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 11 directors: Molly M. - an active director whose contract started on 19 May 2023,
Abhishek Lal - an active director whose contract started on 19 May 2023,
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,
Shane Sampson - an inactive director whose contract started on 16 Jun 2016 and was terminated on 01 Oct 2021.
As stated in BizDb's database (updated on 26 Apr 2024), the company filed 1 address: Level 6, 167 Victoria Street West, Auckland, 1010 (types include: registered, physical).
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 postcode 1010.
Previous addresses
Address: Level 4, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 28 May 2014 to 04 Mar 2016
Address: 65f View Road, Glenfield, Auckland, 0627 New Zealand
Registered & physical address used from 26 Apr 2013 to 28 May 2014
Address: Level 1, 10 Manukau Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 27 Jul 2011 to 26 Apr 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Pushpay Holdings Limited Shareholder NZBN: 9429031010535 |
Auckland 1010 New Zealand |
27 Jul 2011 - |
Ultimate Holding Company
Molly M. - Director
Appointment date: 19 May 2023
Abhishek Lal - Director
Appointment date: 19 May 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 May 2023
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
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