Paycorp Nz Limited (issued an NZ business number of 9429041476666) was launched on 06 Nov 2014. 4 addresses are currently in use by the company: Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 (type: registered, service). Level 12, Morrison Kent House, 105 The Terrace, Wellington had been their registered address, up until 02 May 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Acn 117 575 675 - Paycorp Payment Solutions Pty Limited (an other) located at Milsons Point postcode NSW 2062. Businesscheck's information was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 36 Brandon Street, Wellington, 6011 | Physical & registered & service | 02 May 2017 |
Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 | Registered & service | 24 May 2023 |
Name and Address | Role | Period |
---|---|---|
Caroline Rachael Rawlinson
Cremorne, Vic, 3121
Address used since 01 Jan 1970
Ashburton, Vic, 3147
Address used since 28 Aug 2021
Victoria, 3146
Address used since 27 Nov 2020 |
Director | 27 Nov 2020 - current |
Paul Anthony Robson
Mosman, Nsw, 2088
Address used since 29 May 2023 |
Director | 29 May 2023 - current |
Kathryn Anne Seel
The Gardens, Auckland, 2105
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
Gregory Thomas Ellis
Cremorne Vic, 3121
Address used since 01 Jan 1970
South Yarra Vic, 3141
Address used since 15 Feb 2021
Glen Waverley, Vic, 3150
Address used since 01 Jan 1970
Melbourne Vic, 3000
Address used since 17 Oct 2019 |
Director | 17 Oct 2019 - 23 May 2023 |
Richard Gillen Moore
Glen Waverley, Vic, 3150
Address used since 01 Jan 1970
Brighton East, Victoria, 3187
Address used since 01 Apr 2017
Hampton, Victoria, 3188
Address used since 14 Jun 2019 |
Director | 01 Apr 2017 - 31 Dec 2019 |
Timothy John Reed
Glen Waverley, Vicotira, 3150
Address used since 01 Jan 1970
Glen Waverley, Vicotira, 3150
Address used since 01 Jan 1970
Northwood, Nsw, 2066
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 13 Sep 2019 |
John Paul Caliguri
Cammeray Nsw, 2062
Address used since 06 Nov 2014
Milsons Point, Nsw, 2061
Address used since 01 Jan 1970
Milsons Point, Nsw, 2061
Address used since 01 Jan 1970 |
Director | 06 Nov 2014 - 01 Apr 2017 |
Mazeen Farook
Bardwell Park Nsw, 2207
Address used since 06 Nov 2014 |
Director | 06 Nov 2014 - 06 May 2016 |
Previous address | Type | Period |
---|---|---|
Level 12, Morrison Kent House, 105 The Terrace, Wellington, 6143 | Registered & physical | 06 Nov 2014 - 02 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Acn 117 575 675 - Paycorp Payment Solutions Pty Limited Other (Other) |
Milsons Point NSW 2062 |
20 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Paycorp International Pvt Limited Shareholder NZBN: 9429040535524 Company Number: 88040 Other |
06 Nov 2014 - 20 Feb 2017 | |
Paycorp International Pvt Limited Shareholder NZBN: 9429040535524 Company Number: 88040 Other |
06 Nov 2014 - 20 Feb 2017 |
Effective Date | 07 May 2019 |
Name | Eta Asia Holdings I Pte. Ltd. |
Type | Private Company Limited By Shares |
Ultimate Holding Company Number | 91524515 |
Country of origin | SG |
Address |
10 Changi Business Park Central 2 #05-01 Hansapoint Cbp Singapore 486030 |
Prada New Zealand Limited Level 7 |
|
Retail Works Limited Level 7, The Bayleys Building |
|
Total Tiedowns Limited Level 7, The Bayleys Building |
|
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
|
Lcb Management NZ Limited Level 7 |
|
Polycom Asia Pacific Pte. Ltd Level 7, The Bayleys Building |