Loyalty New Zealand Limited (issued a business number of 9429038514890) was incorporated on 22 Feb 1996. 1 address is currently in use by the company: Level 3, Nzx Centre, 11 Cable Street, Wellington, 6011 (type: physical, registered). Level 4 Nzx Centre, 11 Cable Street, Wellington had been their physical address, until 12 Feb 2015. 4000000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1000000 shares (25 per cent of shares), namely:
Z Energy Limited (an entity) located at Wellington Central, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (1000000 shares); it includes
Bank Of New Zealand (an entity) - located at 80 Queen Street, Auckland. Moving on to the next group of shareholders, share allotment (1000000 shares, 25%) belongs to 1 entity, namely:
Iag New Zealand Limited, located at 1 Fanshawe St, Auckland 1010 (an entity). "Loyalty card administration service" (ANZSIC M694045) is the category the Australian Bureau of Statistics issued Loyalty New Zealand Limited. Our data was last updated on 07 Mar 2020.
Current address | Type | Used since |
---|---|---|
Level 3, Nzx Centre, 11 Cable Street, Wellington, 6011 | Physical & registered | 12 Feb 2015 |
Name and Address | Role | Period |
---|---|---|
Philip John Norman
Mission Bay, Auckland, 1072
Address used since 06 Aug 2015
Mission Bay, Auckland, 1071
Address used since 07 Aug 2018 |
Director | 01 May 2013 - current |
Kevin Hughes
Sandringham, Auckland, 1025
Address used since 09 May 2016 |
Director | 09 May 2016 - current |
Christopher John Quin
St Heliers, Auckland, 1071
Address used since 12 Jan 2018
Saint Johns, Auckland, 1072
Address used since 15 Sep 2016 |
Director | 15 Sep 2016 - current |
Michael John Bennetts
Remuera, Auckland, 1050
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - current |
Howard William Silby
Herne Bay, Auckland, 1011
Address used since 26 Sep 2018 |
Director | 19 Jun 2018 - current |
Dominic John Quin
Remuera, Auckland, 1050
Address used since 22 Jun 2018 |
Director | 22 Jun 2018 - 05 Apr 2019 |
Jane Eleanore Reid Anthony
Whitby, Porirua, 5024
Address used since 30 Jun 2015 |
Director | 30 Jun 2015 - 26 Mar 2019 |
Craig John Olsen
Herne Bay, Auckland, 1011
Address used since 08 Aug 2017
Herne Bay, Auckland, 1011
Address used since 05 Jul 2013 |
Director | 28 Feb 2013 - 20 Mar 2019 |
Angela Mentis
St Heliers, Auckland, 1071
Address used since 15 Jan 2018 |
Director | 15 Jan 2018 - 13 Mar 2019 |
Steven Paul Bayliss
St Heliers, Auckland, 1071
Address used since 28 Jul 2011 |
Director | 28 Jul 2011 - 22 Jun 2018 |
David James Bullock
Milford, Auckland, 0620
Address used since 06 Aug 2015 |
Director | 22 Apr 2015 - 08 Jun 2018 |
Mark Andrew Forsyth
Wadestown, Wellington, 6012
Address used since 06 Aug 2015 |
Director | 22 Sep 2004 - 01 Jan 2018 |
Anthony John Healy
St Heliers, Auckland, 1071
Address used since 17 Nov 2016 |
Director | 17 Nov 2016 - 31 Dec 2017 |
Craig Don Herbison
Epsom, Auckland, 1023
Address used since 06 Aug 2015 |
Director | 14 Mar 2013 - 16 Sep 2016 |
Robin William Chemaly
Remuera, Auckland, 1050
Address used since 29 May 2014 |
Director | 29 May 2014 - 15 Sep 2016 |
Allan Dornan
Gulf Harbour, Whangaparaoa, 0930
Address used since 06 Aug 2015 |
Director | 09 May 2011 - 05 Mar 2016 |
Michael John Bennetts
Remuera, Auckland 1050,
Address used since 01 Jun 2010 |
Director | 01 Jun 2010 - 30 Jun 2015 |
Andrew Donald Symons
St Heliers, Auckland, 1071
Address used since 29 May 2013 |
Director | 29 May 2013 - 31 Mar 2015 |
Alan Murray Malcolmson
Burnside, Christchurch, 8053
Address used since 15 Oct 2010 |
Director | 15 Oct 2010 - 15 May 2014 |
Louise Suzanne Harvey-wills
207 Harris Rd, Pauatahanui, Porirua,
Address used since 25 Mar 2013 |
Director | 23 Jul 2009 - 29 May 2013 |
David Arthur Ross Newman
Paraparaumu, Wellington, 5032
Address used since 14 Dec 2006 |
Director | 14 Dec 2006 - 01 May 2013 |
Glenn Robert Patrick
Tawa, Wellington, 5023
Address used since 11 Aug 2010 |
Director | 26 Jul 2010 - 01 Mar 2013 |
Travis William Atkinson
Grey Lynn, Auckland,
Address used since 10 Jun 2010 |
Director | 23 May 2007 - 30 Apr 2012 |
Craig Arthur Wilson
Whitby, Wellington,
Address used since 08 Apr 2010 |
Director | 08 Apr 2010 - 28 Jul 2011 |
Venasio-lorenzo Crawley
Herne Bay, Auckland, 1011
Address used since 06 Mar 2009 |
Director | 06 Mar 2009 - 04 May 2011 |
Gavin Clarke Malcolmson
Silverstream, Upper Hutt,
Address used since 08 Sep 2003 |
Director | 08 Sep 2003 - 15 Oct 2010 |
Martin John Foye
Karori,
Address used since 11 Dec 2007 |
Director | 11 Dec 2007 - 01 Jun 2010 |
Christopher James Bayliss
Takapuna, Auckland, 0622
Address used since 12 Jun 2007 |
Director | 12 Jun 2007 - 20 May 2010 |
Stephen Grant Anderson
Fendalton, Christchurch, 8014
Address used since 30 Sep 2001 |
Director | 30 Sep 2001 - 08 Apr 2010 |
Blair Robert Vernon
Devonport, Auckland,
Address used since 02 Dec 2005 |
Director | 02 Dec 2005 - 03 Jul 2009 |
Martyn Stephen Collett
Mount Eden, Auckland,
Address used since 13 Jun 2007 |
Director | 21 Jul 2006 - 31 Dec 2008 |
Rodney William Gibson
Woburn, Wellington,
Address used since 31 Aug 2007 |
Director | 31 Aug 2007 - 15 Nov 2007 |
Nigel Lindis Jones
Hataitai, Wellington,
Address used since 13 Jun 2007 |
Director | 31 Jul 2006 - 13 Jul 2007 |
Shona Catherine Bishop
Epsom, Auckland,
Address used since 31 Jan 2006 |
Director | 31 Jan 2006 - 10 Apr 2007 |
Jason Thomas Mccracken
Mount Eden, Auckland,
Address used since 22 Oct 2005 |
Director | 06 Nov 1997 - 23 Feb 2007 |
Jason Chan
221/125 Customer Street West, Auckland City,
Address used since 01 Mar 2005 |
Director | 01 Mar 2005 - 09 Aug 2006 |
Robert Mahoney
Hataitai, Wellington,
Address used since 04 Mar 2004 |
Director | 04 Mar 2004 - 30 Jun 2006 |
Nicholas Barrie Hawkins
Quay West, 8 Albert Street, Auckland Nz,
Address used since 19 Jun 2006 |
Director | 02 Mar 2006 - 30 Jun 2006 |
David James Parker Smith
The Parc, Auckland City,
Address used since 08 Feb 2006 |
Director | 21 Feb 2001 - 02 Mar 2006 |
Mark Wilkshire
Woburn, Lower Hutt,
Address used since 16 Sep 2004 |
Director | 16 Sep 2004 - 24 Dec 2005 |
Andrew John Whitechurch
Remuera, Auckland,
Address used since 01 Sep 2004 |
Director | 23 Dec 2003 - 02 Sep 2005 |
Todd Augustine Campi
Ivanhoe, Melbourne, Vic 3079, Australia,
Address used since 28 Feb 2002 |
Director | 28 Feb 2002 - 22 Sep 2004 |
Pradeep Roy
Roseneath, Wellington,
Address used since 16 Nov 2000 |
Director | 16 Nov 2000 - 16 Sep 2004 |
Mark Anthony Nobilo
Meadowbank, Auckland,
Address used since 01 Jan 2003 |
Director | 01 Jan 2003 - 04 Mar 2004 |
Peter Leonard Thodey
Remuera, Auckland,
Address used since 13 Jun 2000 |
Director | 13 Jun 2000 - 04 Dec 2003 |
Antony John Carter
Devonport, Auckland,
Address used since 05 Sep 2002 |
Director | 05 Sep 2002 - 08 Sep 2003 |
Stephen Grant Anderson
Fendalton, Christchurch, New Zealand,
Address used since 06 Sep 2001 |
Director | 06 Sep 2001 - 07 Jan 2003 |
Colin Bruce Emson
St. Albans, Christchurch,
Address used since 30 Sep 2001 |
Director | 30 Sep 2001 - 05 Dec 2002 |
Anthony John Carter
Auckland,
Address used since 05 Dec 2002 |
Director | 05 Dec 2002 - 05 Dec 2002 |
Anthony Scott Mcneil
Whitby,
Address used since 02 Sep 1999 |
Director | 02 Sep 1999 - 05 Sep 2002 |
Jeremy Dean
Howick, Auckland,
Address used since 20 Aug 2001 |
Director | 20 Aug 2001 - 28 Feb 2002 |
Michael John Drillien
Paparangi, Wellington,
Address used since 06 Dec 2001
Paparangi, Wellington,
Address used since 06 Dec 2001 |
Director | 06 Dec 2001 - 28 Feb 2002 |
Edwin Gilmour Johnson
Mirimar, Wellington,
Address used since 03 Dec 1999 |
Director | 03 Dec 1999 - 06 Dec 2001 |
Antony John Carter
Christchurch,
Address used since 04 Jun 1998 |
Director | 04 Jun 1998 - 30 Sep 2001 |
Stephen John Foster
Kandallah, Wellington,
Address used since 02 Sep 1999 |
Director | 02 Sep 1999 - 30 Sep 2001 |
Timothy Charles Sole
Kelburn, Wellington,
Address used since 23 Aug 1999 |
Director | 23 Aug 1999 - 15 Feb 2001 |
Jeremy Dean
Tawa, Wellington,
Address used since 19 Aug 1999 |
Director | 19 Aug 1999 - 01 Nov 2000 |
Michael Thomas Pratt
Albert Street, Auckland,
Address used since 15 Jun 1998 |
Director | 15 Jun 1998 - 17 Mar 2000 |
John, Anthony Fletcher
Karori, Wellington,
Address used since 09 Sep 1997 |
Director | 09 Sep 1997 - 03 Dec 1999 |
Geoffrey Alexander Davidson
Karori, Wellington,
Address used since 08 Jul 1996 |
Director | 08 Jul 1996 - 02 Sep 1999 |
Hugh Earle Perrett
Remuera, Auckland,
Address used since 29 Aug 1997 |
Director | 29 Aug 1997 - 02 Sep 1999 |
Brent Paul Mckenzie
Lower Hutt,
Address used since 22 Jun 1998 |
Director | 22 Jun 1998 - 19 Aug 1999 |
David John Pritchard
Paremata, Wellington,
Address used since 08 Jul 1996 |
Director | 08 Jul 1996 - 17 Jul 1999 |
Gordon John Wheaton
Khandallah, Wellington,
Address used since 08 Jul 1996 |
Director | 08 Jul 1996 - 06 Jun 1998 |
Michael Laing
Khandallah, Wellington,
Address used since 08 Jul 1996 |
Director | 08 Jul 1996 - 06 Jun 1998 |
Gavin Clarke Malcolmson
Silverstream, Wellington,
Address used since 08 Jul 1996 |
Director | 08 Jul 1996 - 04 Jun 1998 |
Peter Elliot Major
Whitby, Wellington,
Address used since 31 Oct 1996 |
Director | 31 Oct 1996 - 05 Sep 1997 |
Charles Philip Harrison
Kelburn,
Address used since 08 Jul 1996 |
Director | 08 Jul 1996 - 31 Jul 1997 |
Antony John Carter
Christchurch,
Address used since 08 Jul 1996 |
Director | 08 Jul 1996 - 30 Jun 1997 |
Kenneth Charles Hughes
Lower Hutt,
Address used since 08 Jul 1996 |
Director | 08 Jul 1996 - 31 Oct 1996 |
Wendell John Slatter
Lower Hutt,
Address used since 22 Feb 1996 |
Director | 22 Feb 1996 - 08 Jul 1996 |
Previous address | Type | Period |
---|---|---|
Level 4 Nzx Centre, 11 Cable Street, Wellington | Physical & registered | 28 Aug 2009 - 12 Feb 2015 |
11 Cable Street, Wellington, Nzx Centre Level 4 | Registered | 17 Aug 2006 - 28 Aug 2009 |
11 Cable Street, Wellington, Nzx Centre Level 4, Wellington | Physical | 17 Aug 2006 - 28 Aug 2009 |
C/ Shell House, 96-102 The Terrace, Wellington | Physical | 09 Nov 2000 - 09 Nov 2000 |
3 Queens Wharf, Queens Wharf Centre, Wellington | Physical | 09 Nov 2000 - 17 Aug 2006 |
C/ Shell House, 96-102 The Terrace, Wellington | Registered | 09 Nov 2000 - 17 Aug 2006 |
Level 17, Trust Bank Centre, 125 The Terrace, Wellington | Registered & physical | 03 Sep 1996 - 09 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Z Energy Limited Shareholder NZBN: 9429040935874 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
22 Feb 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Bank Of New Zealand Shareholder NZBN: 9429039342188 Entity (NZ Limited Company) |
80 Queen Street Auckland |
22 Feb 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Iag New Zealand Limited Shareholder NZBN: 9429039302748 Entity (NZ Limited Company) |
1 Fanshawe St Auckland 1010 |
22 Feb 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Foodstuffs Ventures (nz) Limited Shareholder NZBN: 9429038315985 Entity (NZ Limited Company) |
Mount Roskill Auckland 1041 |
22 Feb 1996 - current |
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 |
In Uniform New Zealand Limited 2 Moana Grove |
Left Field Promotions Limited 2965 Main South Road |
Iwicard Limited 12 Manahi Avenue |
Ruralco NZ Limited 97 Burnett Street |
Ryder Technologies Limited 9 Trent Lane |
The Gold Team Limited 11 Plateau Heights |