General information

Loyalty New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038514890
New Zealand Business Number
668259
Company Number
Registered
Company Status
M694045 - Loyalty Card Administration Service
Industry classification codes with description

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
Contact info
www.loyalty.co.nz
Website
Directors
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
Addresses
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
Financial Data
Financial info
4000000
Total number of Shares
August
Annual return filing month
March
Financial report filing month
16 Aug 2019
Annual return last filed
Shares Allocation #1 Number of Shares: 1000000
Shareholder Name Address Period
Z Energy Limited
Shareholder NZBN: 9429040935874
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
22 Feb 1996 - current
Shares Allocation #2 Number of Shares: 1000000
Shareholder Name Address Period
Bank Of New Zealand
Shareholder NZBN: 9429039342188
Entity (NZ Limited Company)
80 Queen Street
Auckland
22 Feb 1996 - current
Shares Allocation #3 Number of Shares: 1000000
Shareholder Name Address Period
Iag New Zealand Limited
Shareholder NZBN: 9429039302748
Entity (NZ Limited Company)
1 Fanshawe St
Auckland 1010
22 Feb 1996 - current
Shares Allocation #4 Number of Shares: 1000000
Shareholder Name Address Period
Foodstuffs Ventures (nz) Limited
Shareholder NZBN: 9429038315985
Entity (NZ Limited Company)
Mount Roskill
Auckland
1041
22 Feb 1996 - current
Location
Companies nearby
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
Similar companies
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