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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5 | |||
Other (Other) | E-pay Australia Pty Ltd |
Sydney Nsw 2000 Australia |
19 Dec 2002 - |
Ultimate Holding Company
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
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
Branded Financial Services (nz) Limited
40 Paisley Place
Contract It Limited
20 Panorama Road
Fxbtg Financial Limited
54a Commissariat Road
Ifx Services Limited
7 Clemow Drive
Mercedes-benz Financial Services New Zealand Limited
3 Clemow Drive
Prestige Business Solutions Limited
4/26 Waipuna Road