Shortcuts

Equifax Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429039832375
NZBN
277090
Company Number
Registered
Company Status
Current address
Level 10
48 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Jan 2022
Level 10
48 Shortland Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 08 Mar 2022

Equifax Holdings (Nz) Limited, a registered company, was started on 15 Jul 1985. 9429039832375 is the NZ business identifier it was issued. This company has been supervised by 28 directors: Deborah Rose Malaghan - an active director whose contract began on 05 Sep 2016,
Melanie Rose Cochrane - an active director whose contract began on 01 Jul 2021,
Lisa Marie Postlewaight - an active director whose contract began on 01 Mar 2024,
Angus Luffman - an inactive director whose contract began on 01 Feb 2018 and was terminated on 05 Dec 2023,
Lisa Marie Nelson - an inactive director whose contract began on 01 Aug 2019 and was terminated on 01 Jul 2021.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: Level 10, 48 Shortland Street, Auckland, 1010 (type: postal, office).
Equifax Holdings (Nz) Limited had been using Level 8, 22 Fanshawe Street, Auckland as their physical address until 25 Jan 2022.
Other names for this company, as we identified at BizDb, included: from 20 Feb 2007 to 13 Mar 2017 they were named Veda Advantage Holdings (Nz) Limited, from 25 Feb 2002 to 20 Feb 2007 they were named Baycorp Advantage Holdings (Nz) Limited and from 15 May 1986 to 25 Feb 2002 they were named Baycorp Holdings Limited.
A total of 139359807 shares are allocated to 2 shareholders (2 groups). The first group consists of 8000000 shares (5.74%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 131359807 shares (94.26%).

Addresses

Principal place of activity

Level 10, 48 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 8, 22 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 Dec 2015 to 25 Jan 2022

Address #2: Level One, 12 Queen St, Auckland New Zealand

Registered & physical address used from 27 Feb 2007 to 24 Dec 2015

Address #3: Level 3, 9 Hopetoun Street, Ponsonby, Auckland

Registered address used from 28 Jul 2006 to 27 Feb 2007

Address #4: Level 3, 9 Hopetoun Street, Ponsonby, Auckland

Physical address used from 28 Jul 2006 to 27 Feb 2007

Address #5: 5th Floor Baycorp House, 15 Hopetoun Street, Ponsonby, Auckland

Physical address used from 16 Apr 1997 to 28 Jul 2006

Address #6: Baycorp House, 4th Floor, 15 Hopetoun Street, Auckland

Physical address used from 16 Apr 1997 to 16 Apr 1997

Address #7: Baycorp House, 4th Floor, 15 Hopetoun Street, Ponsonby, Auckland

Registered address used from 16 Apr 1997 to 28 Jul 2006

Address #8: Babbage House, 4th Floor, 15 Hopetoun Street, Auckland

Registered address used from 01 Sep 1995 to 16 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 139359807

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000000
Entity (NZ Limited Company) Va (nz) Holdings Limited
Shareholder NZBN: 9429033339238
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 131359807
Entity (NZ Limited Company) Va (nz) Holdings Limited
Shareholder NZBN: 9429033339238
48 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Veda Advantage Limited
Other Null - Veda Advantage Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Equifax Inc
Name
Ultimate Holding Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Deborah Rose Malaghan - Director

Appointment date: 05 Sep 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 05 Sep 2016


Melanie Rose Cochrane - Director

Appointment date: 01 Jul 2021

ASIC Name: Equifax Australia Holdings Pty Ltd

Address: Richmond, Sydney, Nsw, 2753 Australia

Address used since 01 Mar 2022

Address: North Sydney, Nsw, 2060 Australia

Address: Kurrajong Hills, Sydney, Nsw, 2758 Australia

Address used since 01 Jul 2021


Lisa Marie Postlewaight - Director

Appointment date: 01 Mar 2024

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 01 Mar 2024


Angus Luffman - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 05 Dec 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jul 2021

Address: Cremorne, 2090 Australia

Address used since 01 Feb 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Jun 2018


Lisa Marie Nelson - Director (Inactive)

Appointment date: 01 Aug 2019

Termination date: 01 Jul 2021

Address: Neutral Bay, Sydney, 2089 Australia

Address used since 01 Aug 2019


Michael John Cutter - Director (Inactive)

Appointment date: 16 Jan 2018

Termination date: 01 Aug 2019

Address: Kew, Vic, 3101 Australia

Address used since 16 Jan 2018


Carol Chris - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 01 Feb 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jun 2015


Paulino Do Rego Barros Jr - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 16 Jan 2018

ASIC Name: Equifax Australia Holdings Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 31 Jul 2017

Address: North Sydney, Nsw, 2060 Australia


Nerida Frances Caesar - Director (Inactive)

Appointment date: 10 Jul 2012

Termination date: 31 Jul 2017

ASIC Name: The Prospect Shop Pty Ltd

Address: Woollahra, New South Wales, 2025 Australia

Address used since 14 Apr 2014

Address: North Sydney Nsw, 2066 Australia

Address: North Sydney Nsw, 2066 Australia


James Ventura Orlando - Director (Inactive)

Appointment date: 15 Aug 2013

Termination date: 05 Sep 2016

ASIC Name: The Prospect Shop Pty Ltd

Address: Vaucluse, New South Wales, 2030 Australia

Address used since 14 Apr 2014

Address: North Sydney Nsw, 2060 Australia

Address: North Sydney Nsw, 2060 Australia


John Clark Wilson - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 05 Sep 2016

ASIC Name: The Prospect Shop Pty Ltd

Address: North Sydney Nsw, 2060 Australia

Address: Northwood Nsw, 2066 Australia

Address used since 30 Jun 2015

Address: North Sydney Nsw, 2060 Australia


John Arthur Roberts - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 30 Jun 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Apr 2014


Simon Dominic Bligh - Director (Inactive)

Appointment date: 30 Mar 2011

Termination date: 30 Jun 2015

Address: Dover Heights, New South Wales, 2030 Australia

Address used since 14 Apr 2014


Rory Mark Matthews - Director (Inactive)

Appointment date: 21 Jul 2008

Termination date: 22 Jun 2012

Address: 100 Arthur Street, North Sydney Nsw 2060, Australia,

Address used since 01 Mar 2009


Jon Stuart James - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 01 Sep 2010

Address: Wahroonga, Nsw 2076, Australia,

Address used since 25 Jun 2007


Elaine Mcnair Connor - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 16 Apr 2009

Address: Summer Hill, Nsw 2130, Australia,

Address used since 25 Jun 2007


Emily Mary Neale - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 13 Aug 2008

Address: Milford, North Shore, Auckland,

Address used since 15 Jun 2007


Andrew James Want - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 18 Sep 2007

Address: Balgowlah Heights, New South Wales, Australia,

Address used since 15 Dec 2003


Glenn Lawrence Lord Barnes - Director (Inactive)

Appointment date: 14 Nov 2003

Termination date: 31 Mar 2006

Address: Hawthorn East, Victoria 3122, Australia,

Address used since 14 Nov 2003


Keith George Mclaughlin - Director (Inactive)

Appointment date: 18 Sep 1991

Termination date: 15 Dec 2003

Address: St Heliers, Auckland,

Address used since 18 Sep 1991


Rosanne Philippa O'loghlen Meo - Director (Inactive)

Appointment date: 03 Jun 1998

Termination date: 14 Nov 2003

Address: Remuera, Auckland,

Address used since 03 Jun 1998


Murray John Wells - Director (Inactive)

Appointment date: 29 Jul 1996

Termination date: 25 Feb 2003

Address: Remuera, Auckland,

Address used since 29 Jul 1996


Gavin Ronald Walker - Director (Inactive)

Appointment date: 01 Jul 2000

Termination date: 25 Feb 2003

Address: Remuera, Auckland,

Address used since 01 Jul 2000


Michael Friedlander - Director (Inactive)

Appointment date: 20 Nov 1995

Termination date: 18 Dec 2000

Address: Remuera, Auckland,

Address used since 20 Nov 1995


Charles Robert Bidwill - Director (Inactive)

Appointment date: 18 Sep 1991

Termination date: 21 Sep 2000

Address: 155 Sloane Street, London Sw1x 9ab, England,

Address used since 18 Sep 1991


James Boult - Director (Inactive)

Appointment date: 18 Sep 1991

Termination date: 24 Jun 1998

Address: Queenstown,

Address used since 18 Sep 1991


John Stephen Baird - Director (Inactive)

Appointment date: 31 May 1994

Termination date: 02 Nov 1995

Address: St Heliers,

Address used since 31 May 1994


Robert Murray Martin - Director (Inactive)

Appointment date: 18 Sep 1991

Termination date: 28 Sep 1995

Address: Rotorua,

Address used since 18 Sep 1991

Nearby companies

Groupm New Zealand Limited
Level 11-12

The Classic Yacht Charitable Trust
C/o A Foster & Co Ltd

Global Retail Solutions Limited
Unit 4a, 20 Wolfe Street

Stewart And Lily Limited
Unit 1c, 20 Wolfe Street

Ten Pebble Corporate Trust Limited
Unit 4a, 20 Wolfe Street

Egf Group Limited
4 Hobson Street