General information

Payments NZ Limited

Type: NZ Limited Company (Ltd)
9429031370257
New Zealand Business Number
3139505
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
105593368
GST Number
S955120 - Professional Association
Industry classification codes with description

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
Contact info
64 04 8906750
Phone (Phone)
connect@paymentsnz.co.nz
Email
accounts@paymentsnz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.paymentsnz.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100000
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 22969
Shareholder Name Address Period
Westpac New Zealand Limited
Shareholder NZBN: 9429034324622
Entity (NZ Limited Company)
16 Takutai Square
Auckland
1010
14 Oct 2010 - current
Shares Allocation #2 Number of Shares: 2601
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
Shares Allocation #3 Number of Shares: 4741
Shareholder Name Address Period
Kiwibank Limited
Shareholder NZBN: 9429036917211
Entity (NZ Limited Company)
Wellington
6011
22 Sep 2010 - current
Shares Allocation #4 Number of Shares: 2200
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
Shares Allocation #5 Number of Shares: 26790
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
Shares Allocation #6 Number of Shares: 19109
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
Shares Allocation #7 Number of Shares: 19400
Shareholder Name Address Period
Bank Of New Zealand
Shareholder NZBN: 9429039342188
Entity (NZ Limited Company)
80 Queen Street
Auckland
1010
22 Sep 2010 - current
Shares Allocation #8 Number of Shares: 2190
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

Historic shareholders

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
Location
Companies nearby
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