Payments Nz Limited (New Zealand Business Number 9429031370257) was launched on 22 Sep 2010. 5 addresess are currently in use by the company: Level 6, Simpl House, 40 Mercer Street, Wellington, 6011 (type: postal, office). Level 14, Kordia House, 109-125 Willis Street, Wellington had been their physical address, up until 05 Dec 2012. 100000 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group is composed of 1 entity and holds 22969 shares (22.97% of shares), namely:
Westpac New Zealand Limited (an entity) located at 16 Takutai Square, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 2.6% of all shares (exactly 2601 shares); it includes
Tsb Bank Limited (an entity) - located at Tsb Centre, 120 Devon Street East, New Plymouth. Moving on to the third group of shareholders, share allocation (4741 shares, 4.74%) belongs to 1 entity, namely:
Kiwibank Limited, located at Wellington (an entity). "Professional association" (ANZSIC S955120) is the category the Australian Bureau of Statistics issued to Payments Nz Limited. The Businesscheck database was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 6, Simpl House, 40 Mercer Street, Wellington, 6011 | Physical & registered & service | 05 Dec 2012 |
Level 6, Simpl House, 40 Mercer Street, Wellington, 6011 | Postal & office & delivery | 02 May 2019 |
Name and Address | Role | Period |
---|---|---|
Michael John Bullock
Miramar, Wellington, 6022
Address used since 30 May 2013 |
Director | 30 May 2013 - current |
James Gerard Quinn
Greenhithe, Auckland, 0632
Address used since 04 Oct 2021
Greenhithe, Auckland, 0632
Address used since 11 Jun 2014 |
Director | 11 Jun 2014 - current |
Cecilia Tarrant
Grey Lynn, Auckland, 1021
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - current |
Ross Sydney Jackson
Hauraki, Auckland, 0622
Address used since 03 Jul 2018 |
Director | 03 Jul 2018 - current |
Russell James Briant
Karori, Wellington, 6012
Address used since 22 Mar 2019 |
Director | 22 Mar 2019 - current |
Fiona Jane Ehn
Rd 1, Waitoki, 0871
Address used since 30 Sep 2020 |
Director | 30 Sep 2020 - current |
Julian Garth Downs
Rd 1, Greytown, 5794
Address used since 28 Jun 2021 |
Director | 28 Jun 2021 - current |
Sophie Haslem
Kelburn, Wellington, 6012
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - current |
Ranjit Jayanandhan
Kilbirnie, Wellington, 6022
Address used since 11 Apr 2022 |
Director | 11 Apr 2022 - current |
Lauren Thomas
Mount Eden, Auckland, 1024
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - current |
Gregory Trotter
Onehunga, Auckland, 1061
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Andrew John Dodd
St Heliers, Auckland, 1071
Address used since 27 Sep 2022 |
Director | 27 Sep 2022 - current |
Molly Auvaa-o'brien
Greenhithe, Auckland, 0632
Address used since 20 Feb 2023 |
Director | 20 Feb 2023 - current |
Nicholas David Howden
St Heliers, Auckland, 1071
Address used since 12 Apr 2023 |
Director | 12 Apr 2023 - current |
Rebecca Paine
Hillcrest, Auckland, 0626
Address used since 10 Jul 2023 |
Director | 10 Jul 2023 - current |
Melvin Raman
Tihiotonga, Rotorua, 3015
Address used since 16 Nov 2023 |
Director | 16 Nov 2023 - current |
David Keith Martin
Rd 1, Kumeu, 0891
Address used since 08 Dec 2023 |
Director | 08 Dec 2023 - current |
Kimberley Jane Walker
Aotea, Porirua, 5024
Address used since 08 Dec 2023 |
Director | 08 Dec 2023 - current |
John James Burton Forrester
Schnapper Rock, Auckland, 0632
Address used since 05 Mar 2021 |
Director | 05 Mar 2021 - 08 Dec 2023 |
David Keith Martin
Rd 1, Kumeu, 0891
Address used since 05 Mar 2021 |
Director | 05 Mar 2021 - 08 Dec 2023 |
Scott Peter Dalziel
Rd 2, New Plymouth, 4372
Address used since 21 Dec 2021 |
Director | 21 Dec 2021 - 10 Jul 2023 |
Michelle Swee Ling Tan
Remuera, Auckland, 1050
Address used since 21 Dec 2021 |
Director | 21 Dec 2021 - 10 Jul 2023 |
Gordon William Davidson
Bell Block, New Plymouth, 4312
Address used since 11 Nov 2021 |
Director | 11 Nov 2021 - 20 Feb 2023 |
Lohit Kalburgi
Grey Lynn, Auckland, 1021
Address used since 23 Jul 2021 |
Director | 23 Jul 2021 - 01 Sep 2022 |
Matthew Craig Bartlett
Remuera, Auckland, 1050
Address used since 23 Jul 2021 |
Director | 23 Jul 2021 - 15 Jul 2022 |
Andrew John Ayling
Rd 1, Howick, 2571
Address used since 22 Sep 2010 |
Director | 22 Sep 2010 - 10 May 2022 |
Robert Anthony Roughan
Titirangi, Auckland, 0604
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - 21 Dec 2021 |
Michelle Swee Ling Tan
Remuera, Auckland, 1050
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - 21 Dec 2021 |
Geoffrey Mark Dangerfield
Eastbourne, Lower Hutt, 5013
Address used since 20 Dec 2016 |
Director | 30 Mar 2016 - 31 Oct 2021 |
Simon Bryan Tong
Point Chevalier, Auckland, 1022
Address used since 11 Dec 2017
Ponsonby, Auckland, 1011
Address used since 24 Jul 2017 |
Director | 24 Jul 2017 - 23 Jul 2021 |
Matthew Craig Bartlett
Remuera, Auckland, 1050
Address used since 28 Jul 2017 |
Director | 28 Jul 2017 - 23 Jul 2021 |
Roderic George Bennett
Rd 1, New Plymouth, 4371
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 28 Jun 2021 |
Donna Cooper
Mount Eden, Auckland, 1024
Address used since 02 Aug 2018 |
Director | 02 Aug 2018 - 28 Jun 2021 |
Jonathan Hugh Pringle
Schnapper Rock, Auckland, 0632
Address used since 29 Dec 2014
Rd 4, Albany, 0794
Address used since 10 Sep 2013 |
Director | 10 Sep 2013 - 05 Mar 2021 |
Karen Lee Ann Silk
Orakei, Auckland, 1071
Address used since 28 Mar 2014 |
Director | 28 Mar 2014 - 05 Mar 2021 |
Susan Rachel Pearce
Kelburn, Wellington, 6012
Address used since 16 Nov 2018 |
Director | 16 Nov 2018 - 16 Jan 2021 |
James Jonathan Woodward
Raumati Beach, Paraparaumu, 5032
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 30 Sep 2020 |
Murray Ian Bain
Kerikeri, Kerikeri, 0230
Address used since 09 Apr 2018 |
Director | 09 Apr 2018 - 02 Aug 2018 |
Shelley Maree Ruha
Epsom, Auckland, 1023
Address used since 27 Sep 2017 |
Director | 27 Sep 2017 - 03 Jul 2018 |
Ross Sydney Jackson
Hauraki, Auckland, 0622
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - 03 Jul 2018 |
Charles Lee Duke
Bell Block, New Plymouth, 4312
Address used since 31 Dec 2013 |
Director | 31 Dec 2013 - 31 Mar 2018 |
Kevin James Murphy
New Plymouth, New Plymouth, 4310
Address used since 31 Dec 2013 |
Director | 31 Dec 2013 - 31 Jan 2018 |
Scott Peter Dalziel
Onehunga, Auckland, 1061
Address used since 02 Sep 2015 |
Director | 02 Sep 2015 - 01 Dec 2017 |
David Keith Martin
Rd 1, Kumeu, 0891
Address used since 25 Aug 2011 |
Director | 25 Aug 2011 - 18 Aug 2017 |
Russell Denis Jones
Takapuna, Auckland, 0622
Address used since 19 Nov 2014 |
Director | 19 Nov 2014 - 24 Jul 2017 |
Matthew Craig Bartlett
Remuera, Auckland, 1050
Address used since 19 Nov 2014 |
Director | 19 Nov 2014 - 24 Jul 2017 |
Craig Andrew Mulholland
Mount Eden, Auckland, 1024
Address used since 07 Jun 2013 |
Director | 07 Jun 2013 - 13 Feb 2017 |
Nicholas John Astwick
Whitby, Porirua, 5024
Address used since 03 Oct 2014 |
Director | 03 Oct 2014 - 01 Sep 2016 |
James Jonathan Woodward
Raumati Beach, Paraparaumu, 5032
Address used since 20 Nov 2015 |
Director | 20 Nov 2015 - 01 Sep 2016 |
Patricia Lee Reddy
11 Cable Street, Wellington, 6011
Address used since 01 Oct 2010 |
Director | 01 Oct 2010 - 30 Jun 2016 |
Anthony Scott Mcneil
Paremata, Porirua, 5024
Address used since 01 Oct 2010 |
Director | 01 Oct 2010 - 30 Mar 2016 |
Mark Edward Wilkshire
Woburn, Lower Hutt, 5010
Address used since 03 Oct 2014 |
Director | 03 Oct 2014 - 20 Nov 2015 |
Catherine Frances Henry
Herne Bay, Auckland, 1011
Address used since 22 Sep 2010 |
Director | 22 Sep 2010 - 02 Sep 2015 |
Gary James Cross
Clarks Beach, Clarks Beach, 2122
Address used since 29 Aug 2012 |
Director | 29 Aug 2012 - 12 Jun 2015 |
Shaun Rodger Drylie
Palm Beach, Waiheke Island, 1081
Address used since 15 Feb 2012 |
Director | 15 Feb 2012 - 27 Oct 2014 |
Terese Ann Tunnicliffe
Vogeltown, Wellington, 6021
Address used since 22 Sep 2010 |
Director | 22 Sep 2010 - 03 Oct 2014 |
Nicholas John Astwick
Whitby, Porirua, 5024
Address used since 29 Oct 2010 |
Director | 29 Oct 2010 - 03 Oct 2014 |
James Martin Stabback
Parnell, Auckland, 1052
Address used since 10 Sep 2013 |
Director | 10 Sep 2013 - 28 Mar 2014 |
David John Kent Russell
Wilton, Wellington, 6012
Address used since 01 Oct 2010 |
Director | 01 Oct 2010 - 26 Mar 2014 |
Kevin James Murphy
New Plymouth, New Plymouth, 4310
Address used since 22 Sep 2010 |
Director | 22 Sep 2010 - 31 Dec 2013 |
Charles Lee Duke
Bell Block, New Plymouth, 4312
Address used since 10 Jun 2013 |
Director | 10 Jun 2013 - 31 Dec 2013 |
Mariette Maria Bernadette Van Ryn
Remuera, Auckland, 1050
Address used since 22 Sep 2010 |
Director | 22 Sep 2010 - 10 Sep 2013 |
James Martin Stabback
Parnell, Auckland, 1052
Address used since 29 May 2012 |
Director | 29 May 2012 - 10 Sep 2013 |
Peter John Mcleod
Kelburn, Wellington, 6012
Address used since 22 Sep 2010 |
Director | 22 Sep 2010 - 30 May 2013 |
Brent Malcolm
Birkenhead, North Shore City, 0626
Address used since 05 Apr 2011 |
Director | 05 Apr 2011 - 29 Aug 2012 |
Ian Cameron Blair
22a Hopkins Crescent, Kohimarama, Auckland, 1071
Address used since 07 Oct 2010 |
Director | 07 Oct 2010 - 29 May 2012 |
Catherine Anne Mcgrath
Freemans Bay, Auckland, 1011
Address used since 02 Oct 2010 |
Director | 02 Oct 2010 - 03 Feb 2012 |
Shaun Rodger Drylie
Palm Beach, Waiheke Island, 1081
Address used since 18 Feb 2011 |
Director | 18 Feb 2011 - 03 Feb 2012 |
Stephen Robert Mockett
Parnell, Auckland, 1052
Address used since 22 Sep 2010 |
Director | 22 Sep 2010 - 09 Aug 2011 |
David Keith Martin
Rd 1, Kumeu, 0891
Address used since 03 Nov 2010 |
Director | 03 Nov 2010 - 09 Aug 2011 |
Ian Cameron Blair
Kohimarama, Auckland, 1071
Address used since 22 Sep 2010 |
Director | 22 Sep 2010 - 28 Sep 2010 |
Level 6, Simpl House , 40 Mercer Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 14, Kordia House, 109-125 Willis Street, Wellington, 6011 | Physical & registered | 22 Sep 2010 - 05 Dec 2012 |
Shareholder Name | Address | Period |
---|---|---|
Westpac New Zealand Limited Shareholder NZBN: 9429034324622 Entity (NZ Limited Company) |
16 Takutai Square Auckland 1010 |
14 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Tsb Bank Limited Shareholder NZBN: 9429039413291 Entity (NZ Limited Company) |
Tsb Centre 120 Devon Street East, New Plymouth 4310 |
22 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Kiwibank Limited Shareholder NZBN: 9429036917211 Entity (NZ Limited Company) |
Wellington 6011 |
22 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
The Hongkong And Shanghai Banking Corporation Limited Shareholder NZBN: 9429039532039 Entity (Overseas Non-ASIC Company) |
Auckland Central Auckland 1010 |
22 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 Entity (NZ Limited Company) |
Anz Centre, 23-29 Albert Street Auckland 1010 |
22 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Asb Bank Limited Shareholder NZBN: 9429039435743 Entity (NZ Limited Company) |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 |
22 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Bank Of New Zealand Shareholder NZBN: 9429039342188 Entity (NZ Limited Company) |
80 Queen Street Auckland 1010 |
22 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Citibank, N.a. Shareholder NZBN: 9429039497765 Entity (Overseas Non-ASIC Company) |
23 Customs Street East Auckland 1010 |
22 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 Entity |
22 Sep 2010 - 14 Oct 2010 | |
Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 Entity |
22 Sep 2010 - 14 Oct 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 |
New Zealand Agricultural Aviation Association Limited Level 5, Rawlinsons House |
New Zealand Agricultural Aviation Association (nzaaa) Limited Level 5, Rawlinsons House |
Aviation New Zealand Consulting Services Limited Level 5, Rawlinsons House |
New Zealand Helicopter Association Limited Level 5, 5-7 Willeston Street |
Multiline Financial Services Wellington Limited 249 Wicksteed Street |
The Clanard Property Trust Company Limited 517 High Street |