Visa Worldwide (New Zealand) Limited (issued an NZ business number of 9429031156721) was launched on 14 Apr 2011. 2 addresses are currently in use by the company: Level 7, 36 Brandon Street, Wellington, 6011 (type: registered, physical). Level 7, 28 Brandon Street, Wellington had been their physical address, up to 14 Apr 2014. 632017 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 632017 shares (100% of shares), namely:
Visa Worldwide Pte. Limited (an other) located at 08-01, Singapore 068895. "Credit card administration service" (ANZSIC K641905) is the classification the ABS issued to Visa Worldwide (New Zealand) Limited. The Businesscheck information was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 36 Brandon Street, Wellington, 6011 | Registered & physical & service | 14 Apr 2014 |
Name and Address | Role | Period |
---|---|---|
Anthony Donald Watson
Forrest Hill, Auckland, 0620
Address used since 05 Nov 2021
Hauraki, Auckland, 0622
Address used since 26 Jul 2021 |
Director | 26 Jul 2021 - current |
Adam Michael Tombs
Singapore, 457596
Address used since 07 Jul 2023 |
Director | 07 Jul 2023 - current |
James H. | Director | 29 Jul 2022 - 07 Jul 2023 |
Julian Frederick Stuart Potter
Birchgrove, Nsw, 2041
Address used since 16 Feb 2018
Level 39, 200 Barangaroo Avenue, Barangaroo Nsw, 2000
Address used since 01 Jan 1970 |
Director | 16 Feb 2018 - 29 Jul 2022 |
Martin Kerr
Mt Albert, Auckland, 1025
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - 26 Jul 2021 |
Stephen David Karpin
Mosman, New South Wales, 2088
Address used since 11 Mar 2014 |
Director | 11 Mar 2014 - 16 Feb 2018 |
Caroline Anne Ryan
St Heliers, Auckland, 1071
Address used since 12 Nov 2012 |
Director | 12 Nov 2012 - 01 Sep 2015 |
Patricia Anne Fukami | Director | 14 Apr 2011 - 01 Jul 2015 |
Patricia Anne Fukami
San Francisco, California 94118,
Address used since 14 Apr 2011 |
Director | 14 Apr 2011 - 01 Jul 2015 |
Rene Hung-sung Ho
27-01, Singapore, 259955
Address used since 26 Jul 2013 |
Director | 14 Apr 2011 - 11 Mar 2014 |
Rene Hung-sung Ho
27-01, Singapore, 259955
Address used since 26 Jul 2013 |
Director | 14 Apr 2011 - 11 Mar 2014 |
Sean Victor Preston
Mount Eden, Auckland, 1024
Address used since 14 Apr 2011 |
Director | 14 Apr 2011 - 12 Nov 2012 |
Sean Victor Preston
Mount Eden, Auckland, 1024
Address used since 14 Apr 2011 |
Director | 14 Apr 2011 - 12 Nov 2012 |
Previous address | Type | Period |
---|---|---|
Level 7, 28 Brandon Street, Wellington, 6011 | Physical & registered | 14 Apr 2011 - 14 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Visa Worldwide Pte. Limited Other (Other) |
08-01 Singapore 068895 |
19 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Visa Worldwide Llc Other |
19 Aug 2011 - 19 Aug 2011 | |
Visa Worldwide (cayman) Co. Other |
19 Aug 2011 - 19 Aug 2011 | |
Null - Visa International (asia-pacific), Llc Other |
14 Apr 2011 - 19 Aug 2011 | |
Null - Visa International Service Association Other |
19 Aug 2011 - 19 Aug 2011 | |
Null - Visa Worldwide (cayman) Co. Other |
19 Aug 2011 - 19 Aug 2011 | |
Null - Visa Worldwide Llc Other |
19 Aug 2011 - 19 Aug 2011 | |
Visa International (asia-pacific), Llc Other |
14 Apr 2011 - 19 Aug 2011 | |
Visa International Service Association Other |
19 Aug 2011 - 19 Aug 2011 |
Effective Date | 21 Jul 1991 |
Name | Visa Inc. |
Type | Incorporated Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Zippity Pay Online Credit Card Processing Services Limited 11c Harris Crescent |
Secure Settlements Limited 24 Aratonga Avenue |
Allcard Services Limited 3 Shaddock Street |
Activata Prepay Limited L 2, 162 Grafton Road |
Pin Distributor Limited L 2, 162 Grafton Road |
New Zealand Catherine Culture Limited 14a Hauraki Crescent |