Shortcuts

Wise Payments Ltd

Type: Overseas Non-asic Company (Non_asic)
9429041103456
NZBN
4979519
Company Number
Registered
Company Status
Current address
Suite 5455, 17b Farnham Street
Parnell
Auckland 1052
New Zealand
Service address used since 19 Feb 2014
Level 11
41 Shortland Street
Auckland 1010
New Zealand
Registered address used since 10 Jun 2019

Wise Payments Ltd, a registered company, was started on 19 Feb 2014. 9429041103456 is the NZ business identifier it was issued. This company has been supervised by 20 directors: Kristo K. - an active director whose contract started on 19 Feb 2014,
Vincent Gin person authorised for service whose contract started on 19 Feb 2014,
Vincent Gin - an active person authorised for service whose contract started on 19 Feb 2014,
John Thorman person authorised for service whose contract started on 19 Feb 2014,
Christopher Paul Michaelides person authorised for service whose contract started on 19 Feb 2014.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: Level 11, 41 Shortland Street, Auckland, 1010 (registered address),
Suite 5455, 17B Farnham Street, Parnell, Auckland, 1052 (service address).
Wise Payments Ltd had been using Level 12, 55 Shortland Street, Auckland as their registered address up until 10 Jun 2019.
Former names used by the company, as we found at BizDb, included: from 19 Feb 2014 to 30 Jul 2021 they were named Transferwise Ltd.

Addresses

Previous addresses

Address #1: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 20 Oct 2017 to 10 Jun 2019

Address #2: Suite 5455, 17b Farnham Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 19 Feb 2014 to 20 Oct 2017

Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: GB

Directors

Kristo K. - Director

Appointment date: 19 Feb 2014


Vincent Gin - Person Authorised For Service

Appointment date: 19 Feb 2014

Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand

Address used since 19 Feb 2014


Vincent Gin - Person Authorised for Service

Appointment date: 19 Feb 2014

Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand

Address used since 19 Feb 2014


John Thorman - Person Authorised For Service

Appointment date: 19 Feb 2014

Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Address used since 19 Feb 2014

Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand

Address used since 19 Feb 2014


Christopher Paul Michaelides - Person Authorised For Service

Appointment date: 19 Feb 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Feb 2014


Asheel Bharos - Person Authorised For Service

Appointment date: 19 Feb 2014

Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand

Address used since 19 Feb 2014


Alex R. - Director

Appointment date: 11 Jan 2018

Address: Palo Alto, California, 94306 United States

Address used since 11 Jan 2018


Matthew B. - Director

Appointment date: 02 Feb 2021


Sharon Anne K. - Director

Appointment date: 15 Jun 2023


Lars T. - Director

Appointment date: 16 Jun 2023


Matthew B. - Director (Inactive)

Appointment date: 07 Oct 2021

Termination date: 15 Dec 2023


Ingo Jeroen U. - Director (Inactive)

Appointment date: 17 Jul 2019

Termination date: 02 Dec 2021


Dean N. - Director (Inactive)

Appointment date: 20 Sep 2021

Termination date: 02 Dec 2021


Taavet H. - Director (Inactive)

Appointment date: 19 Feb 2014

Termination date: 16 Jun 2021


Roger E. - Director (Inactive)

Appointment date: 19 Feb 2014

Termination date: 16 Jun 2021

Address: New York, New York, 10011 United States

Address used since 19 Feb 2014


Alastair Michael R. - Director (Inactive)

Appointment date: 11 Jan 2018

Termination date: 16 Jun 2021


David Bolling W. - Director (Inactive)

Appointment date: 17 Jul 2019

Termination date: 16 Jun 2021

Address: Los Gatos, Ca 95032-3649, United States

Address used since 17 Jul 2019


Clare G. - Director (Inactive)

Appointment date: 02 Feb 2021

Termination date: 16 Jun 2021


Hooi Ling Tan - Director (Inactive)

Appointment date: 02 Feb 2021

Termination date: 16 Jun 2021

Address: Soleil Sinaran, Singapore, 307468 Singapore

Address used since 02 Feb 2021


Benjamine H. - Director (Inactive)

Appointment date: 23 Dec 2014

Termination date: 11 Jan 2018

Address: Atherton, California, 94027 United States

Address used since 23 Dec 2014