Payrix Nz Limited was launched on 19 Jul 2012 and issued a business number of 9429030660953. The registered LTD company has been supervised by 9 directors: Zachary Lutton - an active director whose contract began on 27 Feb 2023,
Zachary James Lutton - an active director whose contract began on 27 Feb 2023,
Darren Fangde Foo - an active director whose contract began on 20 Dec 2023,
Anita Louise Lemaire - an inactive director whose contract began on 27 Feb 2023 and was terminated on 20 Dec 2023,
John De Stefani - an inactive director whose contract began on 02 Sep 2020 and was terminated on 28 Feb 2023.
As stated in our information (last updated on 09 Apr 2024), this company uses 5 addresess: Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 (registered address),
Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 (service address),
17B Farnham Street, Parnell, Auckland, 1052 (physical address),
72-74 Main Street,, Upper Hutt, 50187 (other address) among others.
Up to 12 Dec 2023, Payrix Nz Limited had been using 17B Farnham Street, Parnell, Auckland as their registered address.
BizDb identified former names used by this company: from 17 May 2012 to 20 Sep 2021 they were named Integrapay Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Payrix Australia Pty Ltd (an other) located at 2 Clunies Ross Court, Eight Mile Plains postcode 4113. Payrix Nz Limited was classified as "Typing service" (business classification N729220).
Other active addresses
Address #4: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 24 Jun 2019
Address #5: Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 12 Dec 2023
Previous addresses
Address #1: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 24 Jun 2019 to 12 Dec 2023
Address #2: 72-74 Main Street, Upper Hutt, 5018 New Zealand
Registered & physical address used from 23 Jul 2013 to 24 Jun 2019
Address #3: 72-74 Main Street, Upper Hutt, 5140 New Zealand
Physical & registered address used from 19 Jul 2012 to 23 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Payrix Australia Pty Ltd |
2 Clunies Ross Court Eight Mile Plains 4113 Australia |
19 Jul 2012 - |
Ultimate Holding Company
Zachary Lutton - Director
Appointment date: 27 Feb 2023
ASIC Name: Integrapay Holdings Pty Ltd
Address: Macgregor, Queensland, 4109 Australia
Address used since 27 Feb 2023
Zachary James Lutton - Director
Appointment date: 27 Feb 2023
ASIC Name: Integrapay Holdings Pty Ltd
Address: Macgregor, Queensland, 4109 Australia
Address used since 27 Feb 2023
Darren Fangde Foo - Director
Appointment date: 20 Dec 2023
Address: Sommerville Park #03-04, Singapore, 259292 Singapore
Address used since 20 Dec 2023
Anita Louise Lemaire - Director (Inactive)
Appointment date: 27 Feb 2023
Termination date: 20 Dec 2023
ASIC Name: Integrapay Holdings Pty Ltd
Address: Templestowe, Melbourne, Victoria, 3106 Australia
Address used since 27 Feb 2023
John De Stefani - Director (Inactive)
Appointment date: 02 Sep 2020
Termination date: 28 Feb 2023
ASIC Name: Integrapay Holdings Pty Ltd
Address: Queensland, 4113 Australia
Address: Queensland, 4065 Australia
Address used since 02 Sep 2020
Dale F. - Director (Inactive)
Appointment date: 02 Sep 2020
Termination date: 13 Dec 2022
Robert W. - Director (Inactive)
Appointment date: 02 Sep 2020
Termination date: 06 Jun 2022
Christopher Adam Urry - Director (Inactive)
Appointment date: 19 Jul 2012
Termination date: 02 Sep 2020
ASIC Name: Integrapay Pty Ltd
Address: 50-56 Sanders Street, Upper Mt Gravatt Qld, 4122 Australia
Address: 2 Clunies Ross Court, Eight Mile Plains, 4113 Australia
Address: Kuraby, 4112 Australia
Address used since 19 Jul 2012
Address: 50-56 Sanders Street, Upper Mt Gravatt Qld, 4122 Australia
Antony Braden - Director (Inactive)
Appointment date: 19 Jul 2012
Termination date: 02 Sep 2020
ASIC Name: Integrapay Pty Ltd
Address: Essendon, 3040 Australia
Address used since 19 Jul 2012
Address: Eight Mile Plains, Queensland, 4113 Australia
Address: 50-56 Sanders Street, 4122 Australia
Address: 50-56 Sanders Street, 4122 Australia
John Gwilliam Trustee Services (no. 5) Limited
66 Main Street
John Gwilliam Trustee Services (no. 4) Limited
66 Main Street
John Gwilliam Trustee Services (no. 3) Limited
66 Main Street
John Gwilliam Trustee Services (no. 2) Limited
66 Main Street
John Gwilliam Trustee Services Limited
66 Main Street
Main Street Legal Trustee Services (no. 2) Limited
66 Main Street
Egl Limited
58 Tosswill Road
Gl Processing Limited
183 High Street
Keystrokes Medical Transcription Limited
64 Warwick Street
Real-time Transcripts Limited
32 Manuka St
Righttype Limited
20 Adrian Grove
Vmg Ventures (no 2) Limited
205 Hastings Street South