Shortcuts

Payment Management Services Limited

Type: NZ Limited Company (Ltd)
9429030274006
NZBN
4392758
Company Number
Registered
Company Status
N729310
Industry classification code
Collection Agency Service
Industry classification description
Current address
70 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Oct 2019

Payment Management Services Limited was launched on 08 Apr 2013 and issued a number of 9429030274006. This registered LTD company has been supervised by 4 directors: Matthew John Harrison - an active director whose contract started on 08 Apr 2013,
Matthew Gannaway - an active director whose contract started on 22 Apr 2015,
Paul Anthony Byrnes - an inactive director whose contract started on 08 Apr 2013 and was terminated on 18 Feb 2022,
David Peter Wilson - an inactive director whose contract started on 22 Apr 2015 and was terminated on 29 Mar 2021.
According to BizDb's database (updated on 19 Feb 2024), the company uses 1 address: 70 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 30 Oct 2019, Payment Management Services Limited had been using 34 Shortland Street, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ec Credit Control (Nz) Limited (an entity) located at Auckland Central, Auckland postcode 1010. Payment Management Services Limited has been classified as "Collection agency service" (ANZSIC N729310).

Addresses

Previous addresses

Address: 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 Nov 2017 to 30 Oct 2019

Address: 34 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Apr 2013 to 28 Nov 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ec Credit Control (nz) Limited
Shareholder NZBN: 9429038642623
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Turners Automotive Group Limited
Name
Ltd
Type
247933
Ultimate Holding Company Number
NZ
Country of origin
Level 8
34 Shortland Street
Auckland New Zealand
Address
Directors

Matthew John Harrison - Director

Appointment date: 08 Apr 2013

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 19 Apr 2016


Matthew Gannaway - Director

Appointment date: 22 Apr 2015

Address: Marewa, Napier, 4110 New Zealand

Address used since 22 Apr 2015


Paul Anthony Byrnes - Director (Inactive)

Appointment date: 08 Apr 2013

Termination date: 18 Feb 2022

Address: Hauraki, North Shore, 0622 New Zealand

Address used since 08 Apr 2013


David Peter Wilson - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 29 Mar 2021

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 22 Apr 2015

Nearby companies

Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Pynenburg Trustees Limited
Level 14

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Private Estates Nz Limited
Level 10, The Dorchester Build

Eclairs Childcare Limited
Level 10, The Dorchester Build

Similar companies

Baycorp (nz) Limited
Level 37 Vero Centre

Baycorp Holdings (nz) Limited
C/o Harmos Horton Lusk

Baycorp Pdl (nz) Limited
Level 37, Vero Centre

Estate Management Services Limited
34 Shortland Street

Prime Debt Collections Limited
18 High Street

Seeds Finance Limited
41 Shortland Street