Mastercard Loyalty Solutions New Zealand Limited was registered on 05 Aug 2009 and issued an NZ business identifier of 9429032050943. This registered LTD company has been supervised by 16 directors: Amanda Kim Gallie - an active director whose contract started on 29 Jul 2016,
Trevor Karl Jellie - an active director whose contract started on 29 Jul 2016,
Scarlet P. - an active director whose contract started on 29 Jul 2016,
Steven Iannello - an active director whose contract started on 31 Mar 2018,
Jean Baptiste Clotuche - an active director whose contract started on 30 Mar 2020.
As stated in BizDb's data (updated on 07 Jan 2021), the company filed 1 address: Level 20, 188 Quay Street, Auckland, 1010 (type: registered, physical).
Up to 21 Jul 2020, Mastercard Loyalty Solutions New Zealand Limited had been using Level 20, Pwc Tower, 188 Quay Street, Auckland as their physical address.
BizDb identified previous names used by the company: from 05 Aug 2009 to 12 Jun 2017 they were named Pinpoint Marketing New Zealand Limited.
A total of 6000100 shares are issued to 1 group (1 sole shareholder). In the first group, 6000100 shares are held by 1 entity, namely:
Mastercard Loyalty Solutions Australia Pty Limited (an other) located at St Leonards, Sydney postcode NSW 2065.
Previous addresses
Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 10 Feb 2020 to 21 Jul 2020
Address: Level 3, 136 Customs Street West, Viaduct Precinct, Auckland, 1010 New Zealand
Physical & registered address used from 06 Sep 2016 to 10 Feb 2020
Address: Level 35, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 02 Sep 2015 to 06 Sep 2016
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 02 Sep 2015
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 27 Sep 2013 to 16 Jul 2014
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Oct 2011 to 27 Sep 2013
Address: 412 Lake Road, Takapuna, Auckland New Zealand
Registered & physical address used from 05 Aug 2009 to 21 Oct 2011
Basic Financial info
Total number of Shares: 6000100
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 26 Aug 2020
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 6000100 | |||
| Other | Mastercard Loyalty Solutions Australia Pty Limited |
St Leonards Sydney NSW 2065 Australia |
14 Aug 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Blueberry Holdings Limited Shareholder NZBN: 9429034388785 Company Number: 1744509 |
05 Aug 2009 - 27 Jun 2010 | |
| Entity | Blueberry Holdings Limited Shareholder NZBN: 9429034388785 Company Number: 1744509 |
05 Aug 2009 - 27 Jun 2010 |
Ultimate Holding Company
Amanda Kim Gallie - Director
Appointment date: 29 Jul 2016
ASIC Name: Pps Loyalty Pty Ltd
Address: Drummoyne, NSW 2047 Australia
Address used since 29 Jul 2016
Address: 34 James Craig Road, Rozelle, NSW 2039 Australia
Address: 34 James Craig Road, Rozelle, NSW 2039 Australia
Address: St Leonards, Sydney, NSW 2065 Australia
Trevor Karl Jellie - Director
Appointment date: 29 Jul 2016
Address: Hill Park, Manukau, 2102 New Zealand
Address used since 29 Jul 2016
Scarlet P. - Director
Appointment date: 29 Jul 2016
Address: Miami, FL 33129 United States
Address used since 01 Jan 2017
Steven Iannello - Director
Appointment date: 31 Mar 2018
ASIC Name: Pps Loyalty Pty Ltd
Address: Tennyson Point, NSW 2111 Australia
Address used since 24 Sep 2020
Address: Sydney - Rozelle, NSW 2039 Australia
Address: Eastwood, NSW 2122 Australia
Address used since 31 Mar 2018
Address: St Leonards, Sydney, NSW 2065 Australia
Jean Baptiste Clotuche - Director
Appointment date: 30 Mar 2020
ASIC Name: Mastercard Asia/pacific (australia) Pty Ltd
Address: Millers Point, NSW 2000 Australia
Address used since 30 Mar 2020
Address: St. Leonards, Australia
Peter Thomas Slater - Director (Inactive)
Appointment date: 12 Jul 2019
Termination date: 31 Mar 2020
ASIC Name: Mastercard Asia/pacific (australia) Pty Ltd
Address: Wahroonga, NSW 2076 Australia
Address used since 12 Jul 2019
Address: St Leonards, NSW 2065 Australia
Wayne David Twomey - Director (Inactive)
Appointment date: 05 Oct 2015
Termination date: 12 Jul 2019
ASIC Name: Pps Loyalty Pty Ltd
Address: St Leonards, Sydney, NSW 2065 Australia
Address: Nsw, 2039 Australia
Address: Darlinghurst, Nsw, 2010 Australia
Address used since 16 Aug 2017
Address: Darlinghurst, Nsw, 2010 Australia
Address used since 05 Oct 2015
Address: 34 James Craig Road, Rozelle, Nsw, 2039 Australia
Blair Robert Keenan - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 31 Mar 2018
ASIC Name: Pps Loyalty Pty Ltd
Address: Elwood, Vic 3184, Australia
Address used since 01 Mar 2017
Address: Rozelle, Nsw 2039, Australia
Address: Rozelle, Nsw 2039, Australia
Felix Marx - Director (Inactive)
Appointment date: 29 Jul 2016
Termination date: 01 Mar 2017
Address: #15-01 Ardmore Three, Singapore, 259950 Singapore
Address used since 20 Dec 2016
Timothy B. - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 29 Jul 2016
Address: Mahwah, N J, 07430 United States
Address used since 30 Jun 2014
Christopher Fendley - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 29 Jul 2016
ASIC Name: Pps Loyalty Pty Ltd
Address: 34 James Craig Road , Rozelle, Nsw, 2039 Australia
Address: 34 James Craig Road , Rozelle, Nsw, 2039 Australia
Address: Walsh Bay, New South Wales, 2000 Australia
Address used since 30 Jun 2014
Robert Emanuel Davis - Director (Inactive)
Appointment date: 05 Oct 2015
Termination date: 29 Jul 2016
ASIC Name: Pps Loyalty Pty Ltd
Address: Kingsford, Nsw, 2023 Australia
Address used since 05 Oct 2015
Address: 34 James Craig Road , Rozelle, Nsw, 2039 Australia
Address: 34 James Craig Road , Rozelle, Nsw, 2039 Australia
Melissa Letford - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 03 Sep 2015
Address: Balmain, New South Wales, 2041 Australia
Address used since 30 Jun 2014
Kim Elizabeth Harding - Director (Inactive)
Appointment date: 05 Aug 2009
Termination date: 30 Jun 2014
Address: Balmain, Nsw, 2041 Australia
Address used since 05 Aug 2009
John Warwick Kean - Director (Inactive)
Appointment date: 05 Aug 2009
Termination date: 30 Jun 2014
Address: Northbridge, Nsw, 2063 Australia
Address used since 05 Aug 2009
Garth Osmond Melville - Director (Inactive)
Appointment date: 05 Aug 2009
Termination date: 05 Aug 2009
Address: Takapuna, Auckland,
Address used since 05 Aug 2009
Wairakei Helicopters Limited
Level 2
Prospect Investment Management Limited
Level 4
Prospect Trusteecompany Limited
Level 4
Prospect Private Custodian Limited
Level 4
Willanda Forestry Limited
Level 4