Pushpay Ip Limited was launched on 04 Apr 2013 and issued a business number of 9429030285750. The registered LTD company has been supervised by 8 directors: Molly M. - an active director whose contract began on 19 May 2023,
Abhishek Lal - an active director whose contract began on 19 May 2023,
Graham John Shaw - an inactive director whose contract began on 29 Nov 2019 and was terminated on 19 May 2023,
Lorraine Mary Witten - an inactive director whose contract began on 16 Jun 2021 and was terminated on 19 May 2023,
Shane Sampson - an inactive director whose contract began on 16 Jun 2016 and was terminated on 01 Oct 2021.
As stated in BizDb's information (last updated on 01 Apr 2024), this company uses 1 address: Level 6, 167 Victoria Street West, Auckland, 1010 (types include: registered, physical).
Up to 04 Mar 2016, Pushpay Ip Limited had been using Ground Floor Microsoft House, 22 Viaduct Harbour Avenue, Auckland as their registered address.
A total of 98000001 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 98000001 shares are held by 1 entity, namely:
Pushpay Holdings Limited (an entity) located at Auckland postcode 1010. Pushpay Ip Limited has been classified as "Trustee service" (business classification K641965).
Previous addresses
Address: Ground Floor Microsoft House, 22 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jun 2014 to 04 Mar 2016
Address: Level 4, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 28 May 2014 to 30 Jun 2014
Address: 65f View Road, Glenfield, 0627 New Zealand
Registered & physical address used from 04 Apr 2013 to 28 May 2014
Basic Financial info
Total number of Shares: 98000001
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 98000001 | |||
Entity (NZ Limited Company) | Pushpay Holdings Limited Shareholder NZBN: 9429031010535 |
Auckland 1010 New Zealand |
02 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heaslip, Christopher Benjamin |
Meadowbank 1072 New Zealand |
04 Apr 2013 - 02 May 2013 |
Director | Christopher Benjamin Heaslip |
Meadowbank 1072 New Zealand |
04 Apr 2013 - 02 May 2013 |
Ultimate Holding Company
Molly M. - Director
Appointment date: 19 May 2023
Abhishek Lal - Director
Appointment date: 19 May 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 May 2023
Graham John Shaw - Director (Inactive)
Appointment date: 29 Nov 2019
Termination date: 19 May 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 29 Nov 2019
Lorraine Mary Witten - Director (Inactive)
Appointment date: 16 Jun 2021
Termination date: 19 May 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 16 Jun 2021
Shane Sampson - Director (Inactive)
Appointment date: 16 Jun 2016
Termination date: 01 Oct 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Jun 2016
Bruce Patrick Gordon - Director (Inactive)
Appointment date: 27 Jun 2014
Termination date: 16 Jun 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Mar 2015
Christopher H. - Director (Inactive)
Appointment date: 04 Apr 2013
Termination date: 28 Nov 2019
Address: Sammamish, Wa, 98075 United States
Address used since 30 Apr 2018
Address: Sammamish, Wa, 98075 United States
Address used since 01 May 2017
Rodney Macdonald - Director (Inactive)
Appointment date: 23 Apr 2014
Termination date: 12 Dec 2014
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 23 Apr 2014
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Aml Trustees Limited
Level 7, 53 Fort Street
C To C Trustee Limited
Level 10, 44 Wellesley Street West
Focus Law Trustee Company No. 32 Limited
Level 11, 175 Queen Street
Kelmarna Trustee Company Limited
Level 1, 75 Queen Street
Scft Trustee Limited
Level 11, 175 Queen Street
Serenity Family Trustee Limited
Level 10, 34 Shortland Street