Shortcuts

Pushpay (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429031007054
NZBN
3486194
Company Number
Registered
Company Status
Current address
Level 6, 167 Victoria Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Mar 2016
Level 19 Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 17 Sep 2024
Level 19, Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 17 Sep 2024

Pushpay (New Zealand) Limited was launched on 27 Jul 2011 and issued an NZ business number of 9429031007054. This registered LTD company has been managed by 12 directors: Abhishek Lal - an active director whose contract started on 19 May 2023,
Kenneth W. - an active director whose contract started on 28 Apr 2025,
Molly M. - an inactive director whose contract started on 19 May 2023 and was terminated on 28 Apr 2025,
Graham John Shaw - an inactive director whose contract started on 29 Nov 2019 and was terminated on 19 May 2023,
Lorraine Mary Witten - an inactive director whose contract started on 16 Jun 2021 and was terminated on 19 May 2023.
As stated in BizDb's database (updated on 01 Jun 2025), the company filed 1 address: Level 19 Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 04 Mar 2016, Pushpay (New Zealand) Limited had been using Level 4, 3 Ferncroft Street, Grafton, Auckland as their registered address.
BizDb found old names used by the company: from 03 Jun 2014 to 01 Apr 2016 they were called Run The Red Limited, from 25 Jul 2011 to 03 Jun 2014 they were called Pushpay Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Pushpay Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 4, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 28 May 2014 to 04 Mar 2016

Address #2: 65f View Road, Glenfield, Auckland, 0627 New Zealand

Registered & physical address used from 26 Apr 2013 to 28 May 2014

Address #3: Level 1, 10 Manukau Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 27 Jul 2011 to 26 Apr 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 08 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Pushpay Holdings Limited
Shareholder NZBN: 9429031010535
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Pushpay Holdings Limited
Name
Ltd
Type
3481675
Ultimate Holding Company Number
NZ
Country of origin
Directors

Abhishek Lal - Director

Appointment date: 19 May 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 May 2023


Kenneth W. - Director

Appointment date: 28 Apr 2025


Molly M. - Director (Inactive)

Appointment date: 19 May 2023

Termination date: 28 Apr 2025


Graham John Shaw - Director (Inactive)

Appointment date: 29 Nov 2019

Termination date: 19 May 2023

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 29 Nov 2019


Lorraine Mary Witten - Director (Inactive)

Appointment date: 16 Jun 2021

Termination date: 19 May 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 16 Jun 2021


Shane Sampson - Director (Inactive)

Appointment date: 16 Jun 2016

Termination date: 01 Oct 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 16 Jun 2016


Bruce Patrick Gordon - Director (Inactive)

Appointment date: 27 Jun 2014

Termination date: 16 Jun 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Mar 2015


Christopher H. - Director (Inactive)

Appointment date: 27 Jul 2011

Termination date: 28 Nov 2019

Address: Redmond, Wa, 98052 United States

Address used since 27 Apr 2016

Address: Sammamish, Wa, 98075 United States

Address used since 28 Apr 2017

Address: Sammamish, Wa, 98075 United States

Address used since 26 Apr 2018


Eliot C. - Director (Inactive)

Appointment date: 27 Jul 2011

Termination date: 16 Jun 2016

Address: Redmond, Wa, 98052 United States

Address used since 27 Apr 2016


Rodney Macdonald - Director (Inactive)

Appointment date: 17 Dec 2012

Termination date: 13 Nov 2014

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 17 Dec 2012


Douglas David Kemsley - Director (Inactive)

Appointment date: 13 Feb 2013

Termination date: 27 Jun 2014

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 13 Feb 2013


Adrian Smith - Director (Inactive)

Appointment date: 27 Jul 2011

Termination date: 18 Nov 2011

Address: Waterview, Auckland, 1026 New Zealand

Address used since 27 Jul 2011

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street