Corpay (Nz) Limited, a registered company, was started on 20 Nov 2009. 9429031764322 is the NZ business identifier it was issued. This company has been supervised by 6 directors: David Charles Britten - an active director whose contract started on 23 Nov 2021,
Mark Simon Frey - an active director whose contract started on 08 Jul 2023,
Richard Robert Poulton - an inactive director whose contract started on 20 Nov 2009 and was terminated on 14 Jan 2022,
Jan V. - an inactive director whose contract started on 20 Nov 2009 and was terminated on 23 Nov 2021,
Andrew Mowat - an inactive director whose contract started on 03 Mar 2020 and was terminated on 01 Nov 2021.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (types include: registered, physical).
Corpay (Nz) Limited had been using L4, 152 Fanshawe Street, Auckland as their physical address until 07 Dec 2015.
One entity owns all company shares (exactly 100 shares) - Cambridge Mercantile (Australia) Pty Ltd - located at 1010, 2-26 Park Street, Sydney.
Previous addresses
Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 24 Nov 2015 to 07 Dec 2015
Address: Axa Building, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 29 Jun 2011 to 24 Nov 2015
Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand
Physical address used from 20 Nov 2009 to 29 Jun 2011
Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland New Zealand
Registered address used from 20 Nov 2009 to 24 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Cambridge Mercantile (australia) Pty Ltd |
2-26 Park Street Sydney 2000 Australia |
08 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Afex Global Holdings Limited | 15 Mar 2016 - 08 Jul 2021 | |
Other | Associated Foreign Exchange Holdings Inc | 20 Nov 2009 - 15 Mar 2016 | |
Other | Null - Associated Foreign Exchange Holdings Inc | 20 Nov 2009 - 15 Mar 2016 |
Ultimate Holding Company
David Charles Britten - Director
Appointment date: 23 Nov 2021
ASIC Name: Cambridge Mercantile (australia) Pty. Ltd.
Address: Drummoyne, 2047 Australia
Address used since 29 Jan 2024
Address: Sydney, 2000 Australia
Address: Rozelle, 2039 Australia
Address used since 23 Nov 2021
Mark Simon Frey - Director
Appointment date: 08 Jul 2023
Address: Victoria, Bc, V9B 0B5 Canada
Address used since 08 Jul 2023
Richard Robert Poulton - Director (Inactive)
Appointment date: 20 Nov 2009
Termination date: 14 Jan 2022
ASIC Name: Associated Foreign Exchange Australia Pty Ltd
Address: #21-02 The Rivergate, Singapore, 238255 Singapore
Address used since 28 Feb 2019
Address: Dover Heights, Sydney, Nsw, 2030 Australia
Address used since 02 Feb 2016
Address: 383 Kent Street, Sydney,nsw 2000, Australia
Address: 26 Cuscaden Road, Singapore, 249723 Singapore
Address used since 01 Feb 2018
Jan V. - Director (Inactive)
Appointment date: 20 Nov 2009
Termination date: 23 Nov 2021
Address: Newbury Park, California, 91320 United States
Address used since 02 Feb 2016
Andrew Mowat - Director (Inactive)
Appointment date: 03 Mar 2020
Termination date: 01 Nov 2021
ASIC Name: Associated Foreign Exchange Australia Pty Ltd
Address: Darling Point, Nsw 2027, Australia
Address used since 03 Mar 2020
Address: Sydney, Nsw 2000, Australia
Hayden Douglas Rule - Director (Inactive)
Appointment date: 06 Feb 2017
Termination date: 03 Mar 2020
ASIC Name: Associated Foreign Exchange Australia Pty Ltd
Address: Clifton Hill, Victoria 3068, Australia
Address used since 06 Feb 2017
Address: Sydney, Nsw, 2000 Australia