Shortcuts

Macquarie Equipment Finance Limited

Type: NZ Limited Company (Ltd)
9429039879905
NZBN
262381
Company Number
Registered
Company Status
Current address
Level 13, Pwc Tower
Commercial Bay, 15 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 21 Dec 2020
Level 13, Pwc Tower
Commercial Bay, 15 Customs Street West
Auckland 1010
New Zealand
Office address used since 24 Nov 2021

Macquarie Equipment Finance Limited, a registered company, was started on 24 Jan 1985. 9429039879905 is the number it was issued. The company has been supervised by 32 directors: Douglas Fritch - an active director whose contract started on 08 Aug 2016,
David John Hirst Roberton - an active director whose contract started on 13 Jun 2017,
Troy R. - an active director whose contract started on 13 Aug 2021,
Mark David Fuzes - an active director whose contract started on 13 Aug 2021,
Douglas F. - an inactive director whose contract started on 08 Aug 2016 and was terminated on 13 Aug 2021.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 (type: office, registered).
Macquarie Equipment Finance Limited had been using Level 12, 205 Queen Street, Auckland as their registered address until 21 Dec 2020.
Former names for this company, as we identified at BizDb, included: from 23 Sep 1998 to 14 Apr 2008 they were named Macquarie I.t. (Nz) Limited, from 24 Jan 1985 to 23 Sep 1998 they were named National Cash Management Limited.
A single entity controls all company shares (exactly 4110072 shares) - Macquarie International Finance Limited - located at 1010, 50 Martin Place, Sydney Nsw.

Addresses

Principal place of activity

Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 12, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Nov 2019 to 21 Dec 2020

Address #2: L17, Lumley Centre, 88 Shortland Street, Auckland, 1140 New Zealand

Physical address used from 10 Nov 2017 to 07 Nov 2019

Address #3: L17, Lumley Centre, 88 Shortland Street, Auckland, 1140 New Zealand

Registered address used from 03 Dec 2010 to 07 Nov 2019

Address #4: L17, Lumley Centre, 88 Shortland Street, Auckland New Zealand

Registered address used from 06 Mar 2007 to 03 Dec 2010

Address #5: L17, Lumley Centre, 88 Shortland Street, Auckland New Zealand

Physical address used from 06 Mar 2007 to 10 Nov 2017

Address #6: L14 209 Queen Street, Auckland

Physical & registered address used from 30 Jun 2002 to 06 Mar 2007

Address #7: Level 16, Westpactrust Centre, 125 The Terrace, Wellington

Registered address used from 03 Dec 1999 to 30 Jun 2002

Address #8: Level 16, Trust Bank Centre, 125 The Terrace, Wellington

Registered address used from 07 Dec 1998 to 03 Dec 1999

Address #9: 125 The Terrace, Wellington

Physical address used from 26 Jun 1997 to 30 Jun 2002

Contact info
64 02 82379441
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4110072

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4110072
Other (Other) Macquarie International Finance Limited 50 Martin Place
Sydney Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Macquarie Vehicles (nz) Limited
Shareholder NZBN: 9429039880819
Company Number: 261723
Lumley Centre
88 Shortland Street, Auckland
1140
New Zealand
Entity Macquarie Vehicles (nz) Limited
Shareholder NZBN: 9429039880819
Company Number: 261723
Commercial Bay, 15 Customs Street West
Auckland
1010
New Zealand
Other Macquarie Capital (nz) Limited
Other Null - Macquarie Capital (nz) Limited

Ultimate Holding Company

Macquarie Group Limited
Name
Public Limited Company
Type
122169279
Ultimate Holding Company Number
AU
Country of origin
Level 6, 50 Martin Place
Sydney, New South Wales 2000
Australia
Address
Directors

Douglas Fritch - Director

Appointment date: 08 Aug 2016

Address: San Diego, California, 92129 United States

Address used since 08 Aug 2016


David John Hirst Roberton - Director

Appointment date: 13 Jun 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 13 Jun 2017


Troy R. - Director

Appointment date: 13 Aug 2021


Mark David Fuzes - Director

Appointment date: 13 Aug 2021

ASIC Name: Macquarie Australia Pty Limited

Address: Willoughby East Nsw, 2068 Australia

Address used since 13 Aug 2021


Douglas F. - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 13 Aug 2021

Address: San Diego, California, 92129 United States

Address used since 08 Aug 2016


Douglas Allan Johnson - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 18 Dec 2020

Address: Toronto, Ontario, M4T 1E1 Canada

Address used since 29 Jul 2016


James Russell Pysar - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 13 Jun 2017

ASIC Name: Macquarie Corporate And Asset Finance Limited

Address: Thornleigh, Nsw, 2120 Australia

Address used since 29 Jul 2016

Address: Sydney, Nsw, 2000 Australia


Stephen Reidy - Director (Inactive)

Appointment date: 25 Mar 2014

Termination date: 29 Jul 2016

Address: Naremburn, Nsw, 2065 Australia

Address used since 25 Mar 2014


Laurence Fitzpatrick - Director (Inactive)

Appointment date: 10 Jun 2014

Termination date: 29 Jul 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Nov 2014


Stuart John Brown - Director (Inactive)

Appointment date: 11 Feb 2010

Termination date: 24 Jun 2016

Address: Karaka, Papakura, 2113 New Zealand

Address used since 29 Sep 2015


Mark David Ryland - Director (Inactive)

Appointment date: 26 Feb 2013

Termination date: 30 Apr 2014

Address: Belmont, Auckland, 0622 New Zealand

Address used since 26 Feb 2013


Andrew Gee - Director (Inactive)

Appointment date: 21 Sep 1998

Termination date: 25 Mar 2014

Address: Northbridge, Nsw, 2063 Australia

Address used since 25 Jun 2012


Giles Lancelot James Ellis - Director (Inactive)

Appointment date: 22 May 2006

Termination date: 21 Dec 2011

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 09 Nov 2009


Hon. James Kenneth Mclay - Director (Inactive)

Appointment date: 14 Jun 1991

Termination date: 01 Jun 2009

Address: St Heliers, Auckland,

Address used since 14 Jun 1991


Mary Alice Crawford - Director (Inactive)

Appointment date: 29 Sep 2003

Termination date: 12 Jul 2006

Address: St Marys Bay, Auckland,

Address used since 29 Sep 2003


Nicholas William Moore - Director (Inactive)

Appointment date: 03 Dec 2002

Termination date: 06 Sep 2005

Address: Mosman, Sydney Nsw, Australia,

Address used since 03 Dec 2002


Andrew Winston Hargrave - Director (Inactive)

Appointment date: 04 Jul 2005

Termination date: 06 Sep 2005

Address: Sandringham, Auckland,

Address used since 04 Jul 2005


Timothy Paul Symons - Director (Inactive)

Appointment date: 03 Dec 2002

Termination date: 04 Jul 2005

Address: Meadowlands, Auckland,

Address used since 09 May 2005


Neil Alan Brydges - Director (Inactive)

Appointment date: 03 Dec 2002

Termination date: 29 Sep 2003

Address: St Heliers, Auckland,

Address used since 03 Dec 2002


Taylor Richard Hugh - Director (Inactive)

Appointment date: 14 Jul 1998

Termination date: 30 Apr 2002

Address: Churton Park, Wellington,

Address used since 14 Jul 1998


Craig Bernard Brownie - Director (Inactive)

Appointment date: 14 Jul 1998

Termination date: 02 Aug 2001

Address: Wadestown, Wellington,

Address used since 14 Jul 1998


Leslie Russell Alasdair - Director (Inactive)

Appointment date: 14 Jul 1998

Termination date: 30 Nov 1999

Address: Mosman, N S W 2088, Australia,

Address used since 14 Jul 1998


Alastair Filed Lucas - Director (Inactive)

Appointment date: 15 Mar 1995

Termination date: 15 Jul 1998

Address: Canterbury Vic 3126, Australia,

Address used since 15 Mar 1995


James Harold Ogden - Director (Inactive)

Appointment date: 14 Sep 1995

Termination date: 15 Jul 1998

Address: Whitby, Wellington,

Address used since 14 Sep 1995


John Robert Caldon - Director (Inactive)

Appointment date: 15 May 1995

Termination date: 31 Mar 1998

Address: Coogee 2034, Nsw, Australia,

Address used since 15 May 1995


Ian James Rodley - Director (Inactive)

Appointment date: 15 Mar 1995

Termination date: 12 Sep 1997

Address: Upper Hutt,

Address used since 15 Mar 1995


John Stuart Hugh Roberts - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 18 Apr 1996

Address: Khandallah, Wellington,

Address used since 31 Mar 1993


Robert Andrew Forsyth Dunlop - Director (Inactive)

Appointment date: 15 Mar 1995

Termination date: 18 Apr 1996

Address: Wellington,

Address used since 15 Mar 1995


Peter John Churchhouse - Director (Inactive)

Appointment date: 30 Nov 1987

Termination date: 15 Sep 1988

Address: Auckland,

Address used since 30 Nov 1987


William Ross Steele - Director (Inactive)

Appointment date: 30 Nov 1987

Termination date: 15 Sep 1988

Address: Wellington,

Address used since 30 Nov 1987


Paul Steven Bevin - Director (Inactive)

Appointment date: 30 Nov 1987

Termination date: 26 Aug 1988

Address: Wellington,

Address used since 30 Nov 1987


Michael Gale Welch - Director (Inactive)

Appointment date: 30 Nov 1987

Termination date: 29 Jul 1988

Address: Wellington,

Address used since 30 Nov 1987

Nearby companies