Equillibrium Communications Nz Limited, a registered company, was registered on 30 Sep 1993. 9429038811678 is the NZ business identifier it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company is categorised. The company has been supervised by 3 directors: Claire Mary Scott - an active director whose contract started on 30 Sep 1993,
Eion Magnus Scott - an active director whose contract started on 22 Sep 2004,
Bernal Gerard Allen - an inactive director whose contract started on 30 Sep 1993 and was terminated on 22 Sep 2004.
Updated on 25 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (physical address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (service address),
Po Box 91842, Victoria Street West, Auckland, 1142 (postal address) among others.
Equillibrium Communications Nz Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up until 20 Apr 2022.
Previous aliases for this company, as we identified at BizDb, included: from 30 Sep 1993 to 06 Aug 2004 they were named Media Administration Services Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 200 shares (20 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 800 shares (80 per cent).
Principal place of activity
202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 07 Dec 2016 to 20 Apr 2022
Address #2: 41b Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 26 Sep 2014 to 07 Dec 2016
Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 26 Sep 2014
Address #4: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8440 New Zealand
Registered & physical address used from 27 Apr 2007 to 13 May 2013
Address #5: 1/41/ Sir William Pickering Drive, Russley, Christchurch
Registered address used from 27 Sep 2006 to 27 Apr 2007
Address #6: 1/41 Sir William Pickering Drive, Russley, Christchurch
Physical address used from 27 Sep 2006 to 27 Apr 2007
Address #7: Ross G Millar, 3 Hartley Avenue, Strowan, Christchurch
Physical address used from 08 Dec 2005 to 27 Sep 2006
Address #8: 3 Hartley Avenue, Strowan, Christchurch
Registered address used from 08 Dec 2005 to 27 Sep 2006
Address #9: 29 Sunvale Terrace, Cashmere, Christchurch
Physical & registered address used from 05 Oct 2002 to 08 Dec 2005
Address #10: 10 Landsdowne Street, Bayswater
Registered address used from 02 Oct 2001 to 05 Oct 2002
Address #11: 3 Rosyth Avenue, Bayswater
Physical address used from 02 Oct 2001 to 05 Oct 2002
Address #12: 10 Landsdowne Street, Bayswater
Physical address used from 02 Oct 2001 to 02 Oct 2001
Address #13: 3 Rosyth Avenue, Bayswater, Auckland 9
Registered & physical address used from 20 Nov 1999 to 02 Oct 2001
Address #14: 18 King Edward Avenue, Bayswater, Auckland 9
Registered address used from 06 Jan 1995 to 20 Nov 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Scott, Claire Mary |
Stanmore Bay Whangaparaoa 0932 New Zealand |
27 Jun 2007 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Scott, Eion Magnus |
Stanmore Bay Whangaparaoa 0932 New Zealand |
27 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Eion Magnus |
Beckenham Christchurch |
02 May 2007 - 02 May 2007 |
Individual | Scott, Claire Mary |
Beckenham Christchurch |
02 May 2007 - 02 May 2007 |
Individual | Scott, Eion Magnus |
Cashmere Christchurch |
22 Sep 2004 - 22 Sep 2004 |
Individual | Scott, Claire Mary |
Cashmere Christchurch |
30 Sep 1993 - 22 Sep 2004 |
Individual | Allen, Bernal Gerard |
Blockhouse Bay Auckland |
30 Sep 1993 - 22 Sep 2004 |
Claire Mary Scott - Director
Appointment date: 30 Sep 1993
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 12 Apr 2022
Address: Kaiwaka, 0975 New Zealand
Address used since 14 Feb 2019
Address: Bayswater, North Shore City, 0622 New Zealand
Address used since 03 Nov 2010
Eion Magnus Scott - Director
Appointment date: 22 Sep 2004
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 12 Apr 2022
Address: Kaiwaka, 0975 New Zealand
Address used since 14 Feb 2019
Address: Bayswater, North Shore City, 0622 New Zealand
Address used since 28 Sep 2009
Bernal Gerard Allen - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 22 Sep 2004
Address: Blockhouse Bay, Auckland,
Address used since 30 Sep 1993
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
Bio Limited
58 College Hill
Fisheries Information Systems Limited
C/-johnston Associates
Just Health Limited
172 Ponsonby Road
Qualserv Limited
1a Ireland Street
Slr Consulting New Zealand Limited
Level 2, 3 Vernon Street
Toxicology Consulting Limited
L.3, 202 Ponsonby Road