Paysauce Limited, a registered company, was registered on 09 Nov 2005. 9429034458099 is the NZ business identifier it was issued. "Payroll processing service" (business classification N729115) is how the company is categorised. The company has been managed by 26 directors: Asantha Wijeyeratne - an active director whose contract began on 21 Dec 2018,
Gavin Thompson - an active director whose contract began on 21 Dec 2018,
Michael Charles John O'donnell - an active director whose contract began on 01 Oct 2020,
Shelley Maree Ruha - an active director whose contract began on 17 Feb 2022,
Mark Stephen Malhotra Samlal - an active director whose contract began on 01 Feb 2023.
Last updated on 15 Mar 2024, our database contains detailed information about 1 address: Po Box 38316, Wellington Mail Centre, Lower Hutt, 5045 (category: postal, office).
Paysauce Limited had been using 67 Dudley Street, Hutt Central, Lower Hutt as their registered address up until 09 Apr 2019.
Past names for this company, as we found at BizDb, included: from 01 Jul 2011 to 14 Jan 2019 they were named Energy Mad Limited, from 09 Nov 2005 to 01 Jul 2011 they were named Energy Mad Holdings Limited.
A total of 140427227 shares are allotted to 12 shareholders (10 groups). The first group includes 11772443 shares (8.38 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 16134200 shares (11.49 per cent). Lastly the third share allotment (2810920 shares 2 per cent) made up of 2 entities.
Other active addresses
Address #4: 85 The Esplanade, Petone, Lower Hutt, 5012 New Zealand
Office & delivery address used from 27 Oct 2023
Previous addresses
Address #1: 67 Dudley Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 22 Jan 2019 to 09 Apr 2019
Address #2: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2018 to 22 Jan 2019
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 18 May 2017 to 06 Aug 2018
Address #4: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 15 May 2015 to 18 May 2017
Address #5: 15b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 05 Dec 2014 to 15 May 2015
Address #6: 15b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 11 Apr 2014 to 15 May 2015
Address #7: 15b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 02 May 2013 to 11 Apr 2014
Address #8: 15b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 02 May 2013 to 05 Dec 2014
Address #9: International Antarctic Centre, 38 Orchard Road, Christchurch, 8053 New Zealand
Physical & registered address used from 08 Jun 2011 to 02 May 2013
Address #10: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Aug 2010 to 08 Jun 2011
Address #11: C/-grant Thornton Chartered Accountants, Level 9, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 09 Nov 2005 to 02 Aug 2010
Basic Financial info
Total number of Shares: 140427227
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11772443 | |||
Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
14 Jan 2019 - |
Shares Allocation #2 Number of Shares: 16134200 | |||
Other (Other) | R602270475 - Duncan Cotterill Trustee & Troy Tarrant (gondolin Trust) |
Days Bay Lower Hutt 5013 New Zealand |
23 May 2022 - |
Shares Allocation #3 Number of Shares: 2810920 | |||
Individual | Stewart, David Russell |
Rd 4 Tauranga 3174 New Zealand |
02 Feb 2023 - |
Individual | Stewart, Adrienne Ruth |
Rd 4 Tauranga 3174 New Zealand |
02 Feb 2023 - |
Shares Allocation #4 Number of Shares: 2997589 | |||
Entity (NZ Limited Company) | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 |
Nzx Centre Wellington 6011 New Zealand |
09 Mar 2020 - |
Shares Allocation #5 Number of Shares: 8527659 | |||
Entity (NZ Limited Company) | Cloud Investments Limited Shareholder NZBN: 9429031192064 |
Korokoro Lower Hutt 5012 New Zealand |
14 Jan 2019 - |
Shares Allocation #6 Number of Shares: 3211183 | |||
Individual | Lockhart, Charlotte Anne |
Lower Hutt 5011 New Zealand |
23 May 2022 - |
Shares Allocation #7 Number of Shares: 21466667 | |||
Entity (NZ Limited Company) | Perpetual Trust Limited Shareholder NZBN: 9429040325019 |
Auckland Central Auckland 1010 New Zealand |
23 May 2022 - |
Shares Allocation #8 Number of Shares: 27750433 | |||
Entity (NZ Limited Company) | Wijeyeratne & Co Limited Shareholder NZBN: 9429031193238 |
Korokoro Lower Hutt 5012 New Zealand |
14 Jan 2019 - |
Shares Allocation #9 Number of Shares: 2276978 | |||
Director | Thompson, Gavin |
Woburn Lower Hutt 5010 New Zealand |
30 Apr 2020 - |
Shares Allocation #10 Number of Shares: 2652765 | |||
Individual | Frame, Pamela Anne |
Rd 4 New Plymouth 4374 New Zealand |
14 Jan 2019 - |
Individual | Frame, Ian Stewart |
Rd 4 New Plymouth 4374 New Zealand |
14 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodward, Tracey Jan |
Miramar Wellington 6022 New Zealand |
14 Jan 2019 - 23 May 2022 |
Individual | Aitken, Tim |
Rd 3 Waipawa 4273 New Zealand |
14 Jan 2019 - 29 Oct 2019 |
Individual | Higgins, Patrick |
Wadestown Wellington 6012 New Zealand |
14 Jan 2019 - 29 Oct 2019 |
Individual | Mckeown, Cameron John |
Stonefields Auckland 1072 New Zealand |
14 Jan 2019 - 29 Oct 2019 |
Individual | Gillatt, Ronald Joseph |
Avonhead Christchurch 8042 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Other | Longway Industries Co | 30 Aug 2013 - 06 Sep 2016 | |
Other | Greenfleece Holdings Pty Ltd | 10 Sep 2015 - 06 Sep 2016 | |
Individual | Mackenzie, Donald William |
Merivale Christchurch New Zealand |
16 Jun 2006 - 24 Jun 2011 |
Individual | Woodward, Robert John |
Miramar Wellington 6022 New Zealand |
14 Jan 2019 - 02 Feb 2023 |
Individual | Guda, Krishnakumar |
Titirangi Auckland 0604 New Zealand |
02 Jun 2021 - 23 May 2022 |
Individual | Taylor, Victoria Ann |
Whitby Porirua 5024 New Zealand |
14 Jan 2019 - 29 Oct 2019 |
Individual | Philipson, Paul |
Wadestown Wellington 6012 New Zealand |
14 Jan 2019 - 29 Oct 2019 |
Director | Thompson, Gavin |
Woburn Lower Hutt 5010 New Zealand |
14 Jan 2019 - 29 Oct 2019 |
Individual | Yang, Xiao Long |
2/1701 Wenquan Branch Road Fuzhou 350003 China |
02 Oct 2018 - 14 Jan 2019 |
Individual | Johns, Gregory Paul |
Rd 17 Fairlie 7987 New Zealand |
06 Sep 2016 - 14 Jan 2019 |
Individual | Giglia, Vincenzo |
Niddre Vic 3042, Australia |
29 Oct 2009 - 31 Aug 2012 |
Individual | Logaraj, Nadaisan |
Singapore 548435 |
19 Mar 2007 - 31 Aug 2007 |
Entity | Ravlich Trustee Limited Shareholder NZBN: 9429034150450 Company Number: 1808708 |
30 Aug 2013 - 02 Oct 2018 | |
Entity | Ravlich Trustee Limited Shareholder NZBN: 9429034150450 Company Number: 1808708 |
02 Oct 2018 - 14 Jan 2019 | |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
14 Jan 2019 - 23 May 2022 | |
Entity | Coulthard Barnes (paysauce) Limited Shareholder NZBN: 9429046940094 Company Number: 6957896 |
14 Jan 2019 - 23 May 2022 | |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
14 Jan 2019 - 29 Oct 2019 | |
Entity | Mckay Nominees Limited Shareholder NZBN: 9429030910430 Company Number: 3608471 |
14 Jan 2019 - 30 Apr 2020 | |
Entity | Cloud Investments Two Limited Shareholder NZBN: 9429046481818 Company Number: 6571974 |
14 Jan 2019 - 02 Jun 2021 | |
Individual | Fernando, Pradeep Anthony |
Farrer Act 2607 Australia |
14 Jan 2019 - 29 Oct 2019 |
Individual | Guda, Krishnakumar |
Petone Lower Hutt 5012 New Zealand |
14 Jan 2019 - 29 Oct 2019 |
Individual | Rowe, Sean Joseph Gerard |
Mount Maunganui Mount Maunganui 3116 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Other | Greenfleece Holdings Pty Ltd |
Glen Waverley Vic 3150 Australia |
02 Oct 2018 - 14 Jan 2019 |
Individual | Middleton, David |
Taupo Taupo 3330 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Individual | Plested, Bruce George |
Rd 1 Waiheke Island 1971 New Zealand |
31 Aug 2012 - 14 Jan 2019 |
Entity | B. L. M. Construction Limited Shareholder NZBN: 9429038065576 Company Number: 861787 |
02 Oct 2018 - 14 Jan 2019 | |
Entity | Roa Investments Limited Shareholder NZBN: 9429036841509 Company Number: 1149627 |
31 Aug 2012 - 02 Oct 2018 | |
Entity | Mardon Family Holdings Limited Shareholder NZBN: 9429031084970 Company Number: 3396271 |
24 Jun 2011 - 02 Oct 2018 | |
Individual | Mackenzie, Thomas William |
Merivale Christchurch New Zealand |
09 Nov 2005 - 31 Aug 2012 |
Individual | Woodward, Robert John |
Miramar Wellington 6022 New Zealand |
14 Jan 2019 - 02 Feb 2023 |
Individual | Woodward, Robert John |
Miramar Wellington 6022 New Zealand |
14 Jan 2019 - 02 Feb 2023 |
Individual | Woodward, Robert John |
Miramar Wellington 6022 New Zealand |
14 Jan 2019 - 02 Feb 2023 |
Individual | Woodward, Robert John |
Miramar Wellington 6022 New Zealand |
14 Jan 2019 - 02 Feb 2023 |
Individual | Mardon, Christopher Anthony |
Christchurch New Zealand |
09 Nov 2005 - 31 Aug 2012 |
Individual | Gillatt, Ronald Joseph |
Avonhead Christchurch 8042 New Zealand |
10 Sep 2015 - 06 Sep 2016 |
Entity | Mackers Family Holdings Limited Shareholder NZBN: 9429031085106 Company Number: 3396291 |
24 Jun 2011 - 14 Jan 2019 | |
Entity | Kevin Mcdonald Trustee Limited Shareholder NZBN: 9429035110910 Company Number: 1570581 |
14 Jan 2019 - 09 Mar 2020 | |
Entity | Wtr Trustee (2016) Limited Shareholder NZBN: 9429042168065 Company Number: 5882156 |
14 Jan 2019 - 29 Oct 2019 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
02 Oct 2018 - 14 Jan 2019 | |
Entity | Mardon Family Holdings Limited Shareholder NZBN: 9429031084970 Company Number: 3396271 |
02 Oct 2018 - 14 Jan 2019 | |
Entity | Agrichemical Consultancy And Certification Limited Shareholder NZBN: 9429030232914 Company Number: 4437738 |
02 Oct 2018 - 14 Jan 2019 | |
Entity | Superlife Trustee Nominees Limited Shareholder NZBN: 9429031377881 Company Number: 3127145 |
29 Jan 2013 - 02 Oct 2018 | |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
14 Mar 2018 - 02 Oct 2018 | |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt New Zealand |
14 Jan 2019 - 23 May 2022 |
Entity | Coulthard Barnes (paysauce) Limited Shareholder NZBN: 9429046940094 Company Number: 6957896 |
Auckland Central Auckland 1010 New Zealand |
14 Jan 2019 - 23 May 2022 |
Individual | Woodward, Tracey Jan |
Miramar Wellington 6022 New Zealand |
14 Jan 2019 - 23 May 2022 |
Individual | Strachan, Doug Nishijo |
Terrace End Palmerston North 4410 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Entity | B. L. M. Construction Limited Shareholder NZBN: 9429038065576 Company Number: 861787 |
Plimmerton Porirua, Wellington New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Individual | Gerrard, David Charles |
Stoke Nelson 7011 New Zealand |
06 Sep 2016 - 02 Oct 2018 |
Individual | Woodward, Tracey Jan |
Miramar Wellington 6022 New Zealand |
14 Jan 2019 - 23 May 2022 |
Individual | Woodward, Tracey Jan |
Miramar Wellington 6022 New Zealand |
14 Jan 2019 - 23 May 2022 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
14 Jan 2019 - 23 May 2022 |
Entity | Coulthard Barnes (paysauce) Limited Shareholder NZBN: 9429046940094 Company Number: 6957896 |
Auckland Central Auckland 1010 New Zealand |
14 Jan 2019 - 23 May 2022 |
Entity | Coulthard Barnes (paysauce) Limited Shareholder NZBN: 9429046940094 Company Number: 6957896 |
Auckland Central Auckland 1010 New Zealand |
14 Jan 2019 - 23 May 2022 |
Entity | Coulthard Barnes (paysauce) Limited Shareholder NZBN: 9429046940094 Company Number: 6957896 |
Auckland Central Auckland 1010 New Zealand |
14 Jan 2019 - 23 May 2022 |
Entity | Coulthard Barnes (paysauce) Limited Shareholder NZBN: 9429046940094 Company Number: 6957896 |
Auckland Central Auckland 1010 New Zealand |
14 Jan 2019 - 23 May 2022 |
Entity | Coulthard Barnes (paysauce) Limited Shareholder NZBN: 9429046940094 Company Number: 6957896 |
Auckland Central Auckland 1010 New Zealand |
14 Jan 2019 - 23 May 2022 |
Entity | Cloud Investments Two Limited Shareholder NZBN: 9429046481818 Company Number: 6571974 |
191 Queen Street Auckland 1010 New Zealand |
14 Jan 2019 - 02 Jun 2021 |
Individual | Larsen, Robyn Jane |
Tirohanga Lower Hutt 5010 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Individual | Jian, Guixing |
Linwood Christchurch 8011 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Individual | Biswas, Jaydeep |
Indooroopilly Indooroopilly, Qld 4068, Australia |
19 Mar 2007 - 19 Mar 2007 |
Other | The Accident Compensation Corporation | 09 May 2011 - 31 Aug 2012 | |
Entity | Cloud Investments Two Limited Shareholder NZBN: 9429046481818 Company Number: 6571974 |
191 Queen Street Auckland 1010 New Zealand |
14 Jan 2019 - 02 Jun 2021 |
Individual | Tyson, Logan |
Remuera Auckland 1050 New Zealand |
14 Jan 2019 - 29 Oct 2019 |
Individual | Mauger, George Henry |
Rd 2 Kaiapoi 7692 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Individual | Hewson, John Robert |
Moss Vale Nsw 2577, Australia |
19 Mar 2007 - 25 Aug 2014 |
Individual | Mardon, Vernon Thomas |
Christchurch New Zealand |
16 Jun 2006 - 24 Jun 2011 |
Other | The Trustee For Nic Martcanga Superannuation Fund | 29 Oct 2009 - 31 Aug 2012 | |
Other | The Trustee For G. Rustean Superannuation Fund | 29 Oct 2009 - 31 Aug 2012 | |
Entity | Mckay Nominees Limited Shareholder NZBN: 9429030910430 Company Number: 3608471 |
Wellington 6011 New Zealand |
14 Jan 2019 - 30 Apr 2020 |
Entity | Wtr Trustee (2016) Limited Shareholder NZBN: 9429042168065 Company Number: 5882156 |
Napier South Napier 4110 New Zealand |
14 Jan 2019 - 29 Oct 2019 |
Individual | Johns, Gregory Paul |
Rd 17 Fairlie 7987 New Zealand |
06 Sep 2016 - 14 Jan 2019 |
Entity | Superlife Trustee Nominees Limited Shareholder NZBN: 9429031377881 Company Number: 3127145 |
Eden Terrace Auckland 1021 New Zealand |
29 Jan 2013 - 02 Oct 2018 |
Entity | Kevin Mcdonald Trustee Limited Shareholder NZBN: 9429035110910 Company Number: 1570581 |
19-21 Como Street Takapuna, Auckland New Zealand |
14 Jan 2019 - 09 Mar 2020 |
Entity | Kevin Mcdonald Trustee Limited Shareholder NZBN: 9429035110910 Company Number: 1570581 |
19-21 Como Street Takapuna, Auckland New Zealand |
14 Jan 2019 - 09 Mar 2020 |
Individual | Maddigan, Fraser Wright |
Kirwee 7571 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Entity | Agrichemical Consultancy And Certification Limited Shareholder NZBN: 9429030232914 Company Number: 4437738 |
Havelock North Havelock North 4130 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Entity | Mardon Family Holdings Limited Shareholder NZBN: 9429031084970 Company Number: 3396271 |
Huntsbury Christchurch 8022 New Zealand |
24 Jun 2011 - 02 Oct 2018 |
Individual | Xie, Caiyun |
Cockle Bay Auckland 2014 New Zealand |
06 Sep 2016 - 02 Oct 2018 |
Entity | Cloud Investments Two Limited Shareholder NZBN: 9429046481818 Company Number: 6571974 |
191 Queen Street Auckland 1010 New Zealand |
14 Jan 2019 - 02 Jun 2021 |
Entity | Cloud Investments Two Limited Shareholder NZBN: 9429046481818 Company Number: 6571974 |
191 Queen Street Auckland 1010 New Zealand |
14 Jan 2019 - 02 Jun 2021 |
Entity | Cloud Investments Two Limited Shareholder NZBN: 9429046481818 Company Number: 6571974 |
191 Queen Street Auckland 1010 New Zealand |
14 Jan 2019 - 02 Jun 2021 |
Individual | Williams, Roger John |
Rangi Point Kohukohu 0492 New Zealand |
30 Aug 2013 - 14 Jan 2019 |
Individual | Mcwhirter, Robert James |
Petone Lower Hutt 5012 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Individual | Larsen, Raymond John |
Tirohanga Lower Hutt 5010 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Other | Ron Spence Atf Spence Superannuation Fund | 09 May 2011 - 31 Aug 2012 | |
Entity | Mckay Nominees Limited Shareholder NZBN: 9429030910430 Company Number: 3608471 |
Wellington 6011 New Zealand |
14 Jan 2019 - 30 Apr 2020 |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
34 Shortland Street Auckland 1010 New Zealand |
14 Jan 2019 - 29 Oct 2019 |
Individual | Higgins, Amanda |
Wadestown Wellington 6012 New Zealand |
14 Jan 2019 - 29 Oct 2019 |
Entity | Mackers Family Holdings Limited Shareholder NZBN: 9429031085106 Company Number: 3396291 |
Addington Christchurch 8024 New Zealand |
24 Jun 2011 - 14 Jan 2019 |
Entity | Mckay Nominees Limited Shareholder NZBN: 9429030910430 Company Number: 3608471 |
Wellington 6011 New Zealand |
14 Jan 2019 - 30 Apr 2020 |
Other | Greenfleece Holdings Pty Ltd Company Number: ACN 135057653 |
09 May 2011 - 29 Jan 2013 | |
Other | The Trustee For Liberona Pizarro Family Superannuation Fund | 29 Oct 2009 - 31 Aug 2012 | |
Entity | Mackers Family Holdings Limited Shareholder NZBN: 9429031085106 Company Number: 3396291 |
Addington Christchurch 8024 New Zealand |
24 Jun 2011 - 14 Jan 2019 |
Entity | Mardon Family Holdings Limited Shareholder NZBN: 9429031084970 Company Number: 3396271 |
Huntsbury Christchurch 8022 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Individual | Brady, Malachi Kevin |
Panmure Auckland 1072 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Individual | Strachan, Maho |
Terrace End Palmerston North 4410 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Individual | Spence, Colin Bruce |
Tawa Wellington 5028 New Zealand |
06 Sep 2016 - 02 Oct 2018 |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland 1010 New Zealand |
14 Mar 2018 - 02 Oct 2018 |
Individual | Goodman, David Stanley |
Christchurch New Zealand |
16 Jun 2006 - 24 Jun 2011 |
Individual | Liberona, Claudio |
Narre Warren South Vic 3805, Australia |
29 Oct 2009 - 31 Aug 2012 |
Entity | Ravlich Trustee Limited Shareholder NZBN: 9429034150450 Company Number: 1808708 |
Mt Roskill Auckland 1044 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
02 Oct 2018 - 14 Jan 2019 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
31 Aug 2012 - 10 Sep 2015 | |
Entity | Asb Nominees Limited Shareholder NZBN: 9429037539450 Company Number: 968320 |
25 Aug 2014 - 10 Sep 2015 | |
Other | Mingela Pty Limited | 08 Aug 2007 - 30 Aug 2013 | |
Other | Capital Trading & Holding Corporation | 19 Mar 2007 - 30 Aug 2013 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
31 Aug 2012 - 10 Sep 2015 | |
Entity | Asb Nominees Limited Shareholder NZBN: 9429037539450 Company Number: 968320 |
25 Aug 2014 - 10 Sep 2015 | |
Entity | Ravlich Trustee Limited Shareholder NZBN: 9429034150450 Company Number: 1808708 |
Mt Roskill Auckland 1044 New Zealand |
30 Aug 2013 - 02 Oct 2018 |
Entity | Roa Investments Limited Shareholder NZBN: 9429036841509 Company Number: 1149627 |
Kelburn Wellington 6012 New Zealand |
31 Aug 2012 - 02 Oct 2018 |
Other | Intermoco Limited | 11 Jan 2008 - 31 Aug 2012 | |
Individual | Robertshawe, Lucy |
Rd 3 Waipawa 4273 New Zealand |
14 Jan 2019 - 29 Oct 2019 |
Other | Saxonmac Pty Limited (as Trustee For The Bellarosa Investment Trust) Company Number: ACN 140913917 |
09 May 2011 - 31 Aug 2012 | |
Other | The Trustee For C. Javellana Super Fund | 29 Oct 2009 - 31 Aug 2012 |
Asantha Wijeyeratne - Director
Appointment date: 21 Dec 2018
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 21 Dec 2018
Gavin Thompson - Director
Appointment date: 21 Dec 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 21 Dec 2018
Michael Charles John O'donnell - Director
Appointment date: 01 Oct 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Oct 2020
Shelley Maree Ruha - Director
Appointment date: 17 Feb 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Feb 2022
Mark Stephen Malhotra Samlal - Director
Appointment date: 01 Feb 2023
Address: Singapore, 069415 Singapore
Address used since 01 Feb 2023
James William Sybertsma - Director
Appointment date: 01 Oct 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2023
Jacqueline Margaret Cheyne - Director (Inactive)
Appointment date: 01 Aug 2020
Termination date: 14 Sep 2023
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 01 Aug 2020
Nicholas Romilly Lewis - Director (Inactive)
Appointment date: 21 Dec 2018
Termination date: 01 Oct 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Dec 2018
Amanda Rhean Simpson - Director (Inactive)
Appointment date: 21 Dec 2018
Termination date: 18 Sep 2020
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 18 Jan 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 21 Dec 2018
Andrew Howard Barnes - Director (Inactive)
Appointment date: 21 Dec 2018
Termination date: 31 Dec 2019
Address: Auckland, 1010 New Zealand
Address used since 12 Mar 2019
Philip Brent Wheeler - Director (Inactive)
Appointment date: 22 Jul 2015
Termination date: 21 Dec 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 02 Oct 2018
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 22 Jul 2015
David Jarman - Director (Inactive)
Appointment date: 21 Mar 2016
Termination date: 21 Dec 2018
Address: Kirwee, Darfield, 7571 New Zealand
Address used since 21 Mar 2016
Aidan James Johnstone - Director (Inactive)
Appointment date: 21 Sep 2017
Termination date: 21 Dec 2018
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 21 Sep 2017
Andrew Plympton - Director (Inactive)
Appointment date: 05 Mar 2009
Termination date: 21 Sep 2017
ASIC Name: Kneomedia Limited
Address: Melbourne, Victoria, 3000 Australia
Address: Brighton, Melbourne, Victoria, 3186 Australia
Address used since 29 Aug 2010
Address: Melbourne, Victoria, 3000 Australia
Andrew John Meehan - Director (Inactive)
Appointment date: 28 Jun 2011
Termination date: 20 Apr 2017
ASIC Name: Embedded Network Solutions Australia Pty Ltd
Address: Patterson Lakes, Victoria, 3917 Australia
Address used since 28 Jun 2011
Address: Richmond, Victoria, 3121 Australia
Address: Richmond, Victoria, 3121 Australia
Christopher Anthony Mardon - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 31 Mar 2016
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 31 Aug 2009
Richard David Ramsay - Director (Inactive)
Appointment date: 05 May 2011
Termination date: 24 Jul 2015
Address: Twizel, 7901 New Zealand
Address used since 05 May 2011
Thomas William Mackenzie - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 24 Jun 2015
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 31 Aug 2009
Phillip Melmoth James - Director (Inactive)
Appointment date: 05 May 2011
Termination date: 27 May 2012
Address: Richmond, Victoria, 3121 Australia
Address used since 05 May 2011
Peter Alexis George - Director (Inactive)
Appointment date: 04 Feb 2008
Termination date: 06 Aug 2010
Address: Neutral Bay, Nsw 2089, Australia,
Address used since 04 Feb 2008
Declan Matthew Barnett - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 08 Oct 2009
Address: Buddina Qld 4575, Australia,
Address used since 18 May 2009
Jaydeep Biswas - Director (Inactive)
Appointment date: 05 Jul 2006
Termination date: 20 Aug 2009
Address: Indooroopilly, Indooroopilly, Qld 4068, Australia,
Address used since 05 Jul 2006
Desmond Wesley Ferguson - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 01 May 2009
Address: Wolli Creek, Nsw 2205, Australia,
Address used since 21 May 2008
Stephen Foster Black - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 21 May 2008
Address: Warrendyte South, Victoria 3134, Australia,
Address used since 21 Dec 2007
John Robert Hewson - Director (Inactive)
Appointment date: 05 Jul 2006
Termination date: 22 Feb 2008
Address: Moss Vale, Nsw 2577, Australia,
Address used since 05 Jul 2006
Nadaisan Logaraj - Director (Inactive)
Appointment date: 12 Feb 2007
Termination date: 11 May 2007
Address: Singapore 548435,
Address used since 12 Feb 2007
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
Blue House Computing Limited
94 Disraeli Street
Farmright Super Staff Limited
648 Halswell Junction Road
Green Meadows Staff Limited
648 Halswell Junction Road
Hjt Limited
239 Ackroyd Road
Kim Properties Limited
21 Flay Crescent
Ufnz Limited
Level 2, 329 Durham Street