General information

Advanced Payment Systems Limited

Type: NZ Limited Company (Ltd)
9429036194049
New Zealand Business Number
1264720
Company Number
Registered
Company Status
M700050 - Software Development Service Nec
Industry classification codes with description

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
Contact info
64 22 4725416
Phone (Phone)
jennydavisjad@gmail.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
128
Total number of Shares
October
Annual return filing month
29 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 111
Shareholder Name Address Period
Davis, Jennifer Anne
Individual
7 Sandowne Road
Rothesay Bay, Auckland
10 Dec 2004 - current
Shares Allocation #2 Number of Shares: 17
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

Historic shareholders

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
Location
Companies nearby
Similar companies
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