General information

Mastercard Loyalty Solutions New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032050943
New Zealand Business Number
2298309
Company Number
Registered
Company Status

Mastercard Loyalty Solutions New Zealand Limited (issued an NZBN of 9429032050943) was launched on 05 Aug 2009. 1 address is currently in use by the company: Level 20, 188 Quay Street, Auckland, 1010 (type: registered, physical). Level 20, Pwc Tower, 188 Quay Street, Auckland had been their physical address, until 21 Jul 2020. Mastercard Loyalty Solutions New Zealand Limited used other names, namely: Pinpoint Marketing New Zealand Limited from 05 Aug 2009 to 12 Jun 2017. 6000100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 6000100 shares (100% of shares), namely:
Mastercard Loyalty Solutions Australia Pty Limited (an other) located at St Leonards, Sydney postcode NSW 2065. The Businesscheck information was last updated on 07 Jan 2021.

Current address Type Used since
Level 20, 188 Quay Street, Auckland, 1010 Registered & physical 21 Jul 2020
Directors
Name and Address Role Period
Amanda Kim Gallie
Drummoyne, NSW 2047
Address used since 29 Jul 2016
34 James Craig Road, Rozelle, NSW 2039
Address used since 01 Jan 1970
34 James Craig Road, Rozelle, NSW 2039
Address used since 01 Jan 1970
St Leonards, Sydney, NSW 2065
Address used since 01 Jan 1970
Director 29 Jul 2016 - current
Trevor Karl Jellie
Hill Park, Manukau, 2102
Address used since 29 Jul 2016
Director 29 Jul 2016 - current
Scarlet Pereira
Miami, FL 33129
Address used since 01 Jan 2017
Director 29 Jul 2016 - current
Steven Iannello
Tennyson Point, NSW 2111
Address used since 24 Sep 2020
Sydney - Rozelle, NSW 2039
Address used since 01 Jan 1970
Eastwood, NSW 2122
Address used since 31 Mar 2018
St Leonards, Sydney, NSW 2065
Address used since 01 Jan 1970
Director 31 Mar 2018 - current
Jean Baptiste Clotuche
Millers Point, NSW 2000
Address used since 30 Mar 2020
St. Leonards,
Address used since 01 Jan 1970
Director 30 Mar 2020 - current
Peter Thomas Slater
Wahroonga, NSW 2076
Address used since 12 Jul 2019
St Leonards, NSW 2065
Address used since 01 Jan 1970
Director 12 Jul 2019 - 31 Mar 2020
Wayne David Twomey
St Leonards, Sydney, NSW 2065
Address used since 01 Jan 1970
Nsw, 2039
Address used since 01 Jan 1970
Darlinghurst, Nsw, 2010
Address used since 16 Aug 2017
Darlinghurst, Nsw, 2010
Address used since 05 Oct 2015
34 James Craig Road, Rozelle, Nsw, 2039
Address used since 01 Jan 1970
Director 05 Oct 2015 - 12 Jul 2019
Blair Robert Keenan
Elwood, Vic 3184,
Address used since 01 Mar 2017
Rozelle, Nsw 2039,
Address used since 01 Jan 1970
Rozelle, Nsw 2039,
Address used since 01 Jan 1970
Director 01 Mar 2017 - 31 Mar 2018
Felix Marx
#15-01 Ardmore Three, Singapore, 259950
Address used since 20 Dec 2016
Director 29 Jul 2016 - 01 Mar 2017
Timothy Gerard Berger
Mahwah, N J, 07430
Address used since 30 Jun 2014
Director 30 Jun 2014 - 29 Jul 2016
Christopher Fendley
34 James Craig Road , Rozelle, Nsw, 2039
Address used since 01 Jan 1970
34 James Craig Road , Rozelle, Nsw, 2039
Address used since 01 Jan 1970
Walsh Bay, New South Wales, 2000
Address used since 30 Jun 2014
Director 30 Jun 2014 - 29 Jul 2016
Robert Emanuel Davis
Kingsford, Nsw, 2023
Address used since 05 Oct 2015
34 James Craig Road , Rozelle, Nsw, 2039
Address used since 01 Jan 1970
34 James Craig Road , Rozelle, Nsw, 2039
Address used since 01 Jan 1970
Director 05 Oct 2015 - 29 Jul 2016
Melissa Letford
Balmain, New South Wales, 2041
Address used since 30 Jun 2014
Director 30 Jun 2014 - 03 Sep 2015
Kim Elizabeth Harding
Balmain, Nsw, 2041
Address used since 05 Aug 2009
Director 05 Aug 2009 - 30 Jun 2014
John Warwick Kean
Northbridge, Nsw, 2063
Address used since 05 Aug 2009
Director 05 Aug 2009 - 30 Jun 2014
Garth Osmond Melville
Takapuna, Auckland,
Address used since 05 Aug 2009
Director 05 Aug 2009 - 05 Aug 2009
Addresses
Previous address Type Period
Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 Physical & registered 10 Feb 2020 - 21 Jul 2020
Level 3, 136 Customs Street West, Viaduct Precinct, Auckland, 1010 Physical & registered 06 Sep 2016 - 10 Feb 2020
Level 35, 23 Albert Street, Auckland Central, Auckland, 1010 Physical & registered 02 Sep 2015 - 06 Sep 2016
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Physical & registered 16 Jul 2014 - 02 Sep 2015
Level 6, 51 Shortland Street, Auckland, 1010 Physical & registered 27 Sep 2013 - 16 Jul 2014
Level 6, 51-53 Shortland Street, Auckland, 1010 Physical & registered 21 Oct 2011 - 27 Sep 2013
412 Lake Road, Takapuna, Auckland Registered & physical 05 Aug 2009 - 21 Oct 2011
Financial Data
Financial info
6000100
Total number of Shares
August
Annual return filing month
December
Financial report filing month
26 Aug 2020
Annual return last filed
Shares Allocation Number of Shares: 6000100
Shareholder Name Address Period
Mastercard Loyalty Solutions Australia Pty Limited
Other
St Leonards
Sydney
NSW 2065
14 Aug 2009 - current

Historic shareholders

Shareholder Name Address Period
Blueberry Holdings Limited
Shareholder NZBN: 9429034388785
Company Number: 1744509
Entity
05 Aug 2009 - 27 Jun 2010
Blueberry Holdings Limited
Shareholder NZBN: 9429034388785
Company Number: 1744509
Entity
05 Aug 2009 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Mastercard Incorporated
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location