Shortcuts

Fiserv New Zealand

Type: Nz Unlimited Company (Ultd)
9429037348793
NZBN
1018640
Company Number
Registered
Company Status
623271509
Australian Company Number
Current address
Level 6, 8 Tangihua Street
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Jan 2011
Level 22, Pwc Tower
15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Aug 2020
Level 9, 2 Takutai Square, Britomart
Auckland Central
Auckland 1010
New Zealand
Records address used since 11 May 2023

Fiserv New Zealand, a registered company, was launched on 06 Mar 2000. 9429037348793 is the NZ business number it was issued. This company has been supervised by 18 directors: Foong Peng Ho - an active director whose contract started on 01 May 2020,
Jude Gabriel Patrick Farry - an active director whose contract started on 19 Oct 2023,
Gavin Andrew Jones - an active director whose contract started on 09 Nov 2023,
Kieron Peter Norfield - an inactive director whose contract started on 01 Mar 2022 and was terminated on 10 Nov 2023,
Rajan V. - an inactive director whose contract started on 01 May 2020 and was terminated on 07 Nov 2023.
Updated on 29 Feb 2024, BizDb's database contains detailed information about 1 address: Level 6, 8 Tangihua Street, Auckland Central, Auckland, 1010 (category: registered, service).
Fiserv New Zealand had been using 88 Shortland Street, Auckland Central, Auckland as their registered address until 12 Aug 2020.
Old names used by this company, as we established at BizDb, included: from 16 Jan 2014 to 19 Jan 2022 they were called Fiserv New Zealand Limited, from 06 Mar 2000 to 16 Jan 2014 they were called Mobile Commerce Limited.
One entity owns all company shares (exactly 1310284 shares) - First Data Resources Australia Limited - located at 1010, North Sydney, Nsw 2060.

Addresses

Other active addresses

Address #4: Level 6, 8 Tangihua Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 19 May 2023

Previous addresses

Address #1: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 06 Jun 2019 to 12 Aug 2020

Address #2: Level 6, 8 Tangihua Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 04 Feb 2011 to 06 Jun 2019

Address #3: Unit 1, 109 Cook Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 27 Oct 2010 to 04 Feb 2011

Address #4: 109 Cook St, Cbd, Auckland New Zealand

Physical address used from 07 Nov 2006 to 27 Oct 2010

Address #5: Level 1, 18 St Marks Road, Newmarket, Auckland

Physical address used from 13 Jun 2002 to 07 Nov 2006

Address #6: 1/10 Cleveland Road, Parnell, Auckland, New Zealand

Registered & physical address used from 08 May 2001 to 08 May 2001

Address #7: Ingham Mora Limited, 9 Prince Avenue, Mount Maunganui New Zealand

Registered address used from 08 May 2001 to 27 Oct 2010

Address #8: Level 3, 35 High Street, Auckland

Physical address used from 08 May 2001 to 13 Jun 2002

Address #9: 1/10 Cleveland Road, Parnell, Auckland, New Zealand

Registered address used from 12 Apr 2000 to 08 May 2001

Financial Data

Basic Financial info

Total number of Shares: 1310284

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1310284
Other (Other) First Data Resources Australia Limited North Sydney
Nsw 2060

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fiserv Solutions Of Australia Pty Ltd 100 Mount Street
North Sydney, Nsw
2060
Individual Van Dam, Sergio Atlanta
Ga 30309, Usa
Individual Parker, Andrew Forrest Hill
North Shore City
0620
New Zealand
Individual Scott, Bradley Saint Marys Bay
Auckland
1011
New Zealand
Individual Quinn, James Gerard Pine Hill
Auckland
Individual Ransley, Graeme John Titirangi
Auckland

New Zealand
Individual Ransley, Paul St Heliers
Auckland

New Zealand
Individual Christie, Stuart Charles Remuera
Auckland

New Zealand
Entity Brian James Trustee Limited
Shareholder NZBN: 9429032595352
Company Number: 2165297
Individual Ransley, Andrea Kahimarama
Auckland

New Zealand
Individual Williams, Christopher Windsor Park
North Shore City
0632
New Zealand
Entity Mth And Associates Trustee Limited
Shareholder NZBN: 9429035782087
Company Number: 1393370
Individual Van Dam, Lucila Newtown
Wellington

New Zealand
Entity Brian James Trustee Limited
Shareholder NZBN: 9429032595352
Company Number: 2165297
Entity Karen Campbell Trustee Co Limited
Shareholder NZBN: 9429036387977
Company Number: 1229583
Individual Ransley, Graeme John Titirangi
Auckland

New Zealand
Individual Denney, Tony Glen Eden
Auckland
Individual Massey, Laurie Mt Eden
Auckland

New Zealand
Individual Clark, Sonia Alpharettar
Ga 30022, Usa
Entity Heidelburg Investments Limited
Shareholder NZBN: 9429036492848
Company Number: 1211070
Entity Mth And Associates Trustee Limited
Shareholder NZBN: 9429035782087
Company Number: 1393370
Entity Heidelburg Investments Limited
Shareholder NZBN: 9429036492848
Company Number: 1211070
Individual Massey, Warwick Rd3
Warkworth

New Zealand
Individual Clark, Adam John Alparetta
Ga 30022, Usa
Entity Karen Campbell Trustee Co Limited
Shareholder NZBN: 9429036387977
Company Number: 1229583
Entity Karen Campbell Trustee Co Limited
Shareholder NZBN: 9429036387977
Company Number: 1229583
Individual Massey, Edward Epsom
Auckland
Individual Van Dam, Marcos Somerfield 8024
Individual Wilson, Karen Titirangi
Auckland
Individual Zhu, Dawen Three Kings
Auckland

New Zealand
Entity Karen Campbell Trustee Co Limited
Shareholder NZBN: 9429036387977
Company Number: 1229583

Ultimate Holding Company

21 Jul 1991
Effective Date
Fiserv, Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
8040 Excelsior Drive
Suite 400
Madison, Wi 53717
United States
Address
Directors

Foong Peng Ho - Director

Appointment date: 01 May 2020

Address: #06-04, Singapore, 669592 Singapore

Address used since 19 Oct 2023

Address: #15-01, Singapore, 609777 Singapore

Address used since 01 May 2020


Jude Gabriel Patrick Farry - Director

Appointment date: 19 Oct 2023

Address: Auckland, 1052 New Zealand

Address used since 19 Oct 2023


Gavin Andrew Jones - Director

Appointment date: 09 Nov 2023

Address: Pymble, Nsw, 2073 Australia

Address used since 09 Nov 2023


Kieron Peter Norfield - Director (Inactive)

Appointment date: 01 Mar 2022

Termination date: 10 Nov 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Mar 2022


Rajan V. - Director (Inactive)

Appointment date: 01 May 2020

Termination date: 07 Nov 2023

Address: Jogeshwari East, Mumbai, 400060 India

Address used since 01 May 2020


Julie Ann Lindenberg - Director (Inactive)

Appointment date: 24 Aug 2020

Termination date: 01 Mar 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 24 Aug 2020


Cornelis Kwakernaak - Director (Inactive)

Appointment date: 01 May 2020

Termination date: 24 Aug 2020

ASIC Name: Fiserv Solutions Of Australia Pty Limited

Address: North Sydney, Nsw, 2060 Australia

Address: North Balgowlah, Nsw, 2093 Australia

Address used since 01 May 2020


Jeffery Y. - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 01 May 2020

Address: Fox Point, WI 53217 United States

Address used since 01 Mar 2011


Robert H. - Director (Inactive)

Appointment date: 14 Mar 2016

Termination date: 01 May 2020

Address: Milwaukee, Wi, 53203 United States

Address used since 14 Mar 2016


Vaughan John Bosher - Director (Inactive)

Appointment date: 25 Apr 2016

Termination date: 01 May 2020

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 07 Oct 2018

Address: Army Bay, Whangaparaoa, 0930 New Zealand

Address used since 25 Apr 2016


Julie Ann Lindenberg - Director (Inactive)

Appointment date: 10 Apr 2019

Termination date: 01 May 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 10 Apr 2019


Edward Branton Massey - Director (Inactive)

Appointment date: 17 Oct 2013

Termination date: 10 Apr 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Jun 2015


Thomas H. - Director (Inactive)

Appointment date: 17 Oct 2013

Termination date: 14 Mar 2016

Address: Hartland, Wi, 53029 United States

Address used since 17 Oct 2013


Adam John Clark - Director (Inactive)

Appointment date: 27 Oct 2000

Termination date: 01 Mar 2011

Address: Alphareretta, Ga 3002, Usa,

Address used since 30 Oct 2009


Graeme John Ransley - Director (Inactive)

Appointment date: 27 Oct 2000

Termination date: 01 Mar 2011

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 30 Oct 2009


Martin Goldfinch - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 01 Mar 2011

Address: Parnell, Auckland,

Address used since 01 Oct 2009


James Gerard Quinn - Director (Inactive)

Appointment date: 05 Mar 2002

Termination date: 07 Oct 2009

Address: Pine Hill, Auckland,

Address used since 05 Mar 2002


Stuart Charles Christie - Director (Inactive)

Appointment date: 06 Mar 2000

Termination date: 01 Aug 2001

Address: Parnell, Auckland, New Zealand,

Address used since 06 Mar 2000

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street