Shortcuts

Eway New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033610924
NZBN
1908736
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 4, 63 Albert Street
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Mar 2019
Level 4, 63 Albert Street
Auckland 1010
New Zealand
Office & delivery address used since 11 Feb 2020
Po Box 3327
Newstead
Queensland 4006
Australia
Postal address used since 15 Feb 2021

Eway New Zealand Limited, a registered company, was started on 09 Feb 2007. 9429033610924 is the NZ business number it was issued. This company has been run by 9 directors: David G. - an active director whose contract started on 12 Apr 2016,
Kwok Fai Konrad Chan - an active director whose contract started on 20 Apr 2016,
Chan Kwok Fai Konrad - an active director whose contract started on 20 Apr 2016,
Joel Clinton Sammon - an active director whose contract started on 30 Aug 2021,
Masseh Haidary - an active director whose contract started on 17 Oct 2022.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: Level 10, 63 Albert Street, Auckland, 1010 (types include: service, registered).
Eway New Zealand Limited had been using Unit 201/332 Lambton Quay, Wellington as their physical address up to 14 Mar 2019.
Past names for this company, as we identified at BizDb, included: from 09 Feb 2007 to 14 Apr 2009 they were called Starpay New Zealand Limited.
One entity owns all company shares (exactly 1 share) - Acn 144865289 - Eway Payments Pty Limited - located at 1010, 2 King Street, Bowen Hills.

Addresses

Other active addresses

Address #4: Level 10, 63 Albert Street, Auckland, 1010 New Zealand

Service & registered address used from 11 Aug 2023

Principal place of activity

Level 5, Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Unit 201/332 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 21 Apr 2017 to 14 Mar 2019

Address #2: Level 1, 10-12 Customs Street East, Auckland, 1010 New Zealand

Physical & registered address used from 03 May 2016 to 21 Apr 2017

Address #3: Level 1, 10-12 Customs Street East, Auckland, 1010 New Zealand

Registered & physical address used from 01 Mar 2016 to 03 May 2016

Address #4: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 01 Dec 2014 to 01 Mar 2016

Address #5: Level 6, 51-53 Shortland Street, Auckland, 1140 New Zealand

Physical & registered address used from 14 Feb 2011 to 01 Dec 2014

Address #6: Level 5 369 Queen Street, Auckland New Zealand

Registered address used from 28 May 2009 to 14 Feb 2011

Address #7: Level 5 369 Queen Street, Auckland Nz New Zealand

Physical address used from 09 Feb 2007 to 14 Feb 2011

Address #8: Level 5 369 Queen Street, Auckaland New Zealand

Registered address used from 09 Feb 2007 to 28 May 2009

Contact info
64 9 8890986
Phone
64 8 392947
22 Aug 2022 Phone
aunz-compliance@globalpay.com
22 Aug 2022 Email
https://eway.io/nz/
06 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Acn 144865289 - Eway Payments Pty Limited 2 King Street
Bowen Hills
4006
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bullock, Matthew Phillip
Act
2606
Australia

Ultimate Holding Company

13 Apr 2016
Effective Date
Global Payments Inc.
Name
Company
Type
1123360
Ultimate Holding Company Number
US
Country of origin
Directors

David G. - Director

Appointment date: 12 Apr 2016

Address: Atlanta, Georgia, 30306 United States

Address used since 12 Apr 2016


Kwok Fai Konrad Chan - Director

Appointment date: 20 Apr 2016

Address: Hong Kong, Hong Kong SAR China

Address used since 05 Mar 2024


Chan Kwok Fai Konrad - Director

Appointment date: 20 Apr 2016

Address: Hong Kong, Hong Kong SAR China

Address used since 20 Apr 2016


Joel Clinton Sammon - Director

Appointment date: 30 Aug 2021

ASIC Name: Web Active Corporation Pty Ltd

Address: Bardon Qld, 4065 Australia

Address used since 04 Jul 2022

Address: Phillip, Act, 2606 Australia

Address: New Farm, Qld, 4005 Australia

Address used since 30 Aug 2021


Masseh Haidary - Director

Appointment date: 17 Oct 2022

ASIC Name: Web Active Corporation Pty Ltd

Address: New Farm Qld, 4005 Australia

Address used since 17 Oct 2022


Patrick Mark Reid - Director (Inactive)

Appointment date: 23 Nov 2021

Termination date: 16 Sep 2022

ASIC Name: Web Active Corporation Pty Ltd

Address: Floreat, Wa, 6014 Australia

Address used since 23 Nov 2021

Address: Bowen Hills, Qld, 4006 Australia


Mark Brendan Healy - Director (Inactive)

Appointment date: 02 Jun 2017

Termination date: 30 Aug 2021

ASIC Name: Web Active Corporation Pty Ltd

Address: Brunswick East, Victoria, 3057 Australia

Address used since 05 Feb 2019

Address: Fortitude Valley, Qld, 4006 Australia

Address: Northcote, Victoria, 3070 Australia

Address used since 02 Jun 2017


Charles Joseph Holland - Director (Inactive)

Appointment date: 12 Apr 2016

Termination date: 02 Jun 2017

ASIC Name: Ezidebit Pty Ltd

Address: Fortitude Valley, Queensland, 4006 Australia

Address: Fortitude Valley, Queensland, 4006 Australia

Address: New Farm, Queensland, 4005 Australia

Address used since 12 Apr 2016


Matthew Bullock - Director (Inactive)

Appointment date: 09 Feb 2007

Termination date: 01 Apr 2016

ASIC Name: Web Active Corporation Pty Ltd

Address: Act, 2606 Australia

Address: Act, 2606 Australia

Address: Pearce, Act, 2607 Australia

Address used since 01 Jul 2015

Nearby companies

Studio 41 Limited
Prudential Building

Elite Sports Rehab Limited
5/330 Lambton Quay

Scenario Communications Limited
Scenario Communications, Level 1

Apiculture New Zealand Incorporated
Level 6, Adecco House

Assembly Architects Limited
Level 1 ,326 Lambton Quay

Aspec Construction Wellington Limited
Level 1