Visa Worldwide (New Zealand) Limited was registered on 14 Apr 2011 and issued a number of 9429031156721. This registered LTD company has been run by 13 directors: Anthony Donald Watson - an active director whose contract began on 26 Jul 2021,
Adam Michael Tombs - an active director whose contract began on 07 Jul 2023,
James H. - an inactive director whose contract began on 29 Jul 2022 and was terminated on 07 Jul 2023,
Julian Frederick Stuart Potter - an inactive director whose contract began on 16 Feb 2018 and was terminated on 29 Jul 2022,
Martin Kerr - an inactive director whose contract began on 01 Sep 2015 and was terminated on 26 Jul 2021.
According to BizDb's database (updated on 24 Apr 2024), this company filed 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (types include: registered, physical).
Up until 14 Apr 2014, Visa Worldwide (New Zealand) Limited had been using Level 7, 28 Brandon Street, Wellington as their physical address.
A total of 632017 shares are issued to 1 group (1 sole shareholder). When considering the first group, 632017 shares are held by 1 entity, namely:
Visa Worldwide Pte. Limited (an other) located at 08-01, Singapore 068895. Visa Worldwide (New Zealand) Limited has been classified as "Credit card administration service" (ANZSIC K641905).
Previous address
Address: Level 7, 28 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 14 Apr 2011 to 14 Apr 2014
Basic Financial info
Total number of Shares: 632017
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 632017 | |||
Other (Other) | Visa Worldwide Pte. Limited |
08-01 Singapore 068895 Singapore |
19 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Visa Worldwide Llc | 19 Aug 2011 - 19 Aug 2011 | |
Other | Visa Worldwide (cayman) Co. | 19 Aug 2011 - 19 Aug 2011 | |
Other | Null - Visa International (asia-pacific), Llc | 14 Apr 2011 - 19 Aug 2011 | |
Other | Null - Visa International Service Association | 19 Aug 2011 - 19 Aug 2011 | |
Other | Null - Visa Worldwide (cayman) Co. | 19 Aug 2011 - 19 Aug 2011 | |
Other | Null - Visa Worldwide Llc | 19 Aug 2011 - 19 Aug 2011 | |
Other | Visa International (asia-pacific), Llc | 14 Apr 2011 - 19 Aug 2011 | |
Other | Visa International Service Association | 19 Aug 2011 - 19 Aug 2011 |
Ultimate Holding Company
Anthony Donald Watson - Director
Appointment date: 26 Jul 2021
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 05 Nov 2021
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 26 Jul 2021
Adam Michael Tombs - Director
Appointment date: 07 Jul 2023
Address: Singapore, 457596 Singapore
Address used since 07 Jul 2023
James H. - Director (Inactive)
Appointment date: 29 Jul 2022
Termination date: 07 Jul 2023
Julian Frederick Stuart Potter - Director (Inactive)
Appointment date: 16 Feb 2018
Termination date: 29 Jul 2022
ASIC Name: Visa Ap (australia) Pty Ltd
Address: Birchgrove, Nsw, 2041 Australia
Address used since 16 Feb 2018
Address: Level 39, 200 Barangaroo Avenue, Barangaroo Nsw, 2000 Australia
Martin Kerr - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 26 Jul 2021
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 01 Sep 2015
Stephen David Karpin - Director (Inactive)
Appointment date: 11 Mar 2014
Termination date: 16 Feb 2018
Address: Mosman, New South Wales, 2088 Australia
Address used since 11 Mar 2014
Caroline Anne Ryan - Director (Inactive)
Appointment date: 12 Nov 2012
Termination date: 01 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Nov 2012
Patricia F. - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 01 Jul 2015
Patricia F. - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 01 Jul 2015
Address: San Francisco, California 94118, United States
Address used since 14 Apr 2011
Rene Hung-sung Ho - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 11 Mar 2014
Address: 27-01, Singapore, 259955 Singapore
Address used since 26 Jul 2013
Rene Hung-sung Ho - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 11 Mar 2014
Address: 27-01, Singapore, 259955 Singapore
Address used since 26 Jul 2013
Sean Victor Preston - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 12 Nov 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Apr 2011
Sean Victor Preston - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 12 Nov 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Apr 2011
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Allcard Services Limited
18a Lidcombe Pl
Equity Cheque Card Corporation Limited
171 Featherstone Street
Global Barter International Limited
5 Rata Street
Secure Settlements Limited
24 Aratonga Avenue
Sos Business Limited
30 Landing Road
Zippity Pay Online Credit Card Processing Services Limited
5c Harris Cresent