Shortcuts

Subcard Nz Limited

Type: NZ Limited Company (Ltd)
9429034906958
NZBN
1608392
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694045
Industry classification code
Loyalty Card Administration Service
Industry classification description
Current address
Building 1, Ground Floor
19 Auburn Street
Mount Eden, Auckland 1446
New Zealand
Registered & physical & service address used since 21 Nov 2012
Building 1, Ground Floor
19 Auburn Street
Mount Eden, Auckland 1446
New Zealand
Office & delivery address used since 25 Feb 2020
Po Box 1028
North Sydney, Nsw 2059
Australia
Postal address used since 25 Feb 2020

Subcard Nz Limited, a registered company, was started on 10 Mar 2005. 9429034906958 is the business number it was issued. "Loyalty card administration service" (ANZSIC M694045) is how the company is classified. The company has been supervised by 29 directors: Duane Gerald Barber - an active director whose contract started on 10 Mar 2005,
Dallas Kent Mulholland - an active director whose contract started on 15 Jan 2024,
Sabrina Wan Kiang Chua - an inactive director whose contract started on 02 Nov 2021 and was terminated on 15 Jan 2024,
Mark George Hawes - an inactive director whose contract started on 22 Oct 2010 and was terminated on 02 Nov 2021,
Devendra Maharaj - an inactive director whose contract started on 01 Oct 2011 and was terminated on 02 Nov 2021.
Updated on 23 Feb 2024, our data contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland, 1010 (type: office, delivery).
Subcard Nz Limited had been using Unit B4 Level One, 17 Corinthian Drive, Albany, Auckland as their physical address until 21 Nov 2012.
Previous names for this company, as we identified at BizDb, included: from 10 Mar 2005 to 08 Sep 2006 they were named Independent Purchasing Company (New Zealand) Limited.
A single entity controls all company shares (exactly 1 share) - 082 169 060 - Independent Purchasing Company (Australasia) Limited - located at 1010, North Sydney, Nsw.

Addresses

Other active addresses

Address #4: Level 26, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Office & delivery address used from 26 Feb 2023

Address #5: Level 26, Hsbc Tower,, 188 Quay Street, Auckland, 1010 New Zealand

Registered & service address used from 07 Mar 2023

Address #6: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 30 Nov 2023

Address #7: Level 8, 139 Quay Street, Auckland, 1010 New Zealand

Office & delivery address used from 05 Feb 2024

Principal place of activity

Building 1, Ground Floor, 19 Auburn Street, Mount Eden, Auckland, 1446 New Zealand


Previous addresses

Address #1: Unit B4 Level One, 17 Corinthian Drive, Albany, Auckland New Zealand

Physical & registered address used from 30 Nov 2009 to 21 Nov 2012

Address #2: C/o Pricewaterhousecoopers, 188 Quay Street, Auckland

Physical & registered address used from 27 Nov 2009 to 30 Nov 2009

Address #3: C/-bdo Spicers, Level 8, 120 Albert Street, Auckland

Physical & registered address used from 10 Mar 2005 to 27 Nov 2009

Contact info
61 2 89087900
25 Mar 2019 Phone
candacec@ipca.biz
Email
www.subcard.co.nz
25 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) 082 169 060 - Independent Purchasing Company (australasia) Limited North Sydney, Nsw
2060
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Independent Purchasing Company (australasia) Limited
Entity Subcard Nz Trustee Company Limited
Shareholder NZBN: 9429033662275
Company Number: 1900268
Other Independent Purchasing Company (australasia) Limited
Entity Subcard Nz Trustee Company Limited
Shareholder NZBN: 9429033662275
Company Number: 1900268

Ultimate Holding Company

24 Feb 2020
Effective Date
Independent Purchasing Company (australasia) Ltd
Name
Unlisted Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 3, 65 Berry Street
North Sydney 2060
Australia
Address
Directors

Duane Gerald Barber - Director

Appointment date: 10 Mar 2005

ASIC Name: Independent Purchasing Company (australasia) Limited

Address: North Sydney, 2060 Australia

Address: North Sydney, 2060 Australia

Address: Surfers Paradise, Queensland, 4217 Australia

Address used since 15 Jan 2014


Dallas Kent Mulholland - Director

Appointment date: 15 Jan 2024

ASIC Name: Independent Purchasing Company (australasia) Limited

Address: Springwood, 4127 Australia

Address used since 15 Jan 2024


Sabrina Wan Kiang Chua - Director (Inactive)

Appointment date: 02 Nov 2021

Termination date: 15 Jan 2024

Address: Singapore, 546083 Singapore

Address used since 02 Nov 2021


Mark George Hawes - Director (Inactive)

Appointment date: 22 Oct 2010

Termination date: 02 Nov 2021

Address: Rothesay Bay, North Shore City, 0630 New Zealand

Address used since 22 Oct 2010


Devendra Maharaj - Director (Inactive)

Appointment date: 01 Oct 2011

Termination date: 02 Nov 2021

Address: Three Kings, Auckland, 1042 New Zealand

Address used since 01 Oct 2011


Anthony Michael Corbett - Director (Inactive)

Appointment date: 13 Dec 2017

Termination date: 02 Nov 2021

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 16 Feb 2018


Kane Reginald Richards - Director (Inactive)

Appointment date: 12 Dec 2018

Termination date: 02 Nov 2021

ASIC Name: Independent Purchasing Company (australasia) Limited

Address: Cronulla, 2230 Australia

Address used since 12 Dec 2018

Address: North Sydney, 2059 Australia


Karen Louise Prebble - Director (Inactive)

Appointment date: 26 Feb 2019

Termination date: 02 Nov 2021

Address: Rd 6, Lincoln, 7676 New Zealand

Address used since 26 Feb 2019


Roslynne Leigh Lovell - Director (Inactive)

Appointment date: 27 May 2020

Termination date: 02 Nov 2021

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 27 May 2020


John Graeme Sinclair - Director (Inactive)

Appointment date: 20 May 2015

Termination date: 25 Feb 2020

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 20 May 2015


Graeme Stephen Forman - Director (Inactive)

Appointment date: 04 Jul 2018

Termination date: 26 Feb 2019

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 16 Aug 2018


Fiona Maloney - Director (Inactive)

Appointment date: 13 Dec 2017

Termination date: 29 Nov 2018

ASIC Name: Independent Purchasing Company (australasia) Limited

Address: Teneriffe, 4005 Australia

Address used since 16 Feb 2018

Address: North Sydney, 2060 Australia


Bruce Malcolm Christie - Director (Inactive)

Appointment date: 15 Jun 2016

Termination date: 03 Jul 2018

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 15 Jun 2016


Gary Robert Lamerton - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 04 Oct 2017

ASIC Name: Independent Purchasing Company (australasia) Limited

Address: Stirling, South Australia, 5152 Australia

Address used since 06 May 2011

Address: North Sydney, 2060 Australia

Address: North Sydney, 2060 Australia


Trudy Gay Quirk - Director (Inactive)

Appointment date: 24 Nov 2014

Termination date: 04 Oct 2017

Address: Kaikorai, Dunedin, 9042 New Zealand

Address used since 29 Mar 2017


Wayne Thomas - Director (Inactive)

Appointment date: 14 Nov 2012

Termination date: 15 Jun 2016

Address: Northcote, Auckland, 0627 New Zealand

Address used since 15 Feb 2016


David Keith Murray - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 01 May 2015

Address: Poraiti, Napier, 4112 New Zealand

Address used since 01 Feb 2011


Mark Rutherglen - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 01 Sep 2014

Address: Torbay, 0630 New Zealand

Address used since 10 Mar 2005


William Durning - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 01 Jul 2014

Address: Claudelands, Hamilton, New Zealand

Address used since 01 Aug 2012


John Graeme Sinclair - Director (Inactive)

Appointment date: 22 Oct 2010

Termination date: 14 Nov 2012

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 22 Oct 2010


Julian Field - Director (Inactive)

Appointment date: 01 Oct 2011

Termination date: 14 Nov 2012

Address: Rd 86, Queensbury, Central Otago, New Zealand

Address used since 01 Oct 2011


Devendra Nand Maharaj - Director (Inactive)

Appointment date: 01 Oct 2011

Termination date: 11 Jul 2012

Address: Three Kings, Auckland, 1042 New Zealand

Address used since 01 Oct 2011


Bruce Malcolm Christie - Director (Inactive)

Appointment date: 13 Nov 2006

Termination date: 30 Sep 2011

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 06 May 2011


Marcus Suttor Griffin - Director (Inactive)

Appointment date: 13 Nov 2006

Termination date: 27 Aug 2010

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 29 Jan 2010


Collin Prebble - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 24 Aug 2010

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 29 Jan 2010


Gregory John Patterson - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 13 Nov 2006

Address: Hoppers Crossing, Vic 3029, Australia,

Address used since 10 Mar 2005


Wayne Barr - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 13 Nov 2006

Address: Wangawallan, Qld 4210, Australia,

Address used since 30 Mar 2006


Jim Dimas - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 13 Nov 2006

Address: Cronulla, Nsw 2230, Australia,

Address used since 30 Mar 2006


Paul Duffy - Director (Inactive)

Appointment date: 10 Mar 2005

Termination date: 13 Nov 2006

Address: Woodvale, Wa 6026, Australia,

Address used since 30 Mar 2006

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive

Similar companies

Eftplus Holdings Limited
Level 13, 175 Queen Street

Eftplus Nz Limited
Level 13, 175 Queen Street

Fea Limited
12a Bevyn Street

Goody Limited
3 Fidelis Street

Ppglf Limited
Floor 31, Vero Centre

Slinky Limited
4 Bobs Way