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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Other (Other) | Cardtronics Pty Ltd |
Heatherton Vic 3202 Australia |
29 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armstrong, Paul Thomas |
Murrays Bay North Shore City 0630 New Zealand |
16 Dec 2010 - 14 Nov 2012 |
Individual | Clark, Peter John |
Trustee Of Palliser Family Trust |
22 Feb 2002 - 14 Nov 2012 |
Individual | Cruickshank, Ross |
Gardenvale Melbourne, Vic, Australia |
23 Apr 2007 - 14 Nov 2012 |
Other | Atm Solutions Australasia Pty Limited | 13 May 2004 - 13 May 2004 | |
Individual | Spence, Christopher John |
Paraparaumu |
22 Feb 2002 - 24 May 2010 |
Individual | Whimp, Mathew Peter |
105 The Terrace Wellington, Trustee Of Cromarty Trust New Zealand |
07 Jul 2005 - 14 Nov 2012 |
Other | Null - Atm Solutions Australasia Pty Limited | 13 May 2004 - 13 May 2004 | |
Individual | Domett, George Denby |
Hataitai Wellington, Trustees Of Rodzina Trust |
22 Feb 2002 - 07 Jul 2005 |
Individual | Murray, John Paterson |
Murrays Bay Auckland New Zealand |
22 Feb 2002 - 14 Nov 2012 |
Director | Craig Lawrence Whale |
Roseneath Wellington 6011 New Zealand |
04 Dec 2013 - 04 May 2016 |
Individual | Whale, Craig Lawrence |
1a Palliser Road Roseneath, Wellington New Zealand |
22 Feb 2002 - 14 Nov 2012 |
Individual | Harden, Murray George |
105 The Terrace Wellington New Zealand |
07 Jul 2005 - 14 Nov 2012 |
Individual | Whale, Kim Janine |
Trustee Of Palliser Family Trust New Zealand |
07 Jul 2005 - 14 Nov 2012 |
Individual | Whale, Craig Lawrence |
Roseneath Wellington 6011 New Zealand |
04 Dec 2013 - 04 May 2016 |
Individual | Harden, Murray George |
Hataitai Wellington, Trustees Of Rodzina Trust |
22 Feb 2002 - 07 Jul 2005 |
Ultimate Holding Company
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
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