The Equanut Company Limited, a registered company, was launched on 03 Mar 2017. 9429045976988 is the NZ business identifier it was issued. "Food mfg nec" (business classification C119925) is how the company was classified. This company has been managed by 5 directors: Timothy Dunlop Gibson - an active director whose contract started on 03 Mar 2017,
James Leslie Bushell - an active director whose contract started on 03 Mar 2017,
Gabriel James Davidson - an active director whose contract started on 03 Mar 2017,
Paul Robert Thomas Reid - an active director whose contract started on 12 Mar 2018,
Clare Helen Christian - an inactive director whose contract started on 03 Mar 2017 and was terminated on 28 Aug 2017.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Apartment 707, 141 Pakenham Street West, Auckland Central, Auckland, 1010 (type: postal, registered).
The Equanut Company Limited had been using 54 The Esplanade, Raumati South, Paraparaumu as their registered address up until 02 Mar 2020.
Previous aliases used by this company, as we established at BizDb, included: from 22 Feb 2017 to 08 Nov 2018 they were named The Canarium Nut Company Limited.
A total of 185574 shares are allocated to 11 shareholders (11 groups). The first group consists of 7278 shares (3.92%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 32636 shares (17.59%). Lastly the next share allocation (5000 shares 2.69%) made up of 1 entity.
Previous address
Address #1: 54 The Esplanade, Raumati South, Paraparaumu, 5032 New Zealand
Registered & physical address used from 03 Mar 2017 to 02 Mar 2020
Basic Financial info
Total number of Shares: 185574
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7278 | |||
Entity (NZ Limited Company) | Augment Limited Shareholder NZBN: 9429041418277 |
Lower Hutt 5010 New Zealand |
18 May 2018 - |
Shares Allocation #2 Number of Shares: 32636 | |||
Entity (NZ Limited Company) | Fiscus Limited Shareholder NZBN: 9429031745796 |
Auckland Central Auckland 1010 New Zealand |
03 Mar 2017 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Other (Other) | The Mcsyth Capital Investment Trust |
Brooklyn Wellington 6021 New Zealand |
25 Nov 2019 - |
Shares Allocation #4 Number of Shares: 8822 | |||
Other (Other) | Mcsyth Charitable Foundation |
Wellington 6011 New Zealand |
07 Nov 2018 - |
Shares Allocation #5 Number of Shares: 18786 | |||
Other (Other) | Blue Armada Trust |
Blue Armada Trust, 116 Nob Avenue Del Mar, California 92014 United States |
08 May 2020 - |
Shares Allocation #6 Number of Shares: 13822 | |||
Other (Other) | Ot 2 Trust |
Wanganui 4500 New Zealand |
07 Nov 2018 - |
Shares Allocation #7 Number of Shares: 32136 | |||
Individual | Bushell, James Leslie |
Maupuia Wellington 6022 New Zealand |
03 Mar 2017 - |
Shares Allocation #8 Number of Shares: 5000 | |||
Other (Other) | The Hyndman Family Trust |
Khandallah Wellington 6035 New Zealand |
30 Oct 2019 - |
Shares Allocation #9 Number of Shares: 29136 | |||
Individual | Christian, Clare Helen |
Raumati South Paraparaumu 5032 New Zealand |
03 Mar 2017 - |
Shares Allocation #10 Number of Shares: 29136 | |||
Individual | Davidson, Gabriel James |
Raumati South Paraparaumu 5032 New Zealand |
03 Mar 2017 - |
Shares Allocation #11 Number of Shares: 3822 | |||
Individual | Tod, Michael |
Herne Bay Auckland 1011 New Zealand |
07 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Blue Amarda Llc |
Delmar California 92014 United States |
08 Jun 2018 - 08 May 2020 |
Other | Blue Amarda Llc |
Delmar California 92014 United States |
08 Jun 2018 - 08 May 2020 |
Timothy Dunlop Gibson - Director
Appointment date: 03 Mar 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Feb 2020
Address: Wynyard Quarter, Auckland, 1010 New Zealand
Address used since 20 Mar 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 03 Mar 2017
Address: Wynyard Quarter, Auckland, 1010 New Zealand
Address used since 01 Apr 2019
James Leslie Bushell - Director
Appointment date: 03 Mar 2017
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 03 Mar 2017
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 01 Sep 2019
Gabriel James Davidson - Director
Appointment date: 03 Mar 2017
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 18 May 2018
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 03 Mar 2017
Paul Robert Thomas Reid - Director
Appointment date: 12 Mar 2018
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 12 Mar 2018
Clare Helen Christian - Director (Inactive)
Appointment date: 03 Mar 2017
Termination date: 28 Aug 2017
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 03 Mar 2017
Aluminium Solutions Limited
73 The Esplanade
Framework Gallery 2010 Limited
39 The Esplanade
Lcn Trustee Company Limited
14 Karekare Road
Bbalanced Bowen Technique Limited
13 Karekare Road
Te Roopu Te Mahu Taroa
7 Jeep Road
Beyoutiful Limited
86a The Esplanade
Nv Services Limited
3 Renata Road
Nz Delicatessen Products Limited
NZ Limited Company
Silk Road Foods Limited
21 Te Pene Avenue
The Regal Shortbread Co. Limited
109 Discovery Drive
Titahi Limited
28 Bay Drive