Shortcuts

Cardtronics Nz Limited

Type: NZ Limited Company (Ltd)
9429036606498
NZBN
1191702
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 02 Mar 2011
Level 8, 63 Albert Street
Auckland 1010
New Zealand
Postal & office address used since 14 Jun 2023
Level 8, 63 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 22 Jun 2023

Cardtronics Nz Limited, a registered company, was started on 22 Feb 2002. 9429036606498 is the NZBN it was issued. This company has been supervised by 17 directors: Dilshad Kasmani - an active director whose contract began on 06 Jan 2017,
Andrew Kenneth Wingrove - an active director whose contract began on 05 Sep 2019,
John Hewitt Mcdonough - an active director whose contract began on 24 Jun 2021,
Mohammad Usman Ali - an inactive director whose contract began on 15 Jul 2020 and was terminated on 24 Jun 2021,
Jana Hile - an inactive director whose contract began on 06 Jan 2017 and was terminated on 15 Jul 2020.
Last updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: Level 8, 63 Albert Street, Auckland, 1010 (types include: registered, service).
Cardtronics Nz Limited had been using Level 1, 50 Customhouse Quay, Wellington as their physical address until 02 Mar 2011.
Previous names for this company, as we identified at BizDb, included: from 22 Nov 2012 to 07 Jun 2017 they were called Dc Payments Nz Limited, from 22 Feb 2002 to 22 Nov 2012 they were called New Zealand Atm Services Limited.
One entity owns all company shares (exactly 200000 shares) - Cardtronics Pty Ltd - located at 1010, Heatherton, Vic.

Addresses

Previous addresses

Address #1: Level 1, 50 Customhouse Quay, Wellington New Zealand

Physical & registered address used from 12 Mar 2009 to 02 Mar 2011

Address #2: 99-105 Customhouse Quay, Wellington

Registered & physical address used from 01 Feb 2008 to 12 Mar 2009

Address #3: Level 3, 32 Waring Taylor Street, Wellington

Physical & registered address used from 11 Jul 2003 to 01 Feb 2008

Address #4: Level 3 West,19-29 Broderick Road, Johnsonville, Wellington

Registered address used from 10 Jun 2002 to 11 Jul 2003

Address #5: 4 Clutha Avenue, Khandallah, Wellington

Physical address used from 22 Feb 2002 to 11 Jul 2003

Address #6: 4 Clutha Avenue, Khandallah, Wellington

Registered address used from 22 Feb 2002 to 10 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Other (Other) Cardtronics Pty Ltd Heatherton
Vic
3202
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, Paul Thomas Murrays Bay
North Shore City
0630
New Zealand
Individual Clark, Peter John Trustee Of Palliser Family Trust
Individual Cruickshank, Ross Gardenvale
Melbourne, Vic, Australia
Other Atm Solutions Australasia Pty Limited
Individual Spence, Christopher John Paraparaumu
Individual Whimp, Mathew Peter 105 The Terrace
Wellington, Trustee Of Cromarty Trust

New Zealand
Other Null - Atm Solutions Australasia Pty Limited
Individual Domett, George Denby Hataitai
Wellington, Trustees Of Rodzina Trust
Individual Murray, John Paterson Murrays Bay
Auckland

New Zealand
Director Craig Lawrence Whale Roseneath
Wellington
6011
New Zealand
Individual Whale, Craig Lawrence 1a Palliser Road
Roseneath, Wellington

New Zealand
Individual Harden, Murray George 105 The Terrace
Wellington

New Zealand
Individual Whale, Kim Janine Trustee Of Palliser Family Trust

New Zealand
Individual Whale, Craig Lawrence Roseneath
Wellington
6011
New Zealand
Individual Harden, Murray George Hataitai
Wellington, Trustees Of Rodzina Trust

Ultimate Holding Company

10 May 2022
Effective Date
Ncr Corporation
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Bay 6 1420-28th Street North East
Calgary
Alberta T2A7W6
Canada
Address
Directors

Dilshad Kasmani - Director

Appointment date: 06 Jan 2017

Address: Houston, Tx, 77009 United States

Address used since 06 Jan 2017


Andrew Kenneth Wingrove - Director

Appointment date: 05 Sep 2019

ASIC Name: Cardtronics Australia Pty Ltd

Address: East Kew Victoria, 3102 Australia

Address used since 05 Sep 2019

Address: Heatherton, Victoria, 3202 Australia


John Hewitt Mcdonough - Director

Appointment date: 24 Jun 2021

Address: Glen Iris, Victoria, 3146 Australia

Address used since 24 Jun 2021


Mohammad Usman Ali - Director (Inactive)

Appointment date: 15 Jul 2020

Termination date: 24 Jun 2021

Address: Glen Waverley, Victoria, 3150 Australia

Address used since 15 Jul 2020


Jana Hile - Director (Inactive)

Appointment date: 06 Jan 2017

Termination date: 15 Jul 2020

Address: Randwick, Nsw, 2031 Australia

Address used since 07 Dec 2017


David John Heine - Director (Inactive)

Appointment date: 27 Oct 2017

Termination date: 05 Sep 2019

ASIC Name: Cardtronics Australia Pty Ltd

Address: Brighton, Vic, 3186 Australia

Address used since 17 Dec 2018

Address: Gladesville, Nsw, 2111 Australia

Address used since 27 Oct 2017

Address: Heatherton, Vic, 3202 Australia


Mohammed K. - Director (Inactive)

Appointment date: 06 Jan 2017

Termination date: 22 Feb 2018

Address: Houston, Tx, 77009 United States

Address used since 06 Jan 2017


Matthew John Thomas - Director (Inactive)

Appointment date: 17 Jul 2013

Termination date: 27 Oct 2017

ASIC Name: Dc Payments Australasia Pty Ltd

Address: Victoria, 3202 Australia

Address: Black Rock, 3193 Australia

Address used since 27 Jun 2013

Address: Victoria, 3202 Australia


Jeffrey James Smith - Director (Inactive)

Appointment date: 13 Jul 2012

Termination date: 06 Jan 2017

Address: Calgary, Alberta, T2T 1W6 Canada

Address used since 13 Jul 2012


Patrick William Moriarty - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 06 Jan 2017

ASIC Name: Dc Payments Australasia Pty Ltd

Address: Vic, 3202 Australia

Address: Hampton East Vic, 3188 Australia

Address used since 24 Apr 2014

Address: Vic, 3202 Australia


Craig Lawrence Whale - Director (Inactive)

Appointment date: 11 Apr 2002

Termination date: 21 Dec 2013

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 11 Apr 2002


Stephen Allanson - Director (Inactive)

Appointment date: 26 Mar 2013

Termination date: 18 Jun 2013

Address: Malvern, Victoria, 3145 Australia

Address used since 26 Mar 2013


Barry George Sechos - Director (Inactive)

Appointment date: 13 Jul 2012

Termination date: 26 Mar 2013

Address: 2a Black Street, Vaucluse, NSW 2030 Australia

Address used since 13 Jul 2012


Adam Rhys Olding - Director (Inactive)

Appointment date: 01 Mar 2010

Termination date: 26 Jul 2012

Address: Malvern East, Victoria 3145, Australia,

Address used since 01 Mar 2010


Gregory Kenneth Monaghan - Director (Inactive)

Appointment date: 19 Nov 2007

Termination date: 23 Dec 2009

Address: Kings Langley, Nsw 2147, Australia,

Address used since 19 Nov 2007


John Paterson Murray - Director (Inactive)

Appointment date: 11 Apr 2002

Termination date: 01 Jul 2008

Address: Mount Wellington, Auckland,

Address used since 09 Jun 2004


Christopher John Spence - Director (Inactive)

Appointment date: 22 Feb 2002

Termination date: 19 Nov 2007

Address: Paraparaumu,

Address used since 23 Apr 2007

Nearby companies

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