Shortcuts

Payrix Nz Limited

Type: NZ Limited Company (Ltd)
9429030660953
NZBN
3834196
Company Number
Registered
Company Status
N729220
Industry classification code
K641965
Industry classification description
Current address
Suite 13, Level 2
50-56 Sanders Street
Upper Mt Gravatt 4122
Australia
Other address (Address for Records) used since 19 Jul 2012
Level 1
2 Clunies Ross Court
Eight Mile Plains 4113
New Zealand
Other address (Address for Records) used since 20 Jun 2017
72-74 Main Street,
Upper Hutt 50187
New Zealand
Other (Address for Records) & records address (Address for Records) used since 15 May 2019

Payrix Nz Limited was launched on 19 Jul 2012 and issued a business number of 9429030660953. The registered LTD company has been supervised by 10 directors: Zachary Lutton - an active director whose contract began on 27 Feb 2023,
Darren Fangde Foo - an active director whose contract began on 20 Dec 2023,
Alison Lee Morris - an active director whose contract began on 17 May 2024,
Zachary James Lutton - an inactive director whose contract began on 27 Feb 2023 and was terminated on 03 Apr 2025,
Anita Louise Lemaire - an inactive director whose contract began on 27 Feb 2023 and was terminated on 20 Dec 2023.
As stated in our information (last updated on 15 May 2025), this company uses 5 addresess: Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 (registered address),
Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 (service address),
17B Farnham Street, Parnell, Auckland, 1052 (physical address),
72-74 Main Street,, Upper Hutt, 50187 (other address) among others.
Up to 12 Dec 2023, Payrix Nz Limited had been using 17B Farnham Street, Parnell, Auckland as their registered address.
BizDb identified former names used by this company: from 17 May 2012 to 20 Sep 2021 they were named Integrapay Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Payrix Australia Pty Ltd (an other) located at 2 Clunies Ross Court, Eight Mile Plains postcode 4113. Payrix Nz Limited was classified as "K641965" (business classification N729220).

Addresses

Other active addresses

Address #4: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 24 Jun 2019

Address #5: Level 7, 36 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 12 Dec 2023

Previous addresses

Address #1: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 24 Jun 2019 to 12 Dec 2023

Address #2: 72-74 Main Street, Upper Hutt, 5018 New Zealand

Registered & physical address used from 23 Jul 2013 to 24 Jun 2019

Address #3: 72-74 Main Street, Upper Hutt, 5140 New Zealand

Physical & registered address used from 19 Jul 2012 to 23 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 17 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Payrix Australia Pty Ltd 2 Clunies Ross Court
Eight Mile Plains
4113
Australia

Ultimate Holding Company

23 Dec 2021
Effective Date
Fidelity National Information Services, Inc.
Name
Corporation
Type
135196397
Ultimate Holding Company Number
US
Country of origin
Level 1, 2 Clunies Ross Court
Eight Mile Plains
Queensland 4113
Australia
Address
Directors

Zachary Lutton - Director

Appointment date: 27 Feb 2023

ASIC Name: Integrapay Holdings Pty Ltd

Address: Macgregor, Queensland, 4109 Australia

Address used since 27 Feb 2023


Darren Fangde Foo - Director

Appointment date: 20 Dec 2023

Address: #01-03 Sommerville Park, Singapore, 259289 Singapore

Address used since 01 Aug 2024

Address: Sommerville Park #03-04, Singapore, 259292 Singapore

Address used since 20 Dec 2023


Alison Lee Morris - Director

Appointment date: 17 May 2024

ASIC Name: Integrapay Holdings Pty Ltd

Address: Highett Vic, 3190 Australia

Address used since 17 May 2024


Zachary James Lutton - Director (Inactive)

Appointment date: 27 Feb 2023

Termination date: 03 Apr 2025

ASIC Name: Integrapay Holdings Pty Ltd

Address: Macgregor, Queensland, 4109 Australia

Address used since 27 Feb 2023


Anita Louise Lemaire - Director (Inactive)

Appointment date: 27 Feb 2023

Termination date: 20 Dec 2023

ASIC Name: Integrapay Holdings Pty Ltd

Address: Templestowe, Melbourne, Victoria, 3106 Australia

Address used since 27 Feb 2023


John De Stefani - Director (Inactive)

Appointment date: 02 Sep 2020

Termination date: 28 Feb 2023

ASIC Name: Integrapay Holdings Pty Ltd

Address: Queensland, 4113 Australia

Address: Queensland, 4065 Australia

Address used since 02 Sep 2020


Dale F. - Director (Inactive)

Appointment date: 02 Sep 2020

Termination date: 13 Dec 2022


Robert W. - Director (Inactive)

Appointment date: 02 Sep 2020

Termination date: 06 Jun 2022


Christopher Adam Urry - Director (Inactive)

Appointment date: 19 Jul 2012

Termination date: 02 Sep 2020

ASIC Name: Integrapay Pty Ltd

Address: 50-56 Sanders Street, Upper Mt Gravatt Qld, 4122 Australia

Address: 2 Clunies Ross Court, Eight Mile Plains, 4113 Australia

Address: Kuraby, 4112 Australia

Address used since 19 Jul 2012

Address: 50-56 Sanders Street, Upper Mt Gravatt Qld, 4122 Australia


Antony Braden - Director (Inactive)

Appointment date: 19 Jul 2012

Termination date: 02 Sep 2020

ASIC Name: Integrapay Pty Ltd

Address: Essendon, 3040 Australia

Address used since 19 Jul 2012

Address: Eight Mile Plains, Queensland, 4113 Australia

Address: 50-56 Sanders Street, 4122 Australia

Address: 50-56 Sanders Street, 4122 Australia

Similar companies

Egl Limited
58 Tosswill Road

Gl Processing Limited
183 High Street

Keystrokes Medical Transcription Limited
64 Warwick Street

Real-time Transcripts Limited
32 Manuka St

Vmg Ventures (no 2) Limited
205 Hastings Street South

Wright Partnership Limited
206 Lyndon Road