Equipt Limited was started on 06 Jul 2015 and issued an NZBN of 9429041799130. This registered LTD company has been supervised by 2 directors: Daniel Sidney Lance White - an active director whose contract started on 06 Jul 2015,
Michael Laird Anthony White - an active director whose contract started on 06 Jul 2015.
According to our information (updated on 01 Mar 2024), this company uses 1 address: 47272, Ponsonby, Auckland, 1011 (type: postal, office).
Up until 21 Mar 2019, Equipt Limited had been using 11 Waokauri Pl, Ponsonby, Auckland as their registered address.
BizDb found other names for this company: from 27 May 2015 to 12 Aug 2022 they were called Sarsfield Engineering Limited.
A total of 1395795 shares are allotted to 9 groups (11 shareholders in total). In the first group, 74257 shares are held by 1 entity, namely:
Kiowa 2018 Corporate Trustee Company Limited (an entity) located at Milford, Auckland postcode 0620.
The 2nd group consists of 1 shareholder, holds 18.25 per cent shares (exactly 254770 shares) and includes
Project Equity Limited - located at Oriental Bay, Wellington.
The 3rd share allocation (15000 shares, 1.07%) belongs to 1 entity, namely:
Grayson, Anthony, located at Rd 1, Muriwai (an individual). Equipt Limited was categorised as "Construction machinery leasing" (ANZSIC L663120).
Other active addresses
Address #4: 11 Waokauri Pl, Mangere, Auckland, 2022 New Zealand
Office & delivery address used from 02 Apr 2019
Principal place of activity
11 Waokauri Pl, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 11 Waokauri Pl, Ponsonby, Auckland, 2022 New Zealand
Registered address used from 20 Mar 2019 to 21 Mar 2019
Address #2: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 27 Jun 2016 to 20 Mar 2019
Address #3: 46 Lawrence Street, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 06 Jul 2015 to 27 Jun 2016
Basic Financial info
Total number of Shares: 1395795
Annual return filing month: March
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 74257 | |||
Entity (NZ Limited Company) | Kiowa 2018 Corporate Trustee Company Limited Shareholder NZBN: 9429046769404 |
Milford Auckland 0620 New Zealand |
06 Jul 2018 - |
Shares Allocation #2 Number of Shares: 254770 | |||
Entity (NZ Limited Company) | Project Equity Limited Shareholder NZBN: 9429031747981 |
Oriental Bay Wellington 6011 New Zealand |
19 Jul 2023 - |
Shares Allocation #3 Number of Shares: 15000 | |||
Individual | Grayson, Anthony |
Rd 1 Muriwai 0881 New Zealand |
03 Apr 2023 - |
Shares Allocation #4 Number of Shares: 36768 | |||
Individual | Maunsell, Michael |
Stanley Point Auckland 0624 New Zealand |
03 Apr 2023 - |
Shares Allocation #5 Number of Shares: 15000 | |||
Individual | Law, Kevin Alexander |
Stanley Point Auckland 0624 New Zealand |
03 Apr 2023 - |
Shares Allocation #6 Number of Shares: 499999 | |||
Entity (NZ Limited Company) | Davenports City Law Trustee Limited Shareholder NZBN: 9429034793633 |
Ponsonby Auckland 1011 New Zealand |
30 Jun 2017 - |
Director | White, Daniel Sidney Lance |
Ponsonby Auckland 1011 New Zealand |
06 Jul 2015 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | White, Daniel Sidney Lance |
Ponsonby Auckland 1011 New Zealand |
06 Jul 2015 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | White, Michael Laird Anthony |
Herne Bay Auckland 1011 New Zealand |
06 Jul 2015 - |
Shares Allocation #9 Number of Shares: 499999 | |||
Individual | White, Robin Patricia |
Herne Bay Auckland 1011 New Zealand |
30 May 2019 - |
Director | White, Michael Laird Anthony |
Herne Bay Auckland 1011 New Zealand |
06 Jul 2015 - |
Daniel Sidney Lance White - Director
Appointment date: 06 Jul 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Jul 2015
Michael Laird Anthony White - Director
Appointment date: 06 Jul 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 06 Jul 2015
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Construction Heavy Limited
24-26 Pollen Street
Hibiscus Equipment Limited
Suite 3, 170 Parnell Road
Kgpg Limited
Flat 6, 47 Jervois Road
Pb Wilson Contracting Limited
Suite 6, 121 Beach Road
Services-x Limited
Floor 1, 103 Carlton Gore Road
Tanzanite Nz Limited
Level 1, 26 Crummer Road