Shortcuts

Mastercard Prepaid Management Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429031227360
NZBN
3261147
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Level 3, Mastercard House
136 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 16 May 2013

Mastercard Prepaid Management Services (Nz) Limited was started on 09 Feb 2011 and issued a New Zealand Business Number of 9429031227360. This registered LTD company has been supervised by 22 directors: Anita Karen Yarrow - an active director whose contract started on 09 Feb 2015,
Richard Corin Wormald - an active director whose contract started on 31 May 2019,
Jean Baptiste Clotuche - an active director whose contract started on 30 Mar 2020,
Milena Maria M. - an active director whose contract started on 23 Jul 2021,
Bart Pieter M. W. - an inactive director whose contract started on 01 Feb 2021 and was terminated on 28 Nov 2022.
As stated in our data (updated on 23 Feb 2024), the company filed 1 address: Level 3, Mastercard House, 136 Customs Street West, Auckland, 1010 (type: registered, physical).
Until 16 May 2013, Mastercard Prepaid Management Services (Nz) Limited had been using Level 4, Mastercard House, 136 Customs Street West, Auckland as their registered address.
BizDb found previous names used by the company: from 10 Nov 2011 to 16 Sep 2015 they were called Access Prepaid New Zealand Limited, from 04 Feb 2011 to 10 Nov 2011 they were called Card Services Nz Limited.
A total of 8300001 shares are issued to 1 group (1 sole shareholder). Mastercard Prepaid Management Services (Nz) Limited is categorised as "Financial service nec" (ANZSIC K641915).

Addresses

Previous addresses

Address: Level 4, Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 18 Nov 2011 to 16 May 2013

Address: Level 14, Brookfields House, 19 Victoria Street, Auckland, 1010 New Zealand

Physical & registered address used from 09 Feb 2011 to 18 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 8300001

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8300001
Other (Other) Mastercard Prepaid Management Services Limited

Ultimate Holding Company

28 Sep 2016
Effective Date
Mastercard Incorporated
Name
Corporation
Type
3390142
Ultimate Holding Company Number
US
Country of origin
Directors

Anita Karen Yarrow - Director

Appointment date: 09 Feb 2015

ASIC Name: Mastercard Prepaid Management Services Australia Pty Ltd

Address: St Leonards Nsw, 2065 Australia

Address: North Sydney, New South Wales, 2060 Australia

Address: North Sydney, New South Wales, 2060 Australia

Address: Castle Cove, Nsw, 2069 Australia

Address used since 09 Feb 2015


Richard Corin Wormald - Director

Appointment date: 31 May 2019

ASIC Name: Mastercard Prepaid Management Services Australia Pty Ltd

Address: St Leonards Nsw 2065, 2065 Australia

Address: Hampton, VIC 3188 Australia

Address used since 10 Jul 2020

Address: New South Wale, Turramurra, 2074 Australia

Address used since 31 May 2019


Jean Baptiste Clotuche - Director

Appointment date: 30 Mar 2020

ASIC Name: Mastercard Prepaid Management Services Australia Pty Ltd

Address: Stanmore, Nsw, 2048 Australia

Address used since 13 Jan 2023

Address: St Leonards, Nsw, 2065 Australia

Address: Nsw, 2000 Australia

Address used since 30 Mar 2020


Milena Maria M. - Director

Appointment date: 23 Jul 2021


Bart Pieter M. W. - Director (Inactive)

Appointment date: 01 Feb 2021

Termination date: 28 Nov 2022


Paul Devin C. - Director (Inactive)

Appointment date: 04 Mar 2019

Termination date: 23 Jul 2021


Suzanne Jane K. - Director (Inactive)

Appointment date: 04 Mar 2019

Termination date: 01 Feb 2021

Address: Glen Ridge, New Jersey, 07028 United States

Address used since 04 Mar 2019


Peter Thomas Slater - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 31 Mar 2020

ASIC Name: Mastercard Prepaid Management Services Australia Pty Ltd

Address: New South Wales, Wahroonga, 2076 Australia

Address used since 31 May 2019

Address: St Leonards Nsw, 2065 Australia


Wayne David Twomey - Director (Inactive)

Appointment date: 20 Jul 2018

Termination date: 31 May 2019

ASIC Name: Mastercard Prepaid Management Services Australia Pty Ltd

Address: North Sydney Nsw, 2060 Australia

Address: Darlinghurst Nsw, 2010 Australia

Address used since 20 Jul 2018


Joseph H. - Director (Inactive)

Appointment date: 27 Aug 2012

Termination date: 04 Mar 2019

Address: Hastings On Hudson, New York, 10706 United States

Address used since 09 Jul 2013


Fabrizio B. - Director (Inactive)

Appointment date: 10 Jul 2017

Termination date: 04 Mar 2019


Andrea S. - Director (Inactive)

Appointment date: 10 Mar 2017

Termination date: 19 Jul 2018


Robert W. - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 19 Jul 2018


Richard Michael Rose - Director (Inactive)

Appointment date: 15 Apr 2015

Termination date: 10 Jul 2017

ASIC Name: Mastercard Prepaid Management Services Australia Pty Ltd

Address: 150 Walker Street, North Sydney, New South Wales, 2060 Australia

Address used since 15 Apr 2015

Address: 165 Walker Street, North Sydney, New South Wales, 2060 Australia

Address: 165 Walker Street, North Sydney, New South Wales, 2060 Australia


Catherine M. - Director (Inactive)

Appointment date: 28 Apr 2014

Termination date: 10 Mar 2017


Timothy M. - Director (Inactive)

Appointment date: 15 Apr 2011

Termination date: 28 Apr 2014

Address: Cos Cob, Ct, 06807 United States

Address used since 15 Apr 2011


Albert Naffah - Director (Inactive)

Appointment date: 15 Apr 2011

Termination date: 28 Aug 2013

Address: Westmere, Auckland, 1022 New Zealand

Address used since 02 Jul 2012


Bart G. - Director (Inactive)

Appointment date: 15 Apr 2011

Termination date: 15 Aug 2011

Address: Mt Kisco, New York, 10549 United States

Address used since 15 Apr 2011


Graham Frederick Perry - Director (Inactive)

Appointment date: 09 Feb 2011

Termination date: 26 May 2011

Address: Gladesville Nsw, 2111 Australia

Address used since 09 Feb 2011


Nicholas H. - Director (Inactive)

Appointment date: 09 Feb 2011

Termination date: 26 May 2011


Jana Leigh Hile - Director (Inactive)

Appointment date: 09 Feb 2011

Termination date: 26 May 2011

Address: Randwick Nsw, 2031 Australia

Address used since 09 Feb 2011


Ronald H. - Director (Inactive)

Appointment date: 15 Apr 2011

Termination date: 15 Apr 2011

Address: Ridgefield, Ct, 06877 United States

Address used since 15 Apr 2011

Address: Ridgefield, Ct, 06877 United States

Address used since 09 Aug 2011

Nearby companies

Pakenham Co Limited
Level 4

T. Beach Investment Limited
Level 4

Cl Perfection Limited
Ground Floor, 136 Customs Street West

Pauanui Nine Limited
Level 4

Tairua Marine Charitable Trust Board
Level 4, Mastercard House

Extra Bold Limited
Unit 4c, 11 Pakenham Street