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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4110072 | |||
Other (Other) | Macquarie International Finance Limited |
50 Martin Place Sydney Nsw 2000 Australia |
21 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Macquarie Vehicles (nz) Limited Shareholder NZBN: 9429039880819 Company Number: 261723 |
Lumley Centre 88 Shortland Street, Auckland 1140 New Zealand |
11 Dec 2009 - 21 Feb 2022 |
Entity | Macquarie Vehicles (nz) Limited Shareholder NZBN: 9429039880819 Company Number: 261723 |
Commercial Bay, 15 Customs Street West Auckland 1010 New Zealand |
11 Dec 2009 - 21 Feb 2022 |
Other | Macquarie Capital (nz) Limited | 24 Jan 1985 - 11 Oct 2007 | |
Other | Null - Macquarie Capital (nz) Limited | 24 Jan 1985 - 11 Oct 2007 |
Ultimate Holding Company
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street