Nzforex Limited, a registered company, was registered on 22 Jun 2010. 9429031497541 is the NZ business number it was issued. "Money changing service (non-bank)" (ANZSIC K641925) is how the company is categorised. This company has been supervised by 13 directors: Mark Ryan Shaw - an active director whose contract started on 28 Feb 2019,
Yung Ngo - an active director whose contract started on 16 Jul 2020,
Mark Francis Ford - an active director whose contract started on 04 Sep 2023,
Mark Francis Ford - an active director whose contract started on 07 Oct 2023,
Adam Michael Smith - an inactive director whose contract started on 01 Jun 2017 and was terminated on 28 Feb 2019.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: Level 7, 16 Kingston Street, Auckland Central, Auckland, 1010 (type: registered, service).
Nzforex Limited had been using 188 Quay Street, Auckland as their physical address until 15 Sep 2017.
One entity owns all company shares (exactly 100 shares) - Ozforex Limited - located at 1010, 60 Margaret Street, Sydney.
Other active addresses
Address #4: Level 7, 16 Kingston Street, Auckland Central, 1010 New Zealand
Office address used from 02 Nov 2022
Address #5: Level 7, 16 Kingston Street, Auckland Central, 1010 New Zealand
Delivery address used from 30 Oct 2023
Address #6: Level 7, 16 Kingston Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 02 Nov 2023
Principal place of activity
Level 26, P W C Tower, 188 Quay Street, Auckland, 1140 Australia
Previous addresses
Address #1: 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Dec 2015 to 15 Sep 2017
Address #2: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 May 2011 to 04 Dec 2015
Address #3: C/- Bell Gully, Level 22, Vero Centre, 40 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 29 Mar 2011 to 09 May 2011
Address #4: C/o Macquarie Nz Ltd, Level 17, Lumley Centre, 88 Shortland St, Auckland New Zealand
Registered & physical address used from 22 Jun 2010 to 29 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ozforex Limited |
60 Margaret Street Sydney NSW 2000 Australia |
22 Jun 2010 - |
Ultimate Holding Company
Mark Ryan Shaw - Director
Appointment date: 28 Feb 2019
ASIC Name: Ozforex Limited
Address: Victoria, 3207 Australia
Address used since 28 Jun 2021
Address: New South Wales, 2000 Australia
Address: New South Wales, 2021 Australia
Address used since 28 Feb 2019
Yung Ngo - Director
Appointment date: 16 Jul 2020
ASIC Name: Ozforex Limited
Address: Sydney Nsw, 2000 Australia
Address: Roseville Chase Nsw, 2069 Australia
Address used since 16 Jul 2020
Mark Francis Ford - Director
Appointment date: 04 Sep 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 13 Oct 2023
Mark Francis Ford - Director
Appointment date: 07 Oct 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 13 Oct 2023
Adam Michael Smith - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 28 Feb 2019
ASIC Name: Ozforex Limited
Address: Sydney Nsw, 2000 Australia
Address: Mosman Nsw, 2088 Australia
Address used since 01 Jun 2017
Mark Stephen Ledsham - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 01 Jun 2017
ASIC Name: Ozforex Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Darlinghurst, Sydney, New South Wales, 2010 Australia
Address used since 01 Sep 2015
Alexander Kenneth Hill - Director (Inactive)
Appointment date: 25 Aug 2015
Termination date: 07 Dec 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 25 Aug 2015
Thomas Richard Rundle - Director (Inactive)
Appointment date: 22 Jun 2010
Termination date: 01 Sep 2015
Address: Fairlight, NSW 2094 Australia
Address used since 09 May 2014
Jan Heinrich Borgelt - Director (Inactive)
Appointment date: 22 Oct 2012
Termination date: 25 Aug 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 08 Jan 2015
Marcus Stuart Phillips - Director (Inactive)
Appointment date: 22 Oct 2012
Termination date: 30 Jun 2014
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 22 Oct 2012
Simon Wyndham Griffin - Director (Inactive)
Appointment date: 22 Jun 2010
Termination date: 25 Oct 2012
Address: Randwick, Nsw 2031, Australia,
Address used since 22 Jun 2010
Mark David Ryland - Director (Inactive)
Appointment date: 22 Jun 2010
Termination date: 03 Dec 2010
Address: Takapuna, New Zealand
Address used since 22 Jun 2010
Giles Lancelot James Ellis - Director (Inactive)
Appointment date: 22 Jun 2010
Termination date: 03 Dec 2010
Address: Pt Chevalier, New Zealand
Address used since 22 Jun 2010
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
Ie Money Limited
205 Queen Steet
Landmark Capital Limited
Level 10, Tower 1
Pacific Settlements Limited
Level 6
Seed Fintech Limited
205 Queen Streen
Travelex Financial Services Nz Limited
Level 14, Augusta House
Wenzhou Finance Group Limited
No.35 Victoria Street West