Shortcuts

Wex New Zealand

Type: Nz Unlimited Company (Ultd)
9429032640175
NZBN
2156048
Company Number
Registered
Company Status
Current address
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Physical & registered & service address used since 30 Apr 2014

Wex New Zealand, a registered company, was registered on 25 Jul 2008. 9429032640175 is the business number it was issued. The company has been managed by 9 directors: Hilary R. - an active director whose contract started on 25 Jul 2008,
Jennifer K. - an active director whose contract started on 01 Apr 2022,
Matthew Arthur - an active director whose contract started on 09 Jan 2023,
Richard Michael Rose - an inactive director whose contract started on 02 Aug 2017 and was terminated on 11 Jan 2023,
Roberto R. - an inactive director whose contract started on 06 Jan 2017 and was terminated on 31 Mar 2022.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (category: physical, registered).
Wex New Zealand had been using C/-Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington as their physical address up until 30 Apr 2014.
Former names used by the company, as we found at BizDb, included: from 05 Nov 2008 to 05 Feb 2014 they were named Wright Express New Zealand, from 25 Jul 2008 to 05 Nov 2008 they were named Wright Express International.

Addresses

Previous address

Address: C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand

Physical & registered address used from 25 Jul 2008 to 30 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Wright Express International Holdings Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Wex Europe (netherlands) B.v.

Ultimate Holding Company

13 Aug 2019
Effective Date
Wex Inc.
Name
Corporation
Type
3058125
Ultimate Holding Company Number
US
Country of origin
97 Darling Avenue
South Portland Maine 04106
United States
Address
Directors

Hilary R. - Director

Appointment date: 25 Jul 2008

Address: Falmouth, Maine, 04105 United States

Address used since 23 Dec 2015

Address: Falmouth, Maine, 04105 United States

Address used since 13 Aug 2015


Jennifer K. - Director

Appointment date: 01 Apr 2022


Matthew Arthur - Director

Appointment date: 09 Jan 2023

ASIC Name: Wex Australia Pty Ltd

Address: Nsw, 2228 Australia

Address used since 09 Jan 2023


Richard Michael Rose - Director (Inactive)

Appointment date: 02 Aug 2017

Termination date: 11 Jan 2023

ASIC Name: Wex Australia Pty Ltd

Address: Melbourne, Vic, 3000 Australia

Address: Highett, Victoria, 3190 Australia

Address used since 11 Jan 2021

Address: Hampton, Victoria, 3188 Australia

Address used since 02 Aug 2017

Address: Camberwell, Victoria, 3124 Australia

Address: Mordialloc, Victoria, 3195 Australia

Address used since 03 Jan 2019


Roberto R. - Director (Inactive)

Appointment date: 06 Jan 2017

Termination date: 31 Mar 2022

Address: Cumberland Foreside, Me, 04105 United States

Address used since 06 Jan 2017

Address: Cumberland Foreside, Me, 04110 United States

Address used since 13 Aug 2019


Guy Neville Duncan Steel - Director (Inactive)

Appointment date: 02 Feb 2017

Termination date: 02 Aug 2017

ASIC Name: Wex Australia Pty Ltd

Address: Camberwell, Vic, 3124 Australia

Address: Mt Albert, North Vic, 3129 Australia

Address used since 02 Feb 2017

Address: Camberwell, Vic, 3124 Australia


Gregory Brian Drumm - Director (Inactive)

Appointment date: 17 Apr 2015

Termination date: 02 Feb 2017

ASIC Name: Wex Australia Pty Ltd

Address: South Yarra, Victoria, 3141 Australia

Address used since 17 Apr 2015

Address: Camberwell, Victoria, 3124 Australia

Address: Camberwell, Victoria, 3124 Australia


Steven E. - Director (Inactive)

Appointment date: 25 Jul 2008

Termination date: 29 Sep 2016

Address: North Yarmouth, Maine, 04097 United States

Address used since 13 Aug 2015


Michael Edward Dubyak - Director (Inactive)

Appointment date: 25 Jul 2008

Termination date: 20 Dec 2013

Address: Cape Elizabeth, Me 04107, United States,

Address used since 25 Jul 2008

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace