Advanced Payment Systems Limited (issued an NZ business identifier of 9429036194049) was started on 18 Dec 2002. 3 addresses are in use by the company: Ground Floor, Building 2, 195 Main Highway, Ellerslie, 1051, Auckland, 1051 (type: physical, service). Level 2, 161 Manukau Road, Epsom, Auckland had been their registered address, up until 01 Jul 2021. Advanced Payment Systems Limited used other aliases, namely: Eftwire Limited from 21 Jan 2003 to 04 May 2009, Mobile Payment Systems Limited (18 Dec 2002 to 21 Jan 2003). 128 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 111 shares (86.72% of shares), namely:
Davis, Jennifer Anne (an individual) located at 7 Sandowne Road, Rothesay Bay, Auckland. When considering the second group, a total of 2 shareholders hold 13.28% of all shares (exactly 17 shares); it includes
Laycock, Allan Shayne (an individual) - located at 59 Spring Street, Onehunga, Auckland,
Longson, Elizabeth Ann (an individual) - located at 59 Spring Street, Onehunga, Auckland. "Software development service nec" (ANZSIC M700050) is the category the Australian Bureau of Statistics issued to Advanced Payment Systems Limited. Our database was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 Sandown Road, Rothesay Bay, Auckland, 0630 | Office | 02 Oct 2020 |
| Ground Floor, Building 2, 195 Main Highway, Ellerslie, 1051, Auckland, 1051 | Registered | 01 Jul 2021 |
| Ground Floor, Building 2, 195 Main Highway, Ellerslie, 1051, Auckland, 1051 | Physical & service | 12 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Jennifer Anne Davis
Rothesay Bay, Auckland, 0630
Address used since 16 Mar 2020 |
Director | 16 Mar 2020 - current |
|
Allan Shayne Laycock
Onehunga, Auckland, 1061
Address used since 10 Jun 2004 |
Director | 10 Jun 2004 - 20 Mar 2020 |
|
Steven Roy Scott Wright
Castor Bay, Auckland, 0620
Address used since 01 Oct 2015 |
Director | 10 Jun 2004 - 20 Mar 2020 |
|
Keith Davis
Rothesay Bay, North Shore City, 0630
Address used since 30 Nov 2009 |
Director | 10 Jun 2004 - 16 Mar 2020 |
|
John Crawford
Auckland,
Address used since 18 Dec 2002 |
Director | 18 Dec 2002 - 10 Jun 2004 |
|
Robert John Gill
Campbells Bay, Auckland,
Address used since 28 Mar 2003 |
Director | 28 Mar 2003 - 10 Jun 2004 |
|
Ian Fahy
Nsw 2062, Australia,
Address used since 18 Dec 2002 |
Director | 18 Dec 2002 - 21 Feb 2003 |
|
James Gerard Quinn
Pinehill, Browns Bay, Auckland,
Address used since 21 Jan 2003 |
Director | 21 Jan 2003 - 21 Feb 2003 |
| 7 Sandown Road , Rothesay Bay , Auckland , 0630 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 161 Manukau Road, Epsom, Auckland | Registered | 18 Jun 2004 - 01 Jul 2021 |
| Level 2, 161 Manukau Road, Epsom, Auckland | Physical | 18 Jun 2004 - 12 Oct 2022 |
| C/- Minter Ellison Rudd Watts, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland | Registered & physical | 18 Dec 2002 - 18 Jun 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davis, Jennifer Anne Individual |
7 Sandowne Road Rothesay Bay, Auckland |
10 Dec 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Laycock, Allan Shayne Individual |
59 Spring Street Onehunga, Auckland |
10 Dec 2004 - current |
|
Longson, Elizabeth Ann Individual |
59 Spring Street Onehunga, Auckland |
10 Dec 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wright, Steven Roy Scott Individual |
18 Kingfisher Grove Greenhithe, Auckland |
10 Dec 2004 - 24 Mar 2020 |
|
Wright, Margaret Daphne Individual |
18 Kingfisher Grove Greenhithe, Auckland |
10 Dec 2004 - 24 Mar 2020 |
|
Crowhen, Garnet Andrew Individual |
7 Sandowne Road Rothesay Bay, Auckland |
10 Dec 2004 - 11 Oct 2006 |
|
Smartel Asia Pacific Pty Limited Other |
10 Dec 2004 - 11 Oct 2006 | |
|
Crawford, John Individual |
Auckland |
18 Dec 2002 - 10 Dec 2004 |
|
Gill, Jennifer Anne Individual |
31 View Road Campbells Bay, Auckland |
31 Oct 2003 - 27 Jun 2010 |
|
Gill, Robert John Individual |
31 View Road Campbells Bay, Auckland |
31 Oct 2003 - 21 Aug 2008 |
|
Fahy, Ian Individual |
Nsw 2062 Australia |
31 Oct 2003 - 31 Oct 2003 |
|
K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 Entity |
Level 2, 161 Manukau Road Epsom, Auckland |
10 Dec 2004 - 24 Mar 2020 |
|
Katzofia Limited Shareholder NZBN: 9429037247850 Company Number: 1038387 Entity |
Greenhithe Auckland |
15 Mar 2005 - 24 Mar 2020 |
|
Katzofia Limited Shareholder NZBN: 9429037247850 Company Number: 1038387 Entity |
Greenhithe Auckland |
15 Mar 2005 - 24 Mar 2020 |
|
K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 Entity |
Level 2, 161 Manukau Road Epsom, Auckland |
10 Dec 2004 - 24 Mar 2020 |
|
Davis, Keith Individual |
7 Sandowne Road Rothesay Bay, Auckland |
10 Dec 2004 - 24 Mar 2020 |
|
Battersby, David Individual |
59 Spring Street Onehunga, Auckland |
10 Dec 2004 - 14 Oct 2008 |
|
Wright, Margaret Daphne Individual |
18 Kingfisher Grove Greenhithe, Auckland |
10 Dec 2004 - 24 Mar 2020 |
|
Null - Smartel Asia Pacific Pty Limited Other |
10 Dec 2004 - 11 Oct 2006 | |
|
Wright, Steven Roy Scott Individual |
18 Kingfisher Grove Greenhithe, Auckland |
10 Dec 2004 - 24 Mar 2020 |
![]() |
Kd Stephenson Trustees Limited Level 2 |
![]() |
Parbury Limited Level 2 |
![]() |
NZ Limousines Limited 161 Manukau Road |
![]() |
Corporate Cabs Limited 161 Manukau Road |
![]() |
Corporate Cabs (wellington 1998) Limited 161 Manukau Road |
![]() |
Health Pharmacy Group Limited 161 Makakau Rd, |
|
Taxi Systems Limited 161 Manukau Road |
|
Yume Limited 21c Mauranui Avenue |
|
Monitor Business Machines Limited 19 Mauranui Avenue |
|
Arcom NZ Limited 104 Market Road |
|
Tung Tech Services Limited 111 Owens Road |
|
Jaytech Internet Solutions Limited 63c King George Avenue |