Macquarie Equipment Finance Limited (issued an NZ business number of 9429039879905) was registered on 24 Jan 1985. 3 addresses are currently in use by the company: Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 (type: office, physical). Level 12, 205 Queen Street, Auckland had been their registered address, up to 21 Dec 2020. Macquarie Equipment Finance Limited used more names, namely: Macquarie I.t. (Nz) Limited from 23 Sep 1998 to 14 Apr 2008, National Cash Management Limited (24 Jan 1985 to 23 Sep 1998). 4110072 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 4110072 shares (100 per cent of shares), namely:
Macquarie International Finance Limited (an other) located at 1 Elizabeth Street, Sydney Nsw postcode 2000. The Businesscheck data was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 | Service & physical & registered | 21 Dec 2020 |
| Level 13, Pwc Tower, Commercial Bay, 15 Customs Street West, Auckland, 1010 | Office | 24 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Douglas Fritch
San Diego, California, 92129
Address used since 08 Aug 2016 |
Director | 08 Aug 2016 - current |
|
Mark David Fuzes
Willoughby East Nsw, 2068
Address used since 13 Aug 2021 |
Director | 13 Aug 2021 - current |
|
Wesley Lance Gladwin Johnston
Remuera, Auckland, 1050
Address used since 27 Sep 2024 |
Director | 27 Sep 2024 - current |
|
Wesley Lance Gladwin Johnston
Remuera, Auckland, 1050
Address used since 27 Sep 2024 |
Director | 01 Oct 2024 - current |
|
Todd Alan Sinclair
Milford, Auckland, 0620
Address used since 06 Nov 2024 |
Director | 06 Nov 2024 - current |
| Troy Geoffrey Richardson | Director | 13 Aug 2021 - 31 Oct 2024 |
|
David John Hirst Roberton
Saint Marys Bay, Auckland, 1011
Address used since 13 Jun 2017 |
Director | 13 Jun 2017 - 01 Oct 2024 |
|
Douglas Reed Fritch
San Diego, California, 92129
Address used since 08 Aug 2016 |
Director | 08 Aug 2016 - 13 Aug 2021 |
|
Douglas Allan Johnson
Toronto, Ontario, M4T 1E1
Address used since 29 Jul 2016 |
Director | 29 Jul 2016 - 18 Dec 2020 |
|
James Russell Pysar
Thornleigh, Nsw, 2120
Address used since 29 Jul 2016
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 29 Jul 2016 - 13 Jun 2017 |
|
Stephen Reidy
Naremburn, Nsw, 2065
Address used since 25 Mar 2014 |
Director | 25 Mar 2014 - 29 Jul 2016 |
|
Laurence Fitzpatrick
St Heliers, Auckland, 1071
Address used since 28 Nov 2014 |
Director | 10 Jun 2014 - 29 Jul 2016 |
|
Stuart John Brown
Karaka, Papakura, 2113
Address used since 29 Sep 2015 |
Director | 11 Feb 2010 - 24 Jun 2016 |
|
Mark David Ryland
Belmont, Auckland, 0622
Address used since 26 Feb 2013 |
Director | 26 Feb 2013 - 30 Apr 2014 |
|
Andrew Gee
Northbridge, Nsw, 2063
Address used since 25 Jun 2012 |
Director | 21 Sep 1998 - 25 Mar 2014 |
|
Giles Lancelot James Ellis
Point Chevalier, Auckland, 1022
Address used since 09 Nov 2009 |
Director | 22 May 2006 - 21 Dec 2011 |
|
Hon. James Kenneth Mclay
St Heliers, Auckland,
Address used since 14 Jun 1991 |
Director | 14 Jun 1991 - 01 Jun 2009 |
|
Mary Alice Crawford
St Marys Bay, Auckland,
Address used since 29 Sep 2003 |
Director | 29 Sep 2003 - 12 Jul 2006 |
|
Nicholas William Moore
Mosman, Sydney Nsw, Australia,
Address used since 03 Dec 2002 |
Director | 03 Dec 2002 - 06 Sep 2005 |
|
Andrew Winston Hargrave
Sandringham, Auckland,
Address used since 04 Jul 2005 |
Director | 04 Jul 2005 - 06 Sep 2005 |
|
Timothy Paul Symons
Meadowlands, Auckland,
Address used since 09 May 2005 |
Director | 03 Dec 2002 - 04 Jul 2005 |
|
Neil Alan Brydges
St Heliers, Auckland,
Address used since 03 Dec 2002 |
Director | 03 Dec 2002 - 29 Sep 2003 |
|
Taylor Richard Hugh
Churton Park, Wellington,
Address used since 14 Jul 1998 |
Director | 14 Jul 1998 - 30 Apr 2002 |
|
Craig Bernard Brownie
Wadestown, Wellington,
Address used since 14 Jul 1998 |
Director | 14 Jul 1998 - 02 Aug 2001 |
|
Leslie Russell Alasdair
Mosman, N S W 2088, Australia,
Address used since 14 Jul 1998 |
Director | 14 Jul 1998 - 30 Nov 1999 |
|
Alastair Filed Lucas
Canterbury Vic 3126, Australia,
Address used since 15 Mar 1995 |
Director | 15 Mar 1995 - 15 Jul 1998 |
|
James Harold Ogden
Whitby, Wellington,
Address used since 14 Sep 1995 |
Director | 14 Sep 1995 - 15 Jul 1998 |
|
John Robert Caldon
Coogee 2034, Nsw, Australia,
Address used since 15 May 1995 |
Director | 15 May 1995 - 31 Mar 1998 |
|
Ian James Rodley
Upper Hutt,
Address used since 15 Mar 1995 |
Director | 15 Mar 1995 - 12 Sep 1997 |
|
John Stuart Hugh Roberts
Khandallah, Wellington,
Address used since 31 Mar 1993 |
Director | 31 Mar 1993 - 18 Apr 1996 |
|
Robert Andrew Forsyth Dunlop
Wellington,
Address used since 15 Mar 1995 |
Director | 15 Mar 1995 - 18 Apr 1996 |
|
Peter John Churchhouse
Auckland,
Address used since 30 Nov 1987 |
Director | 30 Nov 1987 - 15 Sep 1988 |
|
William Ross Steele
Wellington,
Address used since 30 Nov 1987 |
Director | 30 Nov 1987 - 15 Sep 1988 |
|
Paul Steven Bevin
Wellington,
Address used since 30 Nov 1987 |
Director | 30 Nov 1987 - 26 Aug 1988 |
|
Michael Gale Welch
Wellington,
Address used since 30 Nov 1987 |
Director | 30 Nov 1987 - 29 Jul 1988 |
| Level 13, Pwc Tower , Commercial Bay, 15 Customs Street West , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 12, 205 Queen Street, Auckland, 1010 | Registered & physical | 07 Nov 2019 - 21 Dec 2020 |
| L17, Lumley Centre, 88 Shortland Street, Auckland, 1140 | Physical | 10 Nov 2017 - 07 Nov 2019 |
| L17, Lumley Centre, 88 Shortland Street, Auckland, 1140 | Registered | 03 Dec 2010 - 07 Nov 2019 |
| L17, Lumley Centre, 88 Shortland Street, Auckland | Registered | 06 Mar 2007 - 03 Dec 2010 |
| L17, Lumley Centre, 88 Shortland Street, Auckland | Physical | 06 Mar 2007 - 10 Nov 2017 |
| L14 209 Queen Street, Auckland | Physical & registered | 30 Jun 2002 - 06 Mar 2007 |
| Level 16, Westpactrust Centre, 125 The Terrace, Wellington | Registered | 03 Dec 1999 - 30 Jun 2002 |
| Level 16, Trust Bank Centre, 125 The Terrace, Wellington | Registered | 07 Dec 1998 - 03 Dec 1999 |
| 125 The Terrace, Wellington | Physical | 26 Jun 1997 - 30 Jun 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macquarie International Finance Limited Other (Other) |
1 Elizabeth Street Sydney Nsw 2000 |
21 Feb 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macquarie Capital (nz) Limited Other |
24 Jan 1985 - 11 Oct 2007 | |
|
Macquarie Vehicles (nz) Limited Shareholder NZBN: 9429039880819 Company Number: 261723 Entity |
Lumley Centre 88 Shortland Street, Auckland 1140 |
11 Dec 2009 - 21 Feb 2022 |
|
Macquarie Vehicles (nz) Limited Shareholder NZBN: 9429039880819 Company Number: 261723 Entity |
Commercial Bay, 15 Customs Street West Auckland 1010 |
11 Dec 2009 - 21 Feb 2022 |
|
Null - Macquarie Capital (nz) Limited Other |
24 Jan 1985 - 11 Oct 2007 |
| Name | Macquarie Group Limited |
| Type | Public Limited Company |
| Ultimate Holding Company Number | 122169279 |
| Country of origin | AU |
| Address |
Level 6, 50 Martin Place Sydney, New South Wales 2000 |
![]() |
Vetus-maxwell Apac Limited Simspon Grierson |
![]() |
Boston Scientific New Zealand Limited Simpson Grierson |
![]() |
Eip Fund Management Limited 88 Shortland Street |
![]() |
Jane & Jane Limited 88 Shortland Street |
![]() |
Weber-stephen Products New Zealand 88 Shortland Street |