Payments Nz Limited, a registered company, was incorporated on 22 Sep 2010. 9429031370257 is the business number it was issued. "Professional association" (ANZSIC S955120) is how the company is categorised. The company has been run by 71 directors: Michael John Bullock - an active director whose contract began on 30 May 2013,
James Gerard Quinn - an active director whose contract began on 11 Jun 2014,
Cecilia Tarrant - an active director whose contract began on 01 Jul 2016,
Ross Sydney Jackson - an active director whose contract began on 03 Jul 2018,
Russell James Briant - an active director whose contract began on 22 Mar 2019.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: Level 6, Simpl House, 40 Mercer Street, Wellington, 6011 (types include: postal, office).
Payments Nz Limited had been using Level 14, Kordia House, 109-125 Willis Street, Wellington as their physical address up to 05 Dec 2012.
A total of 100000 shares are issued to 8 shareholders (8 groups). The first group is comprised of 22969 shares (22.97%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2601 shares (2.6%). Finally there is the third share allocation (4741 shares 4.74%) made up of 1 entity.
Principal place of activity
Level 6, Simpl House, 40 Mercer Street, Wellington, 6011 New Zealand
Previous address
Address #1: Level 14, Kordia House, 109-125 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 22 Sep 2010 to 05 Dec 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22969 | |||
Entity (NZ Limited Company) | Westpac New Zealand Limited Shareholder NZBN: 9429034324622 |
16 Takutai Square Auckland 1010 New Zealand |
14 Oct 2010 - |
Shares Allocation #2 Number of Shares: 2601 | |||
Entity (NZ Limited Company) | Tsb Bank Limited Shareholder NZBN: 9429039413291 |
Tsb Centre 120 Devon Street East, New Plymouth 4310 New Zealand |
22 Sep 2010 - |
Shares Allocation #3 Number of Shares: 4741 | |||
Entity (NZ Limited Company) | Kiwibank Limited Shareholder NZBN: 9429036917211 |
Wellington 6011 New Zealand |
22 Sep 2010 - |
Shares Allocation #4 Number of Shares: 2200 | |||
Entity (Overseas Non-ASIC Company) | The Hongkong And Shanghai Banking Corporation Limited Shareholder NZBN: 9429039532039 |
Auckland Central Auckland 1010 New Zealand |
22 Sep 2010 - |
Shares Allocation #5 Number of Shares: 26790 | |||
Entity (NZ Limited Company) | Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 |
Anz Centre, 23-29 Albert Street Auckland 1010 New Zealand |
22 Sep 2010 - |
Shares Allocation #6 Number of Shares: 19109 | |||
Entity (NZ Limited Company) | Asb Bank Limited Shareholder NZBN: 9429039435743 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
22 Sep 2010 - |
Shares Allocation #7 Number of Shares: 19400 | |||
Entity (NZ Limited Company) | Bank Of New Zealand Shareholder NZBN: 9429039342188 |
80 Queen Street Auckland 1010 New Zealand |
22 Sep 2010 - |
Shares Allocation #8 Number of Shares: 2190 | |||
Entity (Overseas Non-ASIC Company) | Citibank, N.a. Shareholder NZBN: 9429039497765 |
23 Customs Street East Auckland 1010 New Zealand |
22 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 |
22 Sep 2010 - 14 Oct 2010 | |
Entity | Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 |
22 Sep 2010 - 14 Oct 2010 |
Michael John Bullock - Director
Appointment date: 30 May 2013
Address: Miramar, Wellington, 6022 New Zealand
Address used since 30 May 2013
James Gerard Quinn - Director
Appointment date: 11 Jun 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 04 Oct 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Jun 2014
Cecilia Tarrant - Director
Appointment date: 01 Jul 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2016
Ross Sydney Jackson - Director
Appointment date: 03 Jul 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 03 Jul 2018
Russell James Briant - Director
Appointment date: 22 Mar 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 22 Mar 2019
Fiona Jane Ehn - Director
Appointment date: 30 Sep 2020
Address: Rd 1, Waitoki, 0871 New Zealand
Address used since 30 Sep 2020
Julian Garth Downs - Director
Appointment date: 28 Jun 2021
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 28 Jun 2021
Sophie Haslem - Director
Appointment date: 01 Mar 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Mar 2022
Ranjit Jayanandhan - Director
Appointment date: 11 Apr 2022
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 11 Apr 2022
Lauren Thomas - Director
Appointment date: 01 Aug 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Aug 2022
Gregory Trotter - Director
Appointment date: 01 Sep 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Sep 2022
Andrew John Dodd - Director
Appointment date: 27 Sep 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Sep 2022
Molly Auvaa-o'brien - Director
Appointment date: 20 Feb 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 20 Feb 2023
Nicholas David Howden - Director
Appointment date: 12 Apr 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Apr 2023
Rebecca Paine - Director
Appointment date: 10 Jul 2023
Address: Hillcrest, Auckland, 0626 New Zealand
Address used since 10 Jul 2023
Melvin Raman - Director
Appointment date: 16 Nov 2023
Address: Tihiotonga, Rotorua, 3015 New Zealand
Address used since 16 Nov 2023
David Keith Martin - Director
Appointment date: 08 Dec 2023
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 08 Dec 2023
Kimberley Jane Walker - Director
Appointment date: 08 Dec 2023
Address: Aotea, Porirua, 5024 New Zealand
Address used since 08 Dec 2023
John James Burton Forrester - Director (Inactive)
Appointment date: 05 Mar 2021
Termination date: 08 Dec 2023
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 05 Mar 2021
David Keith Martin - Director (Inactive)
Appointment date: 05 Mar 2021
Termination date: 08 Dec 2023
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 05 Mar 2021
Scott Peter Dalziel - Director (Inactive)
Appointment date: 21 Dec 2021
Termination date: 10 Jul 2023
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 21 Dec 2021
Michelle Swee Ling Tan - Director (Inactive)
Appointment date: 21 Dec 2021
Termination date: 10 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Dec 2021
Gordon William Davidson - Director (Inactive)
Appointment date: 11 Nov 2021
Termination date: 20 Feb 2023
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 11 Nov 2021
Lohit Kalburgi - Director (Inactive)
Appointment date: 23 Jul 2021
Termination date: 01 Sep 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 Jul 2021
Matthew Craig Bartlett - Director (Inactive)
Appointment date: 23 Jul 2021
Termination date: 15 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jul 2021
Andrew John Ayling - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 10 May 2022
Address: Rd 1, Howick, 2571 New Zealand
Address used since 22 Sep 2010
Robert Anthony Roughan - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 21 Dec 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Dec 2017
Michelle Swee Ling Tan - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 21 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2018
Geoffrey Mark Dangerfield - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 31 Oct 2021
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 20 Dec 2016
Simon Bryan Tong - Director (Inactive)
Appointment date: 24 Jul 2017
Termination date: 23 Jul 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 11 Dec 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Jul 2017
Matthew Craig Bartlett - Director (Inactive)
Appointment date: 28 Jul 2017
Termination date: 23 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2017
Roderic George Bennett - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 28 Jun 2021
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 01 Apr 2018
Donna Cooper - Director (Inactive)
Appointment date: 02 Aug 2018
Termination date: 28 Jun 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Aug 2018
Jonathan Hugh Pringle - Director (Inactive)
Appointment date: 10 Sep 2013
Termination date: 05 Mar 2021
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 29 Dec 2014
Address: Rd 4, Albany, 0794 New Zealand
Address used since 10 Sep 2013
Karen Lee Ann Silk - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 05 Mar 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Mar 2014
Susan Rachel Pearce - Director (Inactive)
Appointment date: 16 Nov 2018
Termination date: 16 Jan 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 16 Nov 2018
James Jonathan Woodward - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 30 Sep 2020
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Sep 2016
Murray Ian Bain - Director (Inactive)
Appointment date: 09 Apr 2018
Termination date: 02 Aug 2018
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 09 Apr 2018
Shelley Maree Ruha - Director (Inactive)
Appointment date: 27 Sep 2017
Termination date: 03 Jul 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Sep 2017
Ross Sydney Jackson - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 03 Jul 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Dec 2017
Charles Lee Duke - Director (Inactive)
Appointment date: 31 Dec 2013
Termination date: 31 Mar 2018
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 31 Dec 2013
Kevin James Murphy - Director (Inactive)
Appointment date: 31 Dec 2013
Termination date: 31 Jan 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 31 Dec 2013
Scott Peter Dalziel - Director (Inactive)
Appointment date: 02 Sep 2015
Termination date: 01 Dec 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 02 Sep 2015
David Keith Martin - Director (Inactive)
Appointment date: 25 Aug 2011
Termination date: 18 Aug 2017
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 25 Aug 2011
Russell Denis Jones - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 24 Jul 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 19 Nov 2014
Matthew Craig Bartlett - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 24 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Nov 2014
Craig Andrew Mulholland - Director (Inactive)
Appointment date: 07 Jun 2013
Termination date: 13 Feb 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Jun 2013
Nicholas John Astwick - Director (Inactive)
Appointment date: 03 Oct 2014
Termination date: 01 Sep 2016
Address: Whitby, Porirua, 5024 New Zealand
Address used since 03 Oct 2014
James Jonathan Woodward - Director (Inactive)
Appointment date: 20 Nov 2015
Termination date: 01 Sep 2016
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 20 Nov 2015
Patricia Lee Reddy - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 30 Jun 2016
Address: 11 Cable Street, Wellington, 6011 New Zealand
Address used since 01 Oct 2010
Anthony Scott Mcneil - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 30 Mar 2016
Address: Paremata, Porirua, 5024 New Zealand
Address used since 01 Oct 2010
Mark Edward Wilkshire - Director (Inactive)
Appointment date: 03 Oct 2014
Termination date: 20 Nov 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 03 Oct 2014
Catherine Frances Henry - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 02 Sep 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Sep 2010
Gary James Cross - Director (Inactive)
Appointment date: 29 Aug 2012
Termination date: 12 Jun 2015
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 29 Aug 2012
Shaun Rodger Drylie - Director (Inactive)
Appointment date: 15 Feb 2012
Termination date: 27 Oct 2014
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 15 Feb 2012
Terese Ann Tunnicliffe - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 03 Oct 2014
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 22 Sep 2010
Nicholas John Astwick - Director (Inactive)
Appointment date: 29 Oct 2010
Termination date: 03 Oct 2014
Address: Whitby, Porirua, 5024 New Zealand
Address used since 29 Oct 2010
James Martin Stabback - Director (Inactive)
Appointment date: 10 Sep 2013
Termination date: 28 Mar 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Sep 2013
David John Kent Russell - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 26 Mar 2014
Address: Wilton, Wellington, 6012 New Zealand
Address used since 01 Oct 2010
Kevin James Murphy - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 31 Dec 2013
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 22 Sep 2010
Charles Lee Duke - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 31 Dec 2013
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 10 Jun 2013
Mariette Maria Bernadette Van Ryn - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 10 Sep 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Sep 2010
James Martin Stabback - Director (Inactive)
Appointment date: 29 May 2012
Termination date: 10 Sep 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 May 2012
Peter John Mcleod - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 30 May 2013
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 22 Sep 2010
Brent Malcolm - Director (Inactive)
Appointment date: 05 Apr 2011
Termination date: 29 Aug 2012
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 05 Apr 2011
Ian Cameron Blair - Director (Inactive)
Appointment date: 07 Oct 2010
Termination date: 29 May 2012
Address: 22a Hopkins Crescent, Kohimarama, Auckland, 1071 New Zealand
Address used since 07 Oct 2010
Catherine Anne Mcgrath - Director (Inactive)
Appointment date: 02 Oct 2010
Termination date: 03 Feb 2012
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Oct 2010
Shaun Rodger Drylie - Director (Inactive)
Appointment date: 18 Feb 2011
Termination date: 03 Feb 2012
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 18 Feb 2011
Stephen Robert Mockett - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 09 Aug 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Sep 2010
David Keith Martin - Director (Inactive)
Appointment date: 03 Nov 2010
Termination date: 09 Aug 2011
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 03 Nov 2010
Ian Cameron Blair - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 28 Sep 2010
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 22 Sep 2010
Get Smart Limited
Level 5, Simpl House
Angus & Associates Limited
Level 5, Simpl House
Acumen New Zealand Limited
Level 7 Simpl House
Gee Key Limited
40 Mercer Street
1840 Nz Limited
Level 8
Carrfisher Properties Limited
C/- Hall Chartered Accountants Ltd
Asianz Ceo Limited
138 The Terrace
Aviation New Zealand Consulting Services Limited
Level 5, Emc2 House
New Zealand Agricultural Aviation Association (nzaaa) Limited
Level 5, Emc2 House
New Zealand Agricultural Aviation Association Limited
Level 5, Emc2 House
New Zealand Helicopter Association Limited
12 Johnston Street
The Lawlink Group Limited
Level 12