Equity One Limited, a registered company, was started on 05 Feb 2007. 9429033619514 is the NZ business number it was issued. The company has been managed by 3 directors: Angela Maree Mccammon - an active director whose contract started on 05 Feb 2007,
Robert Victor Mccammon - an active director whose contract started on 18 Sep 2012,
Robert Victor Mccammon - an inactive director whose contract started on 05 Feb 2007 and was terminated on 23 Oct 2009.
Updated on 22 May 2019, our database contains detailed information about 1 address: 238 Barrington Street, Barrington, Christchurch, 8024 (type: registered, physical).
Equity One Limited had been using 238 Barrington Street, Spreydon, Christchurch as their physical address up until 16 Apr 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 10 shares (10 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 90 shares (90 per cent).
Previous addresses
Address: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 13 Apr 2018 to 16 Apr 2018
Address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 27 Oct 2016 to 13 Apr 2018
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 24 Apr 2013 to 27 Oct 2016
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 18 Apr 2013 to 27 Oct 2016
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 09 Apr 2013 to 24 Apr 2013
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 09 Apr 2013 to 18 Apr 2013
Address: C/-sauer & Stanley Ltd, 79 Kilmore Street, Christchurch 8141 New Zealand
Physical & registered address used from 11 Jun 2010 to 09 Apr 2013
Address: 1st Floor, 79 Kilmore Street, Christchurch
Registered address used from 10 Jun 2010 to 11 Jun 2010
Address: 1st Floor 79 Kilmore Street, Christchurch
Physical address used from 10 Jun 2010 to 11 Jun 2010
Address: 15 Castleway, Christchurch
Physical & registered address used from 20 Oct 2009 to 10 Jun 2010
Address: 67 Stanbury Ave, Somerfield, Christchurch, 8049
Physical address used from 25 Jun 2009 to 20 Oct 2009
Address: 67 Stanbury Avenue, Somerfield, Christchurch, 8049
Registered address used from 25 Jun 2009 to 20 Oct 2009
Address: 1/33 Therese Street, Spreydon, Christchurch
Physical & registered address used from 05 Feb 2007 to 25 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Angela Maree Mccammon |
Beckenham Christchurch 8023 New Zealand |
05 Feb 2007 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Robert Victor Mccammon |
Beckenham Christchurch 8023 New Zealand |
02 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robert Victor Mccammon |
Christchurch |
05 Feb 2007 - 13 Oct 2009 |
Angela Maree Mccammon - Director
Appointment date: 05 Feb 2007
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 05 May 2016
Robert Victor Mccammon - Director
Appointment date: 18 Sep 2012
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 05 May 2016
Robert Victor Mccammon - Director (Inactive)
Appointment date: 05 Feb 2007
Termination date: 23 Oct 2009
Address: Christchurch,
Address used since 13 Oct 2009
Prestons Tyre & Auto Limited
238 Barrington Street
Elite Plumbing Limited
238 Barrington Street
Mt Somers Garage (2012) Limited
17 Simeon Street
Super Clean 2014 Limited
17 Simeon Street
Fabulous Cleaning Services Limited
17 Simeon Street
House Of Merivale Limited
256 Barrington Street