Shortcuts

Openpay Pty Ltd

Type: Overseas Asic Company (Asic)
9429030254053
NZBN
4411358
Company Number
Registered
Company Status
159699126
Australian Company Number
Current address
1 Vesper Lane
Yaldhurst
Christchurch 8042
New Zealand
Service address used since 19 Apr 2013
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 22 Jun 2021
Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 22 Dec 2022

Openpay Pty Ltd, a registered company, was incorporated on 19 Apr 2013. 9429030254053 is the business number it was issued. This company has been managed by 18 directors: David Peter Phillips - an active director whose contract began on 19 Sep 2017,
Bell Gully - an active person authorised for service whose contract began on 18 Jun 2021,
Matt Cavin person authorised for service whose contract began on 18 Jun 2021,
Yaniv Meydan - an inactive director whose contract began on 19 Apr 2013 and was terminated on 04 Feb 2023,
Sibylle Krieger - an inactive director whose contract began on 18 Jan 2023 and was terminated on 18 Jan 2023.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
80 Queen Street, Auckland Central, Auckland, 1010 (registered address),
1 Vesper Lane, Yaldhurst, Christchurch, 8042 (service address).
Openpay Pty Ltd had been using 139 Moray Place, Dunedin Central, Dunedin as their registered address up to 22 Jun 2021.
Previous aliases used by the company, as we identified at BizDb, included: from 19 Apr 2013 to 25 Feb 2019 they were named Jam Payments Pty Ltd.

Addresses

Previous addresses

Address #1: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 06 Mar 2019 to 22 Jun 2021

Address #2: 1 Vesper Lane, Yaldhurst, Christchurch, 8042 New Zealand

Registered address used from 19 Apr 2013 to 06 Mar 2019

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 22 Jul 2022

Country of origin: AU

Directors

David Peter Phillips - Director

Appointment date: 19 Sep 2017

Address: Werri Beach, Nsw, 2534 Australia

Address used since 19 Sep 2017


Bell Gully - Person Authorised for Service

Appointment date: 18 Jun 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 18 Jun 2021


Matt Cavin - Person Authorised For Service

Appointment date: 18 Jun 2021

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 18 Jun 2021

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 18 Jun 2021


Yaniv Meydan - Director (Inactive)

Appointment date: 19 Apr 2013

Termination date: 04 Feb 2023

Address: 368 St Kilda Road, Melbourne Vic, 3004 Australia


Sibylle Krieger - Director (Inactive)

Appointment date: 18 Jan 2023

Termination date: 18 Jan 2023

Address: Birchgrove, Nsw, 2041 Australia

Address used since 18 Jan 2023


Patrick Tuttle - Director (Inactive)

Appointment date: 18 Jan 2023

Termination date: 18 Jan 2023

Address: Kenthurst, Nsw, 2156 Australia

Address used since 18 Jan 2023


Michael Eidel - Director (Inactive)

Appointment date: 30 Mar 2020

Termination date: 18 Jan 2022

Address: Elizabeth Bay, Nsw, 2011 Australia

Address used since 23 Apr 2020


Openpay Pty - Person Authorised for Service

Termination date: 18 Jun 2021

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used from 22 Aug 2018 to 18 Jun 2021


Openpay Pty - Person Authorised For Service

Termination date: 18 Jun 2021

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used from 22 Aug 2018 to 18 Jun 2021


Darron Gary Kupshik - Director (Inactive)

Appointment date: 08 Sep 2017

Termination date: 22 Nov 2019

Address: Caulfield North, Vic, 3161 Australia

Address used since 15 Sep 2017


Kelly Bayer Rosmarin - Director (Inactive)

Appointment date: 27 Feb 2019

Termination date: 22 Nov 2019

Address: Vaucluse, Nsw, 2030 Australia

Address used since 20 Mar 2019


Leslie Yau Chak Leung - Director (Inactive)

Appointment date: 09 Jul 2019

Termination date: 22 Nov 2019

Address: North Point, Hong Kong, Hong Kong SAR China

Address used since 12 Dec 2019


Avi Schechter - Director (Inactive)

Appointment date: 07 Mar 2017

Termination date: 21 Nov 2019

Address: Israel, Il, Israel

Address used since 10 Mar 2017

Address: 7 Riverside Quay, Southbank, Vic 3006 Australia

Address used since 10 Mar 2017


Michael Sack - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 27 Feb 2019

Address: Caulfield, Vic, 3162 Australia

Address used since 30 Oct 2015


Bronwyn Campbell - Person Authorised for Service

Appointment date: 19 Apr 2013

Termination date: 22 Aug 2018

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used from 19 Apr 2013 to 22 Aug 2018


Bronwyn Campbell - Person Authorised For Service

Appointment date: 19 Apr 2013

Termination date: 22 Aug 2018

Address: Yaldhurst, Christchurch, 8042 New Zealand

Address used from 19 Apr 2013 to 22 Aug 2018


Moshe Meydan - Director (Inactive)

Appointment date: 19 Apr 2013

Termination date: 08 Sep 2017

Address: 368 St Kilda Road, Melbourne Vic, 3004 Australia


Eido Meydan - Director (Inactive)

Appointment date: 19 Apr 2013

Termination date: 20 Jul 2017

Address: Caulfield North Vic 3161, Australia

Nearby companies