Shortcuts

Transaction Services Group Limited

Type: NZ Limited Company (Ltd)
9429031720519
NZBN
2380101
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Level 20, Pwc Tower
188 Quay Street
Auckland New Zealand
Registered & physical address used since 24 Dec 2009
Level 20, Pwc Tower
188 Quay Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 05 Nov 2019
5 The Warehouse Way
Northcote
Auckland 0627
New Zealand
Registered & service address used since 01 Dec 2022

Transaction Services Group Limited, a registered company, was incorporated on 24 Dec 2009. 9429031720519 is the number it was issued. "Financial service nec" (ANZSIC K641915) is how the company has been categorised. The company has been managed by 17 directors: Michael Andrew Clark - an active director whose contract started on 01 Dec 2022,
Ieuan O. - an active director whose contract started on 01 Jun 2023,
Michelle Su Wen Furniss - an active director whose contract started on 01 Jul 2023,
Davin Miller - an inactive director whose contract started on 19 Sep 2018 and was terminated on 01 Jul 2023,
Scott M. - an inactive director whose contract started on 19 Sep 2018 and was terminated on 30 Nov 2022.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 5 The Warehouse Way, Northcote, Auckland, 0627 (category: registered, service).
Previous aliases for this company, as we managed to find at BizDb, included: from 24 Dec 2009 to 03 Jul 2014 they were named Transaction Services Limited.
One entity controls all company shares (exactly 30503111 shares) - Tsg Holdings (Nz) Limited - located at 0627, Northcote, Auckland.

Addresses

Principal place of activity

Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Contact info
64 27 6265454
Phone
brian.g@debitsuccess.com
Email
www.transactionservices.global
05 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 30503111

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30503111
Entity (NZ Limited Company) Tsg Holdings (nz) Limited
Shareholder NZBN: 9429041976005
Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glen, Robert And Kerry One Tree Point
One Tree Point
0118
New Zealand
Individual Miller, Davin Claufield South
Victoria
3162
Australia
Individual Marshall, Craig Scott Saint Mary's Bay
Auckland
1011
New Zealand
Individual Scott, Michael Kevin
Individual Collison, Mark
Individual Holmes, Steven And Michelle Saint Johns
Auckland
1072
New Zealand
Individual Jones, Ian Raymond Clayfield
Queensland
4011
Australia
Individual Pointon, Wayne Remuera
Auckland
1050
New Zealand
Entity Bolton Equities Limited
Shareholder NZBN: 9429033504780
Company Number: 1925328
Entity Direct Capital Investments Limited
Shareholder NZBN: 9429032517194
Company Number: 2181840
Individual Dickinson, Andrea Jane Rd2 Waimauku 0882

New Zealand
Entity Bolton Equities Limited
Shareholder NZBN: 9429033504780
Company Number: 1925328
Director Craig Scott Marshall Saint Mary's Bay
Auckland
1011
New Zealand
Entity Transaction Services Corporate Trustee Limited
Shareholder NZBN: 9429033153988
Company Number: 1982271
Entity Direct Capital Investments Limited
Shareholder NZBN: 9429032517194
Company Number: 2181840
Entity Transaction Services Corporate Trustee Limited
Shareholder NZBN: 9429033153988
Company Number: 1982271
Individual Dickinson, Allan Hardley Rd2 Waimauku 0882

Ultimate Holding Company

06 Dec 2020
Effective Date
Ai Global Investments & Cy S.c.a. (luxembourg)
Name
Company
Type
129368
Ultimate Holding Company Number
LU
Country of origin
47 Esplanade
St Helier JE1 0BD
Jersey
Address
Directors

Michael Andrew Clark - Director

Appointment date: 01 Dec 2022

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Dec 2022


Ieuan O. - Director

Appointment date: 01 Jun 2023


Michelle Su Wen Furniss - Director

Appointment date: 01 Jul 2023

Address: Mentone, Vic, 3194 Australia

Address used since 01 Jul 2023


Davin Miller - Director (Inactive)

Appointment date: 19 Sep 2018

Termination date: 01 Jul 2023

ASIC Name: Tsg Holdings (australia) Pty Limited

Address: Caulfield, North Victoria, 3161 Australia

Address used since 06 Jun 2023

Address: Level 38, 345 Queen Street, Brisbane, Queensland, 4000 Australia

Address: Caulfield, Melbourne, 3162 Australia

Address used since 09 Apr 2021

Address: Caulfield, South Victoria, 3162 Australia

Address used since 19 Sep 2018


Scott M. - Director (Inactive)

Appointment date: 19 Sep 2018

Termination date: 30 Nov 2022

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 19 Sep 2018


Lawrence Ronald Margrain - Director (Inactive)

Appointment date: 11 Oct 2019

Termination date: 26 Jan 2022

Address: Belmont, Auckland, 0622 New Zealand

Address used since 11 Oct 2019


Steven John Holmes - Director (Inactive)

Appointment date: 27 May 2017

Termination date: 10 Sep 2021

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 27 May 2017


Robert William Glen - Director (Inactive)

Appointment date: 27 May 2017

Termination date: 19 Sep 2018

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 27 May 2017


Thomas Jr B. - Director (Inactive)

Appointment date: 15 Sep 2017

Termination date: 16 Apr 2018

Address: Atlanta, Ga 30319, United States

Address used since 15 Sep 2017


Craig Scott Marshall - Director (Inactive)

Appointment date: 29 Jan 2010

Termination date: 15 Sep 2017

Address: Saint Mary's Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2014


Murray John Bolton - Director (Inactive)

Appointment date: 24 Dec 2009

Termination date: 27 May 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Dec 2015


Philip Sampson Wells - Director (Inactive)

Appointment date: 04 Jul 2011

Termination date: 27 May 2017

Address: St Heliers Alternate, Auckland, 1071 New Zealand

Address used since 04 Jul 2011


Lawrence Ronald Margrain - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 27 May 2017

Address: Belmont, Auckland, 0622 New Zealand

Address used since 31 Jul 2012


Anthony David Batterton - Director (Inactive)

Appointment date: 24 Dec 2009

Termination date: 02 Nov 2015

Address: Westmere, Auckland, 1022 New Zealand

Address used since 30 Oct 2014


Heath Robert Kerr - Director (Inactive)

Appointment date: 25 Jun 2014

Termination date: 02 Nov 2015

Address: Freshwater, Sydney Nsw, 2096 Australia

Address used since 25 Jun 2014


William James Kermode - Director (Inactive)

Appointment date: 20 Jan 2010

Termination date: 25 Jun 2014

Address: Epsom, Auckland 1024,

Address used since 20 Jan 2010


Allan Hardley Dickinson - Director (Inactive)

Appointment date: 20 Jan 2010

Termination date: 18 Jul 2012

Address: Rd2 Waimauku 0882,

Address used since 20 Jan 2010

Similar companies

Attraction International Limited
Suite 35, Level 26 Pwc Tower

Blackwell Global Trust Limited
188 Quay Street

Cmc Markets Nz Limited
Level 10, Pricewaterhouse Coopers Tower

Kern Group Nz Limited
Level 18, Pricewaterhousecoopers Tower

Number 120 Limited
Level 15, Pwc Tower

Sapphire Administration Services Limited
Level 27