Shortcuts

Activata Prepay Limited

Type: NZ Limited Company (Ltd)
9429034427095
NZBN
1729799
Company Number
Registered
Company Status
92290239
GST Number
K641905
Industry classification code
Credit Card Administration Service
Industry classification description
Current address
L 2, 162 Grafton Road
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Oct 2009

Activata Prepay Limited, a registered company, was started on 17 Nov 2005. 9429034427095 is the NZBN it was issued. "Credit card administration service" (ANZSIC K641905) is how the company has been categorised. This company has been run by 5 directors: Paul Carter - an active director whose contract started on 01 Jun 2009,
Karim Hussona - an active director whose contract started on 01 Jun 2009,
David Spicer - an active director whose contract started on 01 Jun 2009,
David Nicoll - an inactive director whose contract started on 01 Jun 2009 and was terminated on 28 May 2014,
Vincent John Carmine - an inactive director whose contract started on 17 Nov 2005 and was terminated on 01 Jun 2009.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: L 2, 162 Grafton Road, Grafton, Auckland, 1010 (types include: registered, physical).
Activata Prepay Limited had been using L2, 162-164 Grafton Road, Grafton, Auckland as their registered address up to 05 Oct 2009.
More names for this company, as we identified at BizDb, included: from 17 Nov 2005 to 28 Nov 2012 they were called Eftdata Holdings Limited.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 500 shares (5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4900 shares (49%). Finally there is the third share allocation (2825 shares 28.25%) made up of 1 entity.

Addresses

Previous addresses

Address: L2, 162-164 Grafton Road, Grafton, Auckland

Registered address used from 19 Jun 2009 to 05 Oct 2009

Address: L2 162-164 Grafton Road, Grafton, Auckland

Physical address used from 19 Jun 2009 to 05 Oct 2009

Address: Suite 1, Remuera Chambers, 154-156 Remuera Road, Remuera, Auckland

Registered & physical address used from 17 Nov 2005 to 19 Jun 2009

Contact info
64 21 548802
21 Sep 2018 Phone
pcarter@compass.net.nz
21 Sep 2018 Email
activata.co.nz
21 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Other (Other) The Taumata Trust St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 4900
Entity (NZ Limited Company) K Hussona Holdings Limited
Shareholder NZBN: 9429037992989
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 2825
Entity (NZ Limited Company) P Carter Holdings Limited
Shareholder NZBN: 9429037980269
Remuera
Auckland, 1150
Shares Allocation #4 Number of Shares: 1775
Entity (NZ Limited Company) Parkside Investments Limited
Shareholder NZBN: 9429041253021
St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spicer, David St Heliers
Auckland
1071
New Zealand
Entity Compass Capital Growth Limited
Shareholder NZBN: 9429037867263
Company Number: 903837
Kingsland
Auckland
1021
New Zealand
Entity Fairholm Property Trustee Limited
Shareholder NZBN: 9429035563860
Company Number: 1478674
Entity Compass Capital Growth Limited
Shareholder NZBN: 9429037867263
Company Number: 903837
Mount Albert
Auckland
1026
New Zealand
Entity Fairholm Property Trustee Limited
Shareholder NZBN: 9429035563860
Company Number: 1478674
Individual Carmine, Vincent John Epsom
Auckland
Directors

Paul Carter - Director

Appointment date: 01 Jun 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2009


Karim Hussona - Director

Appointment date: 01 Jun 2009

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2016


David Spicer - Director

Appointment date: 01 Jun 2009

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 May 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Sep 2013


David Nicoll - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 28 May 2014

Address: Parnell, Auckland 1052,

Address used since 25 Feb 2010


Vincent John Carmine - Director (Inactive)

Appointment date: 17 Nov 2005

Termination date: 01 Jun 2009

Address: Epsom, Auckland,

Address used since 17 Nov 2005

Nearby companies

Citygate Holdings Limited
Level 2

Vittoria Food & Beverage Pty Limited
162 Grafton Road

Direct Equity Nz Limited
L 2, 162 Grafton Road

Data Vault Limited
L 2, 162 Grafton Road

Pin Distributor Limited
L 2, 162 Grafton Road

Connecta Limited
L 2, 162 Grafton Road

Similar companies