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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Wright Express International Holdings Limited | 17 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Wex Europe (netherlands) B.v. | 25 Jul 2008 - 17 Jan 2023 |
Ultimate Holding Company
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
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