Mastercard Prepaid Management Services (Nz) Limited was started on 09 Feb 2011 and issued a New Zealand Business Number of 9429031227360. This registered LTD company has been supervised by 22 directors: Anita Karen Yarrow - an active director whose contract started on 09 Feb 2015,
Richard Corin Wormald - an active director whose contract started on 31 May 2019,
Jean Baptiste Clotuche - an active director whose contract started on 30 Mar 2020,
Milena Maria M. - an active director whose contract started on 23 Jul 2021,
Bart Pieter M. W. - an inactive director whose contract started on 01 Feb 2021 and was terminated on 28 Nov 2022.
As stated in our data (updated on 23 Feb 2024), the company filed 1 address: Level 3, Mastercard House, 136 Customs Street West, Auckland, 1010 (type: registered, physical).
Until 16 May 2013, Mastercard Prepaid Management Services (Nz) Limited had been using Level 4, Mastercard House, 136 Customs Street West, Auckland as their registered address.
BizDb found previous names used by the company: from 10 Nov 2011 to 16 Sep 2015 they were called Access Prepaid New Zealand Limited, from 04 Feb 2011 to 10 Nov 2011 they were called Card Services Nz Limited.
A total of 8300001 shares are issued to 1 group (1 sole shareholder). Mastercard Prepaid Management Services (Nz) Limited is categorised as "Financial service nec" (ANZSIC K641915).
Previous addresses
Address: Level 4, Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 18 Nov 2011 to 16 May 2013
Address: Level 14, Brookfields House, 19 Victoria Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Feb 2011 to 18 Nov 2011
Basic Financial info
Total number of Shares: 8300001
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8300001 | |||
Other (Other) | Mastercard Prepaid Management Services Limited | 09 Feb 2011 - |
Ultimate Holding Company
Anita Karen Yarrow - Director
Appointment date: 09 Feb 2015
ASIC Name: Mastercard Prepaid Management Services Australia Pty Ltd
Address: St Leonards Nsw, 2065 Australia
Address: North Sydney, New South Wales, 2060 Australia
Address: North Sydney, New South Wales, 2060 Australia
Address: Castle Cove, Nsw, 2069 Australia
Address used since 09 Feb 2015
Richard Corin Wormald - Director
Appointment date: 31 May 2019
ASIC Name: Mastercard Prepaid Management Services Australia Pty Ltd
Address: St Leonards Nsw 2065, 2065 Australia
Address: Hampton, VIC 3188 Australia
Address used since 10 Jul 2020
Address: New South Wale, Turramurra, 2074 Australia
Address used since 31 May 2019
Jean Baptiste Clotuche - Director
Appointment date: 30 Mar 2020
ASIC Name: Mastercard Prepaid Management Services Australia Pty Ltd
Address: Stanmore, Nsw, 2048 Australia
Address used since 13 Jan 2023
Address: St Leonards, Nsw, 2065 Australia
Address: Nsw, 2000 Australia
Address used since 30 Mar 2020
Milena Maria M. - Director
Appointment date: 23 Jul 2021
Bart Pieter M. W. - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 28 Nov 2022
Paul Devin C. - Director (Inactive)
Appointment date: 04 Mar 2019
Termination date: 23 Jul 2021
Suzanne Jane K. - Director (Inactive)
Appointment date: 04 Mar 2019
Termination date: 01 Feb 2021
Address: Glen Ridge, New Jersey, 07028 United States
Address used since 04 Mar 2019
Peter Thomas Slater - Director (Inactive)
Appointment date: 31 May 2019
Termination date: 31 Mar 2020
ASIC Name: Mastercard Prepaid Management Services Australia Pty Ltd
Address: New South Wales, Wahroonga, 2076 Australia
Address used since 31 May 2019
Address: St Leonards Nsw, 2065 Australia
Wayne David Twomey - Director (Inactive)
Appointment date: 20 Jul 2018
Termination date: 31 May 2019
ASIC Name: Mastercard Prepaid Management Services Australia Pty Ltd
Address: North Sydney Nsw, 2060 Australia
Address: Darlinghurst Nsw, 2010 Australia
Address used since 20 Jul 2018
Joseph H. - Director (Inactive)
Appointment date: 27 Aug 2012
Termination date: 04 Mar 2019
Address: Hastings On Hudson, New York, 10706 United States
Address used since 09 Jul 2013
Fabrizio B. - Director (Inactive)
Appointment date: 10 Jul 2017
Termination date: 04 Mar 2019
Andrea S. - Director (Inactive)
Appointment date: 10 Mar 2017
Termination date: 19 Jul 2018
Robert W. - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 19 Jul 2018
Richard Michael Rose - Director (Inactive)
Appointment date: 15 Apr 2015
Termination date: 10 Jul 2017
ASIC Name: Mastercard Prepaid Management Services Australia Pty Ltd
Address: 150 Walker Street, North Sydney, New South Wales, 2060 Australia
Address used since 15 Apr 2015
Address: 165 Walker Street, North Sydney, New South Wales, 2060 Australia
Address: 165 Walker Street, North Sydney, New South Wales, 2060 Australia
Catherine M. - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 10 Mar 2017
Timothy M. - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 28 Apr 2014
Address: Cos Cob, Ct, 06807 United States
Address used since 15 Apr 2011
Albert Naffah - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 28 Aug 2013
Address: Westmere, Auckland, 1022 New Zealand
Address used since 02 Jul 2012
Bart G. - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 15 Aug 2011
Address: Mt Kisco, New York, 10549 United States
Address used since 15 Apr 2011
Graham Frederick Perry - Director (Inactive)
Appointment date: 09 Feb 2011
Termination date: 26 May 2011
Address: Gladesville Nsw, 2111 Australia
Address used since 09 Feb 2011
Nicholas H. - Director (Inactive)
Appointment date: 09 Feb 2011
Termination date: 26 May 2011
Jana Leigh Hile - Director (Inactive)
Appointment date: 09 Feb 2011
Termination date: 26 May 2011
Address: Randwick Nsw, 2031 Australia
Address used since 09 Feb 2011
Ronald H. - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 15 Apr 2011
Address: Ridgefield, Ct, 06877 United States
Address used since 15 Apr 2011
Address: Ridgefield, Ct, 06877 United States
Address used since 09 Aug 2011
Pakenham Co Limited
Level 4
T. Beach Investment Limited
Level 4
Cl Perfection Limited
Ground Floor, 136 Customs Street West
Pauanui Nine Limited
Level 4
Tairua Marine Charitable Trust Board
Level 4, Mastercard House
Extra Bold Limited
Unit 4c, 11 Pakenham Street
Bluestone Capital Management Nz Limited
Level 4
Bluestone Equity Release Nz Limited
Level 4
Bluestone Mortgages Nz Limited
Level 4
Dalgety Finance Group Limited
110 Customs Street
Generate Funds Limited
32 Market Place
Transpacific Wealthcare Limited
Apartment 404, 125 Customs Street West