Shortcuts

Hifx Limited

Type: NZ Limited Company (Ltd)
9429036979363
NZBN
1121503
Company Number
Registered
Company Status
106779953
Australian Company Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Level 4, Staircase Financial Management House
32 Mahuhu Cresent
Auckland 1010
New Zealand
Physical & registered & service address used since 11 Mar 2021
Po Box 7646, Wellesley Street
Auckland 1010
New Zealand
Postal address used since 04 Mar 2022

Hifx Limited was started on 09 Mar 2001 and issued an NZ business identifier of 9429036979363. The registered LTD company has been run by 14 directors: Eduardo Bieytes Corro - an active director whose contract began on 20 May 2014,
Simon Michael Wilding - an active director whose contract began on 11 Dec 2020,
Scott R. - an active director whose contract began on 30 Nov 2023,
Windy Tania Smith - an active director whose contract began on 30 Nov 2023,
Tara Mcgoldrick - an inactive director whose contract began on 03 Feb 2021 and was terminated on 02 Jun 2023.
As stated in our data (last updated on 22 Mar 2024), the company registered 1 address: Po Box 7646, Wellesley Street, Auckland, 1010 (types include: postal, registered).
Up to 11 Mar 2021, Hifx Limited had been using Level 4, Nz Invest House, 32 Mahuhu Cresent, Auckland as their physical address.
BizDb found old names used by the company: from 09 Mar 2001 to 09 Mar 2004 they were named Halewood International Foreign Exchange (Nz) Limited.
A total of 16250 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 16250 shares are held by 1 entity, namely:
Epay New Zealand Limited (an entity) located at Mount Wellington, Auckland postcode 1060. Hifx Limited is classified as "Financial service nec" (business classification K641915).

Addresses

Principal place of activity

Level 4, 32 Mahuhu Cresent, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, Nz Invest House, 32 Mahuhu Cresent, Auckland, 1010 New Zealand

Physical & registered address used from 02 Jun 2017 to 11 Mar 2021

Address #2: Level 4, 32 Mahuhu Cresent, Auckland, 1010 New Zealand

Registered address used from 10 Nov 2014 to 02 Jun 2017

Address #3: Level 4, 32 Mahuhu Cresent, Auckland, 1010 New Zealand

Physical address used from 07 Nov 2014 to 02 Jun 2017

Address #4: 15th Floor Chorus House, 66 Wyndham St, Auckland, 1141 New Zealand

Physical address used from 11 Jan 2012 to 07 Nov 2014

Address #5: 15th Floor Chorus House, 66 Wyndham St, Auckland, 1141 New Zealand

Registered address used from 11 Jan 2012 to 10 Nov 2014

Address #6: 15th Floor Gen-i Tower, 66 Wyndham St, Auckland New Zealand

Registered & physical address used from 28 Feb 2003 to 11 Jan 2012

Address #7: 16 Selwyn Avenue, Mission Bay, Auckland

Registered & physical address used from 09 Mar 2001 to 28 Feb 2003

Contact info
64 9 3063700
27 Nov 2018 Phone
transfers.apac@xe.com
Email
help@support.xe.com
04 Mar 2022 Email
www.xe.com
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 16250

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 16250
Entity (NZ Limited Company) Epay New Zealand Limited
Shareholder NZBN: 9429036203420
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Finnigan, Brett Jon Mission Bay
Auckland
Other Null - B J Finnigan Trustee Ltd
Other Null - Reape Trustee Ltd
Other Null - Hifx Plc
Individual Hollows, Michael Todd Ward Grey Lynn
Auckland
Other Reape Trustee Ltd
Other B J Finnigan Trustee Ltd
Other Hifx Plc

Ultimate Holding Company

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

Eduardo Bieytes Corro - Director

Appointment date: 20 May 2014

ASIC Name: Ria Financial Services Australia Pty. Ltd.

Address: Coogee, Nsw, Australia, 2034 Australia

Address used since 06 Jun 2017

Address: Coogee, Nsw, Australia, 2034 Australia

Address used since 20 May 2014

Address: Sydney Nsw, 2000 Australia

Address: Coogee, Nsw, Australia, 2034 Australia

Address used since 05 Mar 2018

Address: South Coogee, Nsw, 2034 Australia

Address used since 01 May 2018

Address: Sydney Nsw, 2000 Australia


Simon Michael Wilding - Director

Appointment date: 11 Dec 2020

ASIC Name: Ria Financial Services Australia Pty. Ltd.

Address: Sydney, Nsw, 2000 Australia

Address: Seaforth, Nsw, 2092 Australia

Address used since 11 Dec 2020


Scott R. - Director

Appointment date: 30 Nov 2023


Windy Tania Smith - Director

Appointment date: 30 Nov 2023

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 30 Nov 2023


Tara Mcgoldrick - Director (Inactive)

Appointment date: 03 Feb 2021

Termination date: 02 Jun 2023

ASIC Name: Hifx Australia Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Darling Point, New South Wales, 2027 Australia

Address used since 03 Feb 2021


Philip John Lynch - Director (Inactive)

Appointment date: 03 Feb 2021

Termination date: 31 Dec 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 03 Feb 2021


Nathan Stanley Cheeseman - Director (Inactive)

Appointment date: 29 Jul 2015

Termination date: 13 Feb 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 Jul 2015


Eduardo Martin Bieytes Corro - Director (Inactive)

Appointment date: 20 May 2014

Termination date: 30 Nov 2020

ASIC Name: Ria Financial Services Australia Pty. Ltd.

Address: Sydney Nsw, 2000 Australia

Address: South Coogee, Nsw, 2034 Australia

Address used since 01 May 2018


Simon G. - Director (Inactive)

Appointment date: 19 Jan 2017

Termination date: 13 May 2019


Brett Jon Finnigan - Director (Inactive)

Appointment date: 09 Mar 2001

Termination date: 28 Feb 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 09 Mar 2001


Matthew K. - Director (Inactive)

Appointment date: 18 Jan 2008

Termination date: 19 Jan 2017


Michael Todd Ward Hollows - Director (Inactive)

Appointment date: 06 Jan 2006

Termination date: 30 Jul 2012

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 06 Jan 2006


John Peter Broom - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 15 Jul 2008

Address: Mt Albert,

Address used since 01 Nov 2005


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 09 Mar 2001

Termination date: 09 Mar 2001

Address: Hamilton,

Address used since 09 Mar 2001

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Australian Mutual Funds Exchange Pty Ltd
34 Shortland St Level 17

Findex Financial Services Nz Limited
Level 6, 51shortland Street

Investment Research Group Limited
Level 7, 12-26 Swanson Street

Long Asia Group Nz Limited
Level 4, 253 Queen Street

New Zealand Mortgage Centre Limited
Level 3, 4 Newton Road

Vetpay Pty Limited
Level 8, 120 Albert Street