Mastercard New Zealand Limited, a registered company, was launched on 21 Dec 2006. 9429033700120 is the NZBN it was issued. The company has been run by 14 directors: Richard Corin Wormald - an active director whose contract began on 18 Nov 2016,
Ruth Eleanor Whitten Riviere - an active director whose contract began on 01 Feb 2018,
Jean Baptiste Clotuche - an active director whose contract began on 30 Mar 2020,
Erik Jozef S. - an active director whose contract began on 01 Apr 2023,
Scarlet P. - an inactive director whose contract began on 18 Nov 2016 and was terminated on 01 Apr 2023.
Updated on 10 May 2025, our database contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical).
Mastercard New Zealand Limited had been using Level 20, 188 Quay Street, Auckland as their physical address up to 20 Jan 2021.
One entity controls all company shares (exactly 1 share) - Mastercard Asia/Pacific Pte. Ltd - located at 1010, Duo Tower, Singapore.
Previous addresses
Address: Level 20, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Jul 2020 to 20 Jan 2021
Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Sep 2015 to 21 Jul 2020
Address: Level 35, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 May 2015 to 07 Sep 2015
Address: Level 35, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 May 2013 to 28 May 2015
Address: C/-chapman Tripp, Level 17, 10 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 21 Dec 2006 to 10 May 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Other (Other) | Mastercard Asia/pacific Pte. Ltd |
Duo Tower Singapore 189352 Singapore |
03 Nov 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Mastercard International Incorporated | 21 Dec 2006 - 03 Nov 2010 | |
| Other | Mastercard Singapore Holding Pte. Ltd | 03 Nov 2010 - 03 Nov 2010 | |
| Other | Null - Mastercard International Incorporated | 21 Dec 2006 - 03 Nov 2010 | |
| Other | Null - Mastercard Singapore Holding Pte. Ltd | 03 Nov 2010 - 03 Nov 2010 |
Ultimate Holding Company
Richard Corin Wormald - Director
Appointment date: 18 Nov 2016
ASIC Name: Mastercard Asia/pacific (australia) Pty Ltd
Address: Sandringham, VIC 3191 Australia
Address used since 17 Nov 2023
Address: St Leonards, Sydney, NSW 2065 Australia
Address: Hampton, VIC 3188 Australia
Address used since 10 Jul 2020
Address: North Sydney, New South Wales, 2060 Australia
Address: North Sydney, New South Wales, 2060 Australia
Address: Turramurra, New South Wales, 2074 Australia
Address used since 30 May 2017
Ruth Eleanor Whitten Riviere - Director
Appointment date: 01 Feb 2018
Address: Auckland, 1022 New Zealand
Address used since 01 Nov 2020
Address: Auckland, 1011 New Zealand
Address used since 01 Feb 2018
Address: Auckland, 1011 New Zealand
Address used since 04 Nov 2019
Jean Baptiste Clotuche - Director
Appointment date: 30 Mar 2020
ASIC Name: Mastercard Asia/pacific (australia) Pty Ltd
Address: Dubai, United Arab Emirates
Address used since 14 Mar 2025
Address: Stanmore, NSW 2048 Australia
Address used since 13 Jan 2023
Address: Millers Point, NSW 2000 Australia
Address used since 30 Mar 2020
Address: St. Leonards, NSW 2065 Australia
Erik Jozef S. - Director
Appointment date: 01 Apr 2023
Scarlet P. - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 01 Apr 2023
Address: Miami, FL 33129 United States
Address used since 01 Jan 2017
Peter Thomas Slater - Director (Inactive)
Appointment date: 16 Aug 2013
Termination date: 31 Mar 2020
ASIC Name: Mastercard Asia/pacific (australia) Pty Ltd
Address: St Leonards, Sydney, NSW 2065 Australia
Address: Wahroonga, New South Wales, 2076 Australia
Address used since 16 Aug 2013
Address: 100 Arthur Street, North Sydney, New South Wales, 2060 Australia
Address: 100 Arthur Street, North Sydney, New South Wales, 2060 Australia
Wayne David Twomey - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 12 Jul 2019
ASIC Name: Mastercard Asia/pacific (australia) Pty Ltd
Address: Darlinghurst, New South Wales, 2010 Australia
Address used since 18 Nov 2016
Address: St Leonards, Sydney, NSW 2065 Australia
Address: North Sydney, New South Wales, 2060 Australia
Address: North Sydney, New South Wales, 2060 Australia
Peter James Chisnall - Director (Inactive)
Appointment date: 18 Mar 2014
Termination date: 01 Feb 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Mar 2014
Edward Basil Grobler - Director (Inactive)
Appointment date: 26 Jul 2008
Termination date: 18 Nov 2016
ASIC Name: Mastercard Asia/pacific (australia) Pty Ltd
Address: North Balgowlah, New South Wales, 2093 Australia
Address used since 04 Feb 2015
Address: 100 Arthur Street, North Sydney, New South Wales, 2060 Australia
Address: 100 Arthur Street, North Sydney, New South Wales, 2060 Australia
Melissa Letford - Director (Inactive)
Appointment date: 18 Mar 2014
Termination date: 01 Dec 2015
Address: Balmain, New South Wales, 2041 Australia
Address used since 18 Mar 2014
Noah H. - Director (Inactive)
Appointment date: 26 Jul 2008
Termination date: 13 Mar 2014
Address: New York, Ny, 10024 United States
Address used since 30 Jun 2011
Albert Naffah - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 16 Aug 2013
Address: Nsw 2049, Australia,
Address used since 01 Jun 2010
Leigh Brian Clapham - Director (Inactive)
Appointment date: 21 Dec 2006
Termination date: 26 Jul 2008
Address: Australia,
Address used since 21 Dec 2006
Chris Archibald Mcwilton - Director (Inactive)
Appointment date: 21 Dec 2006
Termination date: 26 Jul 2008
Address: Usa,
Address used since 21 Dec 2006
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20