Cardtronics Nz Limited (issued an NZ business number of 9429036606498) was incorporated on 22 Feb 2002. 6 addresess are in use by the company: Level 8, 63 Albert Street, Auckland, 1010 (type: registered, service). Level 1, 50 Customhouse Quay, Wellington had been their physical address, until 02 Mar 2011. Cardtronics Nz Limited used other aliases, namely: Dc Payments Nz Limited from 22 Nov 2012 to 07 Jun 2017, New Zealand Atm Services Limited (22 Feb 2002 to 22 Nov 2012). 200000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 200000 shares (100% of shares), namely:
Cardtronics Pty Ltd (an other) located at Heatherton, Vic postcode 3202. The Businesscheck data was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 50 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 02 Mar 2011 |
Level 8, 63 Albert Street, Auckland, 1010 | Postal & office | 14 Jun 2023 |
Level 8, 63 Albert Street, Auckland, 1010 | Registered & service | 22 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Dilshad Kasmani
Houston, Tx, 77009
Address used since 06 Jan 2017 |
Director | 06 Jan 2017 - current |
Andrew Kenneth Wingrove
East Kew Victoria, 3102
Address used since 05 Sep 2019
Heatherton, Victoria, 3202
Address used since 01 Jan 1970 |
Director | 05 Sep 2019 - current |
John Hewitt Mcdonough
Glen Iris, Victoria, 3146
Address used since 24 Jun 2021 |
Director | 24 Jun 2021 - current |
Mohammad Usman Ali
Glen Waverley, Victoria, 3150
Address used since 15 Jul 2020 |
Director | 15 Jul 2020 - 24 Jun 2021 |
Jana Hile
Randwick, Nsw, 2031
Address used since 07 Dec 2017 |
Director | 06 Jan 2017 - 15 Jul 2020 |
David John Heine
Brighton, Vic, 3186
Address used since 17 Dec 2018
Gladesville, Nsw, 2111
Address used since 27 Oct 2017
Heatherton, Vic, 3202
Address used since 01 Jan 1970 |
Director | 27 Oct 2017 - 05 Sep 2019 |
Mohammed Dilshad Kasmani
Houston, Tx, 77009
Address used since 06 Jan 2017 |
Director | 06 Jan 2017 - 22 Feb 2018 |
Matthew John Thomas
Victoria, 3202
Address used since 01 Jan 1970
Black Rock, 3193
Address used since 27 Jun 2013
Victoria, 3202
Address used since 01 Jan 1970 |
Director | 17 Jul 2013 - 27 Oct 2017 |
Jeffrey James Smith
Calgary, Alberta, T2T 1W6
Address used since 13 Jul 2012 |
Director | 13 Jul 2012 - 06 Jan 2017 |
Patrick William Moriarty
Vic, 3202
Address used since 01 Jan 1970
Hampton East Vic, 3188
Address used since 24 Apr 2014
Vic, 3202
Address used since 01 Jan 1970 |
Director | 24 Apr 2014 - 06 Jan 2017 |
Craig Lawrence Whale
Roseneath, Wellington, 6011
Address used since 11 Apr 2002 |
Director | 11 Apr 2002 - 21 Dec 2013 |
Stephen Allanson
Malvern, Victoria, 3145
Address used since 26 Mar 2013 |
Director | 26 Mar 2013 - 18 Jun 2013 |
Barry George Sechos
2a Black Street, Vaucluse, NSW 2030
Address used since 13 Jul 2012 |
Director | 13 Jul 2012 - 26 Mar 2013 |
Adam Rhys Olding
Malvern East, Victoria 3145, Australia,
Address used since 01 Mar 2010 |
Director | 01 Mar 2010 - 26 Jul 2012 |
Gregory Kenneth Monaghan
Kings Langley, Nsw 2147, Australia,
Address used since 19 Nov 2007 |
Director | 19 Nov 2007 - 23 Dec 2009 |
John Paterson Murray
Mount Wellington, Auckland,
Address used since 09 Jun 2004 |
Director | 11 Apr 2002 - 01 Jul 2008 |
Christopher John Spence
Paraparaumu,
Address used since 23 Apr 2007 |
Director | 22 Feb 2002 - 19 Nov 2007 |
Previous address | Type | Period |
---|---|---|
Level 1, 50 Customhouse Quay, Wellington | Physical & registered | 12 Mar 2009 - 02 Mar 2011 |
99-105 Customhouse Quay, Wellington | Registered & physical | 01 Feb 2008 - 12 Mar 2009 |
Level 3, 32 Waring Taylor Street, Wellington | Physical & registered | 11 Jul 2003 - 01 Feb 2008 |
Level 3 West,19-29 Broderick Road, Johnsonville, Wellington | Registered | 10 Jun 2002 - 11 Jul 2003 |
4 Clutha Avenue, Khandallah, Wellington | Physical | 22 Feb 2002 - 11 Jul 2003 |
4 Clutha Avenue, Khandallah, Wellington | Registered | 22 Feb 2002 - 10 Jun 2002 |
Shareholder Name | Address | Period |
---|---|---|
Cardtronics Pty Ltd Other (Other) |
Heatherton Vic 3202 |
29 Oct 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Paul Thomas Individual |
Murrays Bay North Shore City 0630 |
16 Dec 2010 - 14 Nov 2012 |
Clark, Peter John Individual |
Trustee Of Palliser Family Trust |
22 Feb 2002 - 14 Nov 2012 |
Cruickshank, Ross Individual |
Gardenvale Melbourne, Vic, Australia |
23 Apr 2007 - 14 Nov 2012 |
Atm Solutions Australasia Pty Limited Other |
13 May 2004 - 13 May 2004 | |
Spence, Christopher John Individual |
Paraparaumu |
22 Feb 2002 - 24 May 2010 |
Whimp, Mathew Peter Individual |
105 The Terrace Wellington, Trustee Of Cromarty Trust |
07 Jul 2005 - 14 Nov 2012 |
Null - Atm Solutions Australasia Pty Limited Other |
13 May 2004 - 13 May 2004 | |
Domett, George Denby Individual |
Hataitai Wellington, Trustees Of Rodzina Trust |
22 Feb 2002 - 07 Jul 2005 |
Murray, John Paterson Individual |
Murrays Bay Auckland |
22 Feb 2002 - 14 Nov 2012 |
Craig Lawrence Whale Director |
Roseneath Wellington 6011 |
04 Dec 2013 - 04 May 2016 |
Whale, Craig Lawrence Individual |
1a Palliser Road Roseneath, Wellington |
22 Feb 2002 - 14 Nov 2012 |
Harden, Murray George Individual |
105 The Terrace Wellington |
07 Jul 2005 - 14 Nov 2012 |
Whale, Kim Janine Individual |
Trustee Of Palliser Family Trust |
07 Jul 2005 - 14 Nov 2012 |
Whale, Craig Lawrence Individual |
Roseneath Wellington 6011 |
04 Dec 2013 - 04 May 2016 |
Harden, Murray George Individual |
Hataitai Wellington, Trustees Of Rodzina Trust |
22 Feb 2002 - 07 Jul 2005 |
Effective Date | 10 May 2022 |
Name | Ncr Corporation |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
Bay 6 1420-28th Street North East Calgary Alberta T2A7W6 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |