Shortcuts

Equifax New Zealand Holdings

Type: Nz Unlimited Company (Ultd)
9429042175025
NZBN
5878198
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 New Zealand Holdings, a registered company, was started on 04 Feb 2016. 9429042175025 is the New Zealand Business Number it was issued. This company has been managed by 12 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 15 Apr 2024, our data contains detailed information about 1 address: Level 10, 48 Shortland Street, Auckland, 1010 (types include: postal, office).
Equifax New Zealand Holdings had been using Level 8, 22 Fanshawe Street, Auckland Central, Auckland as their registered address up until 25 Jan 2022.
A total of 167493064 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 604681 shares (0.36%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 8000000 shares (4.78%). Finally the 3rd share allotment (158888283 shares 94.86%) made up of 1 entity.

Addresses

Principal place of activity

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


Previous addresses

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

Registered & physical address used from 28 Jun 2016 to 25 Jan 2022

Address #2: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 04 Feb 2016 to 28 Jun 2016

Contact info
64 419190637
Phone
64 6493676200
08 Mar 2022 Phone
companysecretariat@equifax.com
Email
Financial Data

Basic Financial info

Total number of Shares: 167493064

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: 604681
Other (Other) Equifax (nz) Holdings Pty Ltd 2 Blue Street
North Sydney, Nsw
2060
Australia
Shares Allocation #2 Number of Shares: 8000000
Other (Other) Equifax (nz) Holdings Pty Ltd 2 Blue Street
North Sydney, Nsw
2060
Australia
Shares Allocation #3 Number of Shares: 158888283
Other (Other) Equifax (nz) Holdings Pty Ltd 2 Blue Street
North Sydney, Nsw
2060
Australia
Shares Allocation #4 Number of Shares: 100
Other (Other) Equifax (nz) Holdings Pty Ltd 2 Blue Street
North Sydney, Nsw
2060
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Equifax Inc.
Name
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: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Jun 2018

Address: Cremorne, 2090 Australia

Address used since 01 Feb 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: 05 Sep 2016

Termination date: 01 Feb 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Sep 2016


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: North Sydney, Nsw, 2060 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 31 Jul 2017


Nerida Frances Caesar - Director (Inactive)

Appointment date: 05 Sep 2016

Termination date: 31 Jul 2017

ASIC Name: The Prospect Shop Pty Ltd

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

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

Address: Woollahra Nsw, 2025 Australia

Address used since 05 Sep 2016


John Albert Rogers - Director (Inactive)

Appointment date: 04 Feb 2016

Termination date: 05 Sep 2016

ASIC Name: Equifax Australia Holdings Pty Ltd

Address: Frenchs Forest, Nsw, 2086 Australia

Address used since 04 Feb 2016

Address: 126-130 Phillip Street, Sydney, Nsw, 2000 Australia

Address: 126-130 Phillip Street, Sydney, Nsw, 2000 Australia


John H. - Director (Inactive)

Appointment date: 04 Feb 2016

Termination date: 05 Sep 2016

Address: Atlanta, Georgia, 30327 United States

Address used since 04 Feb 2016


Shawn B. - Director (Inactive)

Appointment date: 04 Feb 2016

Termination date: 05 Sep 2016

Address: Atlanta, Georgia, 30306 United States

Address used since 04 Feb 2016

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street