Shortcuts

Equinox Limited

Type: NZ Limited Company (Ltd)
9429039623027
NZBN
339772
Company Number
Registered
Company Status
M700060
Industry classification code
Systems Analysis Service
Industry classification description
M700050
Industry classification code
Software Development Service Nec
Industry classification description
M700030
Industry classification code
Internet Consultancy Service
Industry classification description
M700020
Industry classification code
Computer Programming Service
Industry classification description
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 12
Equinox House
111 The Terrace, Wellington New Zealand
Physical & service address used since 23 Dec 1997
Level 12
Equinox House
111 The Terrace, Wellington New Zealand
Registered address used since 12 Jan 1998
P O Box 10-168
Wellington 6011
New Zealand
Postal address used since 03 Feb 2021

Equinox Limited, a registered company, was started on 02 Jun 1987. 9429039623027 is the NZ business number it was issued. "Systems analysis service" (business classification M700060) is how the company has been classified. The company has been supervised by 7 directors: Roger James Dalgleish - an active director whose contract began on 24 Jun 1988,
Richard John Leeke - an active director whose contract began on 31 Mar 1995,
Stephen Paul Ramsay - an active director whose contract began on 31 Mar 1995,
Kim Andrew John Wicksteed - an inactive director whose contract began on 04 Dec 2009 and was terminated on 31 Dec 2017,
Neville John Flaws - an inactive director whose contract began on 02 Jun 1987 and was terminated on 14 Dec 2016.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: Level 5, Equinox House, 111 The Terrace, Wellington, 6011 (category: service, registered).
Equinox Limited had been using Level 5, 5-7 Willeston Street, Wellington as their registered address until 12 Jan 1998.
Past names used by this company, as we identified at BizDb, included: from 02 Jun 1987 to 10 Feb 1995 they were called Microtalk Consultants Limited.
A total of 190331 shares are issued to 17 shareholders (10 groups). The first group includes 49237 shares (25.87%) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 49237 shares (25.87%). Finally we have the 3rd share allotment (4153 shares 2.18%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 12, Equinox House, 111 The Terrace, Wellington, 6011 New Zealand

Office & delivery address used from 03 Feb 2021

Address #5: Level 5, Equinox House, 111 The Terrace, Wellington, 6011 New Zealand

Registered address used from 10 Oct 2023

Address #6: Level 5, Equinox House, 111 The Terrace, Wellington, 6011 New Zealand

Service address used from 15 Feb 2024

Principal place of activity

111 The Terrace, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 5, 5-7 Willeston Street, Wellington

Registered address used from 12 Jan 1998 to 12 Jan 1998

Address #2: Level 5, 5-7 Willeston Street, Wellington

Physical address used from 23 Dec 1997 to 23 Dec 1997

Address #3: Level 12, Equinox House, 111 The Terrace, Wellington

Registered address used from 28 Jun 1997 to 12 Jan 1998

Address #4: Level 5, 5-7 Willeston Street, Wellington

Registered address used from 27 Apr 1997 to 28 Jun 1997

Address #5: 13 Rodrigo Road, Wellington

Registered address used from 14 Jun 1995 to 27 Apr 1997

Contact info
64 4 4999450
26 Feb 2019 Phone
roger.dalgleish@equinox.co.nz
26 Feb 2019 Email
www.equinox.co.nz
26 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 190331

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49237
Individual Cunningham, Candi Leigh Rd 1
Riverton
9881
New Zealand
Individual Dalgleish, Roger James Rd 1
Riverton
9881
New Zealand
Shares Allocation #2 Number of Shares: 49237
Individual Ramsay, Stephen Paul Hataitai
Entity (NZ Limited Company) Independent Professional Trustees Limited
Shareholder NZBN: 9429038507748
50 Customhouse Quay
Wellington
Individual Boyd, Louise Grace Hataitai
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 4153
Individual Sloan, Deane Mark Karori
Wellington 6012

New Zealand
Shares Allocation #4 Number of Shares: 100
Individual White, Martin Peter Miramar
Wellington
6022
New Zealand
Shares Allocation #5 Number of Shares: 49237
Individual Leeke, Richard John Karehana Bay
Individual Dean, Peter Nicholas Karehana Bay
Individual Hewett, Amanda Jane Karehana Bay
Shares Allocation #6 Number of Shares: 361
Individual Player, Michael Robert Whitby
Porirua 5024

New Zealand
Shares Allocation #7 Number of Shares: 131
Individual Whitfield, Christine Somerfield
Christchurch
8024
New Zealand
Shares Allocation #8 Number of Shares: 37500
Individual Black, Judith Anne Khandallah
Wellington
6035
New Zealand
Individual Flaws, Neville John Rd 4
Waipukurau
4284
New Zealand
Individual Thompson, Michelle Louise Rd 4
Waipukurau
4284
New Zealand
Shares Allocation #9 Number of Shares: 100
Individual Kemp, James William Khandallah
Wellington
6035
New Zealand
Shares Allocation #10 Number of Shares: 275
Individual Cunningham, Candi Leigh Rd 1
Riverton
9881
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mortimer, Robert George Rd 2
Carterton 5792

New Zealand
Individual Dalgleish, Martin Hugh Te Aro
Wellington
6011
New Zealand
Individual Van Dorrestein, Yolanda Maria Brooklyn
Wellington 6021

New Zealand
Individual Barrington, Roderick John Biss Northland
Wellington 6012

New Zealand
Individual Dalgleish, Martin Hugh Te Aro
Wellington
6011
New Zealand
Individual Dalgleish, Martin Hugh Te Aro
Wellington
6011
New Zealand
Individual Louise, Grace Boyd Hataitai
Individual Louise, Grace Boyd Hataitai
Individual Louise, Grace Boyd Hataitai
Individual Mcdowell, Andrew Thomas Johnsonville
Wellington 6037

New Zealand
Individual Davy, Adam Shayle Wellington
Directors

Roger James Dalgleish - Director

Appointment date: 24 Jun 1988

Address: Rd 1, Riverton, 9881 New Zealand

Address used since 01 Jul 2020

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 10 Jul 2015

Address: Rd 1, Riverton, 9881 New Zealand

Address used since 01 Apr 2018


Richard John Leeke - Director

Appointment date: 31 Mar 1995

Address: Plimmerton, , Wellington, 5026 New Zealand

Address used since 31 Mar 1995


Stephen Paul Ramsay - Director

Appointment date: 31 Mar 1995

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 24 Jun 2015


Kim Andrew John Wicksteed - Director (Inactive)

Appointment date: 04 Dec 2009

Termination date: 31 Dec 2017

Address: Havelock North, Hawkes Bay, 4130 New Zealand

Address used since 01 Feb 2016


Neville John Flaws - Director (Inactive)

Appointment date: 02 Jun 1987

Termination date: 14 Dec 2016

Address: Rd 4, Waipukurau, 4284 New Zealand

Address used since 24 Jun 2015


Christopher John Clifton - Director (Inactive)

Appointment date: 31 Mar 1995

Termination date: 01 Nov 1995

Address: Normandale, , Lower Hutt,

Address used since 31 Mar 1995


Michelle Louise Thompson - Director (Inactive)

Appointment date: 02 Jun 1987

Termination date: 31 Mar 1995

Address: Kilbirnie, Wellington,

Address used since 02 Jun 1987

Similar companies

Harddata Limited
15 Brandon Street

Mikken Nz Limited
C/- Michael Chung Law Office

Paws 4 Thought Limited
6 Bank Road

Real It Solutions Limited
Level 5

Sarah P Grenside Limited
67 Garden Road

Tietorix Group Limited
Level 31, 2-6 Gilmer Terrace