Nayax Nz Limited (issued an NZ business identifier of 9429046094223) was registered on 01 May 2017. 2 addresses are currently in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, service). Level 3 139 Carlton Gore Road, Newmarket, Auckland had been their physical address, up until 16 Apr 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Nayax Ltd (an other) located at Tel Aviv postcode 69719. "Vending machine operation (except leasing)" (business classification G431090) is the classification the ABS issued to Nayax Nz Limited. Our data was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & service & registered | 16 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Dylan Winik
North Bondi, Nsw, 2067
Address used since 03 Oct 2017
Chatswood, Nsw, 2067
Address used since 01 Jan 1970
Chatswood, Nsw, 2067
Address used since 01 Jan 1970
781 Pacific Highway, Chatswood, Nsw, 2067
Address used since 01 May 2017
Level 1, 2 Help Street, Chatswood, Nsw, 2067
Address used since 18 Apr 2018 |
Director | 01 May 2017 - current |
David Ben Avi
Ramat Hasharon, 4704233
Address used since 01 Aug 2021 |
Director | 01 Aug 2021 - current |
Yair Michael Nechmad
Tel Aviv, 6971546
Address used since 01 Aug 2021 |
Director | 01 Aug 2021 - current |
Yair Michael Nechmad
Even Zehuda, Istael,
Address used since 18 Jun 2018 |
Director | 18 Jun 2018 - 01 Aug 2021 |
David Ben Avi
Ramat Hasharon,
Address used since 18 Jun 2018 |
Director | 18 Jun 2018 - 01 Aug 2021 |
Yair Nechmad
Even Zehuda,
Address used since 01 May 2017 |
Director | 01 May 2017 - 18 Apr 2018 |
Previous address | Type | Period |
---|---|---|
Level 3 139 Carlton Gore Road, Newmarket, Auckland, 1149 | Physical & registered | 26 Jun 2018 - 16 Apr 2020 |
133a Watford Street, Strowan, Christchurch, 8052 | Physical & registered | 01 May 2017 - 26 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Nayax Ltd Other (Other) |
Tel Aviv 69719 |
01 May 2017 - current |
Name | Nayax Ltd |
Type | Ltd |
Ultimate Holding Company Number | 513639013 |
Country of origin | IL |
Address |
18 Raoul Wallenberg St Tel Aviv 69719 |
Veitch Holdings Limited 129a Watford Street |
|
Kaboodle Bags Limited 172 Blighs Road |
|
Socially Speaking Limited 161 Blighs Road |
|
Cloudy Bray Holdings Limited 161 Blighs Road |
|
Georges Road Vineyard Limited 161 Blighs Road |
|
Agd Properties Limited 159 Blighs Road |
Calderwood Vending Limited 103 Cavell Street |
Jony Enterprises Limited 11 Wilmshurst |
Central Taranaki Vending Limited 7 Liardet Street |
Eight Sheep Limited 113 Queen Street East |
Parker Distribution Limited 36 Park Rd |
Brivend NZ Limited Suite 20 Suncourt, 19 Tamamutu Street |