Shortcuts

Epay New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036203420
NZBN
1263295
Company Number
Registered
Company Status
084506636
GST Number
No Abn Number
Australian Business Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
5a Pacific Rise
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 29 Apr 2019
5a Pacific Rise
Mount Wellington
Auckland 1060
New Zealand
Office & delivery & postal address used since 03 Jun 2019

Epay New Zealand Limited, a registered company, was launched on 19 Dec 2002. 9429036203420 is the NZ business number it was issued. "Financial service nec" (business classification K641915) is how the company is categorised. This company has been run by 12 directors: Roger Allan Smith - an active director whose contract began on 21 Jul 2010,
Mathew R. - an active director whose contract began on 22 Aug 2022,
Desmond A. - an inactive director whose contract began on 21 Jul 2010 and was terminated on 22 Aug 2022,
Eric M. - an inactive director whose contract began on 05 Feb 2011 and was terminated on 12 May 2014,
Tyrone Hazell - an inactive director whose contract began on 11 Oct 2005 and was terminated on 05 Feb 2011.
Last updated on 23 Feb 2024, our database contains detailed information about 1 address: 5A Pacific Rise, Mount Wellington, Auckland, 1060 (type: office, delivery).
Epay New Zealand Limited had been using Level 1, 7A Pacific Rise, Mount Wellington, Auckland as their registered address up to 29 Apr 2019.
Other names used by this company, as we established at BizDb, included: from 15 Jun 2007 to 23 Jul 2009 they were called E-Pay New Zealand Limited, from 19 Dec 2002 to 15 Jun 2007 they were called E-Pay New Zealand Pty Limited.
One entity owns all company shares (exactly 5 shares) - E-Pay Australia Pty Ltd - located at 1060, Sydney Nsw.

Addresses

Principal place of activity

5a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: Level 1, 7a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 27 Apr 2011 to 29 Apr 2019

Address #2: Flat 1, 7a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 18 Mar 2011 to 27 Apr 2011

Address #3: Level 6, 44 Khyber Pass Road, Grafton, Auckland New Zealand

Registered address used from 10 Sep 2009 to 18 Mar 2011

Address #4: Level 6, 44 Khyber Pass Road, Grafton, Auckland New Zealand

Physical address used from 22 Jun 2009 to 18 Mar 2011

Address #5: Level 2, 10 College Hill, Ponsonby, New Zealand

Physical address used from 07 Jul 2008 to 22 Jun 2009

Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical address used from 06 Jun 2007 to 07 Jul 2008

Address #7: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered address used from 06 Jun 2007 to 10 Sep 2009

Address #8: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland

Registered & physical address used from 23 May 2006 to 06 Jun 2007

Address #9: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City

Physical & registered address used from 13 Dec 2004 to 23 May 2006

Address #10: C/- Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Physical & registered address used from 19 Dec 2002 to 13 Dec 2004

Contact info
64 09 5738350
11 Jun 2020 Phone
epayNZAccountsPayable@epayworldwide.co.nz
01 Jun 2023 Email
epayNZAccountsPayable@epayworldwide.co.nz
11 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.giftstation.co.nz
03 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5
Other (Other) E-pay Australia Pty Ltd Sydney Nsw
2000
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Euronet Worldwide, Inc.
Name
Incorporated Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Roger Allan Smith - Director

Appointment date: 21 Jul 2010

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 27 Jun 2011


Mathew R. - Director

Appointment date: 22 Aug 2022


Desmond A. - Director (Inactive)

Appointment date: 21 Jul 2010

Termination date: 22 Aug 2022

Address: Los Angeles, CA 90026 United States

Address used since 01 Nov 2019


Eric M. - Director (Inactive)

Appointment date: 05 Feb 2011

Termination date: 12 May 2014

Address: Leawood, Kansas, 66224 United States

Address used since 05 Feb 2011


Tyrone Hazell - Director (Inactive)

Appointment date: 11 Oct 2005

Termination date: 05 Feb 2011

Address: Bella Vista, Nsw 2153,

Address used since 11 Oct 2005


Charles P. - Director (Inactive)

Appointment date: 21 Jul 2010

Termination date: 05 Feb 2011

Address: Prairie Village, Kansas 66207, United States

Address used since 21 Jul 2010


Grant Sheppard - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 25 Nov 2010

Address: Birchgrove, Nsw, 2041, Australia,

Address used since 01 Jun 2008


Anthony John Treliving Westlake - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 14 Jul 2010

Address: Kent, Tn14 645, United Kingdom,

Address used since 31 Jan 2006


Gareth John Gumbley - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 14 Jul 2010

Address: Northbridge, Sydney 2063, Australia,

Address used since 15 May 2006


Paul Simon Althasen - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 11 Oct 2005

Address: Shoeburgness, Essex, United Kingdom Ss3 9hw,

Address used since 19 Dec 2002


John Alexander Gardiner - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 11 Oct 2005

Address: Essex, United Kingdom Ig10 4ab,

Address used since 19 Dec 2002


Thomas Anthony Cregan - Director (Inactive)

Appointment date: 19 Dec 2002

Termination date: 01 Nov 2004

Address: Willoughby Nsw, Australia 2068,

Address used since 19 Dec 2002

Nearby companies

Rexel New Zealand Limited
Level 1, 827 Great South Road

Sealcrete Nz Limited
Level 2, 15b Vestey Drive

Superior Scaffolds (2011) Limited
Level 3, 15b Vestey Drive

Ecoplus Systems Limited
Level 3, 15b Vestey Drive

Accurate Interiors Limited
Level 3, 15b Vestey Drive

Simply Homes Limited
Level 2, 15b Vestey Drive

Similar companies