Shortcuts

Interpayment Services Limited

Type: Overseas Non-asic Company (Non_asic)
9429034858318
NZBN
1616496
Company Number
Registered
Company Status
Current address
Level 14
19 Victoria St West
Auckland 1010
New Zealand
Registered address used since 06 May 2019

Interpayment Services Limited, a registered company, was launched on 08 Apr 2005. 9429034858318 is the business number it was issued. The company has been supervised by 20 directors: Martin M. - an active director whose contract started on 27 Dec 2022,
Martin March - an active person authorised for service whose contract started on 30 Jan 2024,
Sharon Parkinson person authorised for service,
Sharon Parkinson - an active person authorised for service and was terminated on 30 Jan 2024,
James B. - an inactive director whose contract started on 31 Mar 2011 and was terminated on 27 Dec 2022.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: Level 14, 19 Victoria St West, Auckland, 1010 (type: registered.
Interpayment Services Limited had been using Level 14, Brookfields House, 19 Victoria St, Auckland, New Zealand as their registered address until 08 May 2008.

Addresses

Previous addresses

Address: Level 14, Brookfields House, 19 Victoria St, Auckland, New Zealand New Zealand

Registered address used from 08 May 2008 to 08 May 2008

Address: Level 5, 92-96 Albert Street, Auckland

Registered address used from 08 Apr 2005 to 08 May 2008

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 12 Jun 2023

Country of origin: GB

Directors

Martin M. - Director

Appointment date: 27 Dec 2022


Martin March - Person Authorised for Service

Appointment date: 30 Jan 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Jan 2024


Sharon Parkinson - Person Authorised For Service

Address: Lvl 14, 19 Victoria St West, Auckland, 1010 New Zealand

Address used since 16 Jun 2009


Sharon Parkinson - Person Authorised for Service

Termination date: 30 Jan 2024

Address: Lvl 14, 19 Victoria St West, Auckland, 1010 New Zealand

Address used from 16 Jun 2009 to 30 Jan 2024


James B. - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 27 Dec 2022


Nicholas L. - Director (Inactive)

Appointment date: 15 Jul 2022

Termination date: 27 Dec 2022


Eamonn R. - Director (Inactive)

Appointment date: 18 Oct 2021

Termination date: 12 Apr 2022


Anthony D. - Director (Inactive)

Appointment date: 20 Apr 2017

Termination date: 06 Aug 2020


Sundeep K. - Director (Inactive)

Appointment date: 14 Jan 2016

Termination date: 21 Dec 2016


Martyn E. - Director (Inactive)

Appointment date: 23 May 2014

Termination date: 15 Dec 2016


Harnesh S. - Director (Inactive)

Appointment date: 23 May 2014

Termination date: 14 Jan 2016


Suzanne J. - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 27 Feb 2014


Peter R. - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 19 Dec 2013


Nicholas H. - Director (Inactive)

Appointment date: 05 Mar 2010

Termination date: 31 Mar 2011


Mark H. - Director (Inactive)

Appointment date: 05 Mar 2010

Termination date: 31 Mar 2011


Julian R. - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 05 Mar 2010


Vanessa Ann Murden - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 13 May 2009

Address: 11 Catmose Park Road, Oakham, Le15 6hn, United Kingdom,

Address used since 01 Feb 2007


Richard Anthony Jones - Director (Inactive)

Appointment date: 08 Apr 2005

Termination date: 01 Feb 2007

Address: Pe4 4lx, United Kingdom,

Address used since 08 Apr 2005


David Charles Painter - Director (Inactive)

Appointment date: 09 Apr 2005

Termination date: 01 Feb 2007

Address: Main Street, Empingham, Oakham, Le15 8ps, United Kingdom,

Address used since 09 Apr 2005


Neil Andrew Harrison - Director (Inactive)

Appointment date: 08 Apr 2005

Termination date: 03 Jun 2005

Address: Lincolnshire, Pe9 3au, United Kingdom,

Address used since 08 Apr 2005

Nearby companies

New Zealand Employees Superannuation Institute
Box 1522

Roy Allen Tamaki Lions Club Trust Board
C/-simpson Grierson Butler White

Malakula Medical Relief Trust
C/- Simpson Grierson

Surf 'n' Snow Backpackers Limited
102 Albert Street

Isis Beauty Salon Limited
43a Victoria Street West,

City Photo Services Limited
47 Victoria Street West