General information

Mastercard Prepaid Management Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429031227360
New Zealand Business Number
3261147
Company Number
Registered
Company Status
K641915 - Financial Service Nec
Industry classification codes with description

Mastercard Prepaid Management Services (Nz) Limited (issued an NZBN of 9429031227360) was started on 09 Feb 2011. 2 addresses are currently in use by the company: Level 3, Mastercard House, 136 Customs Street West, Auckland, 1010 (type: registered, physical). Level 4, Mastercard House, 136 Customs Street West, Auckland had been their registered address, until 16 May 2013. Mastercard Prepaid Management Services (Nz) Limited used other names, namely: Access Prepaid New Zealand Limited from 10 Nov 2011 to 16 Sep 2015, Card Services Nz Limited (04 Feb 2011 to 10 Nov 2011). 8300001 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 8300001 shares (100 per cent of shares). "Financial service nec" (business classification K641915) is the category the Australian Bureau of Statistics issued Mastercard Prepaid Management Services (Nz) Limited. Businesscheck's information was updated on 23 Feb 2024.

Current address Type Used since
Level 3, Mastercard House, 136 Customs Street West, Auckland, 1010 Registered & physical & service 16 May 2013
Directors
Name and Address Role Period
Anita Karen Yarrow
St Leonards Nsw, 2065
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Castle Cove, Nsw, 2069
Address used since 09 Feb 2015
Director 09 Feb 2015 - current
Richard Corin Wormald
St Leonards Nsw 2065, 2065
Address used since 01 Jan 1970
Hampton, VIC 3188
Address used since 10 Jul 2020
New South Wale, Turramurra, 2074
Address used since 31 May 2019
Director 31 May 2019 - current
Jean Baptiste Clotuche
Stanmore, Nsw, 2048
Address used since 13 Jan 2023
St Leonards, Nsw, 2065
Address used since 01 Jan 1970
Nsw, 2000
Address used since 30 Mar 2020
Director 30 Mar 2020 - current
Milena Maria Maffeis Director 23 Jul 2021 - current
Bart Pieter M. W. Director 01 Feb 2021 - 28 Nov 2022
Paul Devin C. Director 04 Mar 2019 - 23 Jul 2021
Suzanne Jane Kelsey
Glen Ridge, New Jersey, 07028
Address used since 04 Mar 2019
Director 04 Mar 2019 - 01 Feb 2021
Peter Thomas Slater
New South Wales, Wahroonga, 2076
Address used since 31 May 2019
St Leonards Nsw, 2065
Address used since 01 Jan 1970
Director 31 May 2019 - 31 Mar 2020
Wayne David Twomey
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Darlinghurst Nsw, 2010
Address used since 20 Jul 2018
Director 20 Jul 2018 - 31 May 2019
Joseph Rickard Halprin
Hastings On Hudson, New York, 10706
Address used since 09 Jul 2013
Director 27 Aug 2012 - 04 Mar 2019
Fabrizio B. Director 10 Jul 2017 - 04 Mar 2019
Andrea S. Director 10 Mar 2017 - 19 Jul 2018
Robert W. Director 01 Jun 2017 - 19 Jul 2018
Richard Michael Rose
150 Walker Street, North Sydney, New South Wales, 2060
Address used since 15 Apr 2015
165 Walker Street, North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
165 Walker Street, North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Director 15 Apr 2015 - 10 Jul 2017
Catherine M. Director 28 Apr 2014 - 10 Mar 2017
Timothy Henry Murphy
Cos Cob, Ct, 06807
Address used since 15 Apr 2011
Director 15 Apr 2011 - 28 Apr 2014
Albert Naffah
Westmere, Auckland, 1022
Address used since 02 Jul 2012
Director 15 Apr 2011 - 28 Aug 2013
Bart Scott Goldstein
Mt Kisco, New York, 10549
Address used since 15 Apr 2011
Director 15 Apr 2011 - 15 Aug 2011
Graham Frederick Perry
Gladesville Nsw, 2111
Address used since 09 Feb 2011
Director 09 Feb 2011 - 26 May 2011
Nicholas H. Director 09 Feb 2011 - 26 May 2011
Jana Leigh Hile
Randwick Nsw, 2031
Address used since 09 Feb 2011
Director 09 Feb 2011 - 26 May 2011
Ronald Carl Hynes
Ridgefield, Ct, 06877
Address used since 15 Apr 2011
Ridgefield, Ct, 06877
Address used since 09 Aug 2011
Director 15 Apr 2011 - 15 Apr 2011
Addresses
Previous address Type Period
Level 4, Mastercard House, 136 Customs Street West, Auckland, 1010 Registered & physical 18 Nov 2011 - 16 May 2013
Level 14, Brookfields House, 19 Victoria Street, Auckland, 1010 Physical & registered 09 Feb 2011 - 18 Nov 2011
Financial Data
Financial info
8300001
Total number of Shares
July
Annual return filing month
December
Financial report filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 8300001
Shareholder Name Address Period
Mastercard Prepaid Management Services Limited
Other (Other)
09 Feb 2011 - current

Ultimate Holding Company
Effective Date 28 Sep 2016
Name Mastercard Incorporated
Type Corporation
Ultimate Holding Company Number 3390142
Country of origin US
Location
Companies nearby
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
Similar companies
De Lage Landen Limited
Level 4, Kpmg Centre
Vetpay Pty Limited
Level 4
Hedgebook Limited
3 Albert Street
Goodman Finance NZ Limited
Level 2, 18 Viaduct Harbour Avenue
Transaction Services Group Limited
Level 20, Pwc Tower
Tc Holding Group Limited
188 Quay Street