Shortcuts

Mastercard Loyalty Solutions New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032050943
NZBN
2298309
Company Number
Registered
Company Status
Current address
Level 20
188 Quay Street
Auckland 1010
New Zealand
Registered & physical address used since 21 Jul 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 6000100
Other Mastercard Loyalty Solutions Australia Pty Limited St Leonards
Sydney
NSW 2065
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Blueberry Holdings Limited
Shareholder NZBN: 9429034388785
Company Number: 1744509
Entity Blueberry Holdings Limited
Shareholder NZBN: 9429034388785
Company Number: 1744509

Ultimate Holding Company

21 Jul 1991
Effective Date
Mastercard Incorporated
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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