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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49237 | |||
Individual | Cunningham, Candi Leigh |
Rd 1 Riverton 9881 New Zealand |
05 Dec 2008 - |
Individual | Dalgleish, Roger James |
Rd 1 Riverton 9881 New Zealand |
02 Jun 1987 - |
Shares Allocation #2 Number of Shares: 49237 | |||
Individual | Ramsay, Stephen Paul |
Hataitai |
02 Jun 1987 - |
Entity (NZ Limited Company) | Independent Professional Trustees Limited Shareholder NZBN: 9429038507748 |
50 Customhouse Quay Wellington |
15 Dec 2009 - |
Individual | Boyd, Louise Grace |
Hataitai Wellington 6021 New Zealand |
23 Apr 2022 - |
Shares Allocation #3 Number of Shares: 4153 | |||
Individual | Sloan, Deane Mark |
Karori Wellington 6012 New Zealand |
05 Dec 2008 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | White, Martin Peter |
Miramar Wellington 6022 New Zealand |
05 Dec 2008 - |
Shares Allocation #5 Number of Shares: 49237 | |||
Individual | Leeke, Richard John |
Karehana Bay |
02 Jun 1987 - |
Individual | Dean, Peter Nicholas |
Karehana Bay |
02 Jun 1987 - |
Individual | Hewett, Amanda Jane |
Karehana Bay |
02 Jun 1987 - |
Shares Allocation #6 Number of Shares: 361 | |||
Individual | Player, Michael Robert |
Whitby Porirua 5024 New Zealand |
05 Dec 2008 - |
Shares Allocation #7 Number of Shares: 131 | |||
Individual | Whitfield, Christine |
Somerfield Christchurch 8024 New Zealand |
05 Dec 2008 - |
Shares Allocation #8 Number of Shares: 37500 | |||
Individual | Black, Judith Anne |
Khandallah Wellington 6035 New Zealand |
17 Jan 2017 - |
Individual | Flaws, Neville John |
Rd 4 Waipukurau 4284 New Zealand |
02 Jun 1987 - |
Individual | Thompson, Michelle Louise |
Rd 4 Waipukurau 4284 New Zealand |
02 Jun 1987 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Kemp, James William |
Khandallah Wellington 6035 New Zealand |
05 Dec 2008 - |
Shares Allocation #10 Number of Shares: 275 | |||
Individual | Cunningham, Candi Leigh |
Rd 1 Riverton 9881 New Zealand |
05 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mortimer, Robert George |
Rd 2 Carterton 5792 New Zealand |
05 Dec 2008 - 17 Feb 2015 |
Individual | Dalgleish, Martin Hugh |
Te Aro Wellington 6011 New Zealand |
02 Jun 1987 - 19 May 2023 |
Individual | Van Dorrestein, Yolanda Maria |
Brooklyn Wellington 6021 New Zealand |
05 Dec 2008 - 12 May 2011 |
Individual | Barrington, Roderick John Biss |
Northland Wellington 6012 New Zealand |
05 Dec 2008 - 23 Feb 2011 |
Individual | Dalgleish, Martin Hugh |
Te Aro Wellington 6011 New Zealand |
02 Jun 1987 - 19 May 2023 |
Individual | Dalgleish, Martin Hugh |
Te Aro Wellington 6011 New Zealand |
02 Jun 1987 - 19 May 2023 |
Individual | Louise, Grace Boyd |
Hataitai |
02 Jun 1987 - 23 Apr 2022 |
Individual | Louise, Grace Boyd |
Hataitai |
02 Jun 1987 - 23 Apr 2022 |
Individual | Louise, Grace Boyd |
Hataitai |
02 Jun 1987 - 23 Apr 2022 |
Individual | Mcdowell, Andrew Thomas |
Johnsonville Wellington 6037 New Zealand |
05 Dec 2008 - 14 Mar 2011 |
Individual | Davy, Adam Shayle |
Wellington |
02 Jun 1987 - 05 Dec 2008 |
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
Bartlett Partners Services Limited
Level 9
Topaz Consulting Limited
Level 6, Equinox House
The Medical Protection Society Limited
111 The Terrace
International Institute Of Business Analysis New Zealand Chapter Incorporated
Level 2
Risknz Incorporated
C/-bkr Munro Benge Limited
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