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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Acn 144865289 - Eway Payments Pty Limited |
2 King Street Bowen Hills 4006 Australia |
22 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bullock, Matthew |
Phillip Act 2606 Australia |
09 Feb 2007 - 22 Feb 2016 |
Ultimate Holding Company
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
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