcode 0622.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Gates, Dennis Jay - located at West Melton, Christchurch.
Other active addresses
Address #4: 5 Hauraki Road, Hauraki, Auckland, 0622 New Zealand
Office & delivery address used from 29 Jul 2020
Principal place of activity
5 Hauraki Road, Hauraki, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 5, Dla Phillips Fox Tower, 205 Queen Street, Auckland New Zealand
Physical & registered address used from 21 Oct 2008 to 11 Oct 2012
Address #2: Level 35, 48 Shortland Street, Auckland
Physical & registered address used from 02 Aug 2002 to 21 Oct 2008
Address #3: 252 Riddell Rd, Glendowie
Registered & physical address used from 01 Jul 1997 to 02 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Henry, Brian Phillip |
Hauraki North Shore City 0622 New Zealand |
07 Feb 1989 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Gates, Dennis Jay |
West Melton Christchurch 7675 New Zealand |
19 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henry, Nadine Rosalind |
Glendowie Auckland |
07 Feb 1989 - 16 Jun 2005 |
Individual | Goldman, Alan |
Auckland 2105 New Zealand |
27 Jul 2006 - 19 Jul 2013 |
Brian Phillip Henry - Director
Appointment date: 07 Feb 1989
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 26 Feb 2010
Kevin Gillespie - Director
Appointment date: 14 Oct 2008
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 Oct 2008
Alan Goldman - Director (Inactive)
Appointment date: 14 Oct 2008
Termination date: 12 Jul 2013
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 30 Jul 2011
Nadine Rosalind Henry - Director (Inactive)
Appointment date: 07 Feb 1989
Termination date: 15 Jun 2005
Address: 48 Shortland Street, Auckland,
Address used since 07 Feb 1989
Ae Kiwisaver Limited
5 Hauraki Road
Always-ethical Limited
5 Hauraki Road
Amanah Holdings Limited
5 Hauraki Road
Q4 Limited
5 Hauraki Road
Institute Of Wellness Limited
5 Hauraki Road
Goldman Henry Premier Life Limited
5 Hauraki Road