Shortcuts

Advanced Payment Systems Limited

Type: NZ Limited Company (Ltd)
9429036194049
NZBN
1264720
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
7 Sandown Road
Rothesay Bay
Auckland 0630
New Zealand
Office address used since 02 Oct 2020
Ground Floor, Building 2
195 Main Highway, Ellerslie, 1051
Auckland 1051
New Zealand
Registered address used since 01 Jul 2021
Ground Floor, Building 2
195 Main Highway, Ellerslie, 1051
Auckland 1051
New Zealand
Physical & service address used since 12 Oct 2022

Advanced Payment Systems Limited, a registered company, was started on 18 Dec 2002. 9429036194049 is the NZBN it was issued. "Software development service nec" (business classification M700050) is how the company is categorised. The company has been run by 8 directors: Jennifer Anne Davis - an active director whose contract began on 16 Mar 2020,
Steven Roy Scott Wright - an inactive director whose contract began on 10 Jun 2004 and was terminated on 20 Mar 2020,
Allan Shayne Laycock - an inactive director whose contract began on 10 Jun 2004 and was terminated on 20 Mar 2020,
Keith Davis - an inactive director whose contract began on 10 Jun 2004 and was terminated on 16 Mar 2020,
John Crawford - an inactive director whose contract began on 18 Dec 2002 and was terminated on 10 Jun 2004.
Last updated on 16 Apr 2024, our database contains detailed information about 3 addresses this company uses, namely: Ground Floor, Building 2, 195 Main Highway, Ellerslie, 1051, Auckland, 1051 (physical address),
Ground Floor, Building 2, 195 Main Highway, Ellerslie, 1051, Auckland, 1051 (service address),
Ground Floor, Building 2, 195 Main Highway, Ellerslie, 1051, Auckland, 1051 (registered address),
7 Sandown Road, Rothesay Bay, Auckland, 0630 (office address) among others.
Advanced Payment Systems Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address up until 01 Jul 2021.
More names used by this company, as we established at BizDb, included: from 21 Jan 2003 to 04 May 2009 they were named Eftwire Limited, from 18 Dec 2002 to 21 Jan 2003 they were named Mobile Payment Systems Limited.
A total of 128 shares are allocated to 3 shareholders (2 groups). The first group consists of 111 shares (86.72 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 17 shares (13.28 per cent).

Addresses

Principal place of activity

7 Sandown Road, Rothesay Bay, Auckland, 0630 New Zealand


Previous addresses

Address #1: Level 2, 161 Manukau Road, Epsom, Auckland New Zealand

Registered address used from 18 Jun 2004 to 01 Jul 2021

Address #2: Level 2, 161 Manukau Road, Epsom, Auckland New Zealand

Physical address used from 18 Jun 2004 to 12 Oct 2022

Address #3: C/- Minter Ellison Rudd Watts, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered & physical address used from 18 Dec 2002 to 18 Jun 2004

Contact info
64 22 4725416
02 Oct 2020 Phone
jennydavisjad@gmail.com
02 Oct 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 128

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 111
Individual Davis, Jennifer Anne 7 Sandowne Road
Rothesay Bay, Auckland

New Zealand
Shares Allocation #2 Number of Shares: 17
Individual Laycock, Allan Shayne 59 Spring Street
Onehunga, Auckland

New Zealand
Individual Longson, Elizabeth Ann 59 Spring Street
Onehunga, Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Steven Roy Scott 18 Kingfisher Grove
Greenhithe, Auckland

New Zealand
Individual Wright, Margaret Daphne 18 Kingfisher Grove
Greenhithe, Auckland

New Zealand
Other Smartel Asia Pacific Pty Limited
Individual Crawford, John Auckland
Individual Gill, Jennifer Anne 31 View Road
Campbells Bay, Auckland
Individual Gill, Robert John 31 View Road
Campbells Bay, Auckland
Individual Fahy, Ian Nsw 2062
Australia
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Level 2, 161 Manukau Road
Epsom, Auckland
Entity Katzofia Limited
Shareholder NZBN: 9429037247850
Company Number: 1038387
Greenhithe
Auckland
Individual Crowhen, Garnet Andrew 7 Sandowne Road
Rothesay Bay, Auckland
Entity Katzofia Limited
Shareholder NZBN: 9429037247850
Company Number: 1038387
Greenhithe
Auckland
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Level 2, 161 Manukau Road
Epsom, Auckland
Individual Davis, Keith 7 Sandowne Road
Rothesay Bay, Auckland

New Zealand
Individual Battersby, David 59 Spring Street
Onehunga, Auckland
Individual Wright, Margaret Daphne 18 Kingfisher Grove
Greenhithe, Auckland

New Zealand
Other Null - Smartel Asia Pacific Pty Limited
Individual Wright, Steven Roy Scott 18 Kingfisher Grove
Greenhithe, Auckland

New Zealand
Directors

Jennifer Anne Davis - Director

Appointment date: 16 Mar 2020

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 16 Mar 2020


Steven Roy Scott Wright - Director (Inactive)

Appointment date: 10 Jun 2004

Termination date: 20 Mar 2020

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Oct 2015


Allan Shayne Laycock - Director (Inactive)

Appointment date: 10 Jun 2004

Termination date: 20 Mar 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 10 Jun 2004


Keith Davis - Director (Inactive)

Appointment date: 10 Jun 2004

Termination date: 16 Mar 2020

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

Address used since 30 Nov 2009


John Crawford - Director (Inactive)

Appointment date: 18 Dec 2002

Termination date: 10 Jun 2004

Address: Auckland,

Address used since 18 Dec 2002


Robert John Gill - Director (Inactive)

Appointment date: 28 Mar 2003

Termination date: 10 Jun 2004

Address: Campbells Bay, Auckland,

Address used since 28 Mar 2003


Ian Fahy - Director (Inactive)

Appointment date: 18 Dec 2002

Termination date: 21 Feb 2003

Address: Nsw 2062, Australia,

Address used since 18 Dec 2002


James Gerard Quinn - Director (Inactive)

Appointment date: 21 Jan 2003

Termination date: 21 Feb 2003

Address: Pinehill, Browns Bay, Auckland,

Address used since 21 Jan 2003

Similar companies

Potter Systems Limited
Ground Floor

Primesoft Nz Limited
97 Manukau Road

Selma International Limited
2 Mount St John Avenue

Takiwa Limited
3 Owens Road

Taxi Systems Limited
161 Manukau Road

Theia Limited
Level2 2/97 Manukau. Rd