Card Merchant Limited, a registered company, was launched on 01 Jun 2016. 9429042290643 is the NZ business identifier it was issued. "Game retailing" (ANZSIC G424320) is how the company was classified. The company has been supervised by 4 directors: Wilson Chun Yu Yip - an active director whose contract started on 14 Jun 2022,
Matthew Benjamin Rogers - an inactive director whose contract started on 01 Jun 2016 and was terminated on 31 Mar 2024,
Mani John Rowan Gardwell - an inactive director whose contract started on 01 Apr 2021 and was terminated on 31 Mar 2023,
Chloe April Brown - an inactive director whose contract started on 01 Jun 2016 and was terminated on 11 Aug 2020.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: Shop S290, 7 Catherine Street, Henderson, Auckland, 0612 (registered address),
Shop S290, 7 Catherine Street, Henderson, Auckland, 0612 (physical address),
Shop S290, 7 Catherine Street, Henderson, Auckland, 0612 (service address),
Shop S290 Westcity Mall, Catherine Street, Auckland, 0612 (postal address) among others.
Card Merchant Limited had been using Shop 203 Glenfield Rd & Downing Street, Glenfield, Auckland as their registered address until 19 Aug 2020.
One entity controls all company shares (exactly 100 shares) - Yip, Wilson Chun Yu - located at 0612, Flat Bush, Auckland.
Principal place of activity
Shop S290, 7 Catherine Street, Henderson, Auckland, 0612 New Zealand
Previous address
Address #1: Shop 203 Glenfield Rd & Downing Street, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 01 Jun 2016 to 19 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Yip, Wilson Chun Yu |
Flat Bush Auckland 2019 New Zealand |
16 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rogers, Matthew Benjamin |
Milford Auckland 0620 New Zealand |
01 Jun 2016 - 06 Apr 2024 |
Individual | Yip, Wilson |
Flat Bush Auckland 2019 New Zealand |
01 Apr 2022 - 16 Sep 2023 |
Individual | Yip, Wilson |
Flat Bush Auckland 2019 New Zealand |
01 Apr 2022 - 16 Sep 2023 |
Individual | Gardwell, Mani John Rowan |
Stoke Nelson 7011 New Zealand |
05 Aug 2021 - 17 Apr 2023 |
Individual | Brown, Chloe April |
Cockle Bay Auckland 2014 New Zealand |
01 Jun 2016 - 11 Aug 2020 |
Wilson Chun Yu Yip - Director
Appointment date: 14 Jun 2022
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 14 Jun 2022
Matthew Benjamin Rogers - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 31 Mar 2024
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 01 Apr 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jun 2016
Mani John Rowan Gardwell - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 31 Mar 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Apr 2021
Chloe April Brown - Director (Inactive)
Appointment date: 01 Jun 2016
Termination date: 11 Aug 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Jun 2016
College Hill Holdings Limited
Level 3, Glenfield Mall
Pen Family Trust Limited
Level 3, Glenfield Mall
Pen Investments Limited
Level 3, Glenfield Mall
Ladstone Glenfield Management Limited
Level 3, Glenfield Mall
Ladstone Holdings Limited
Level 3, Glenfield Mall
Jlp Trust Limited
416 Glenfield Road
Excellence Billiards Nzl Limited
93 Unit 1, Ellice Road
Games R Us Limited
9 Byron Avenue
Huello Limited
33 Weetman Drive
Live Wire Games Limited
29 Northcroft Street
Schilmil Games Limited
11 Peregrine Place
Southern Cross Entertainment Limited
65 Lynden Avenue