Shortcuts

Debitsuccess Limited

Type: NZ Limited Company (Ltd)
9429038729041
NZBN
620358
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
5 The Warehouse Way
Northcote
Auckland 0627
New Zealand
Physical & registered & service address used since 13 Nov 2013
5 The Warehouse Way
Northcote
Auckland 0627
New Zealand
Postal & office & delivery address used since 23 Jul 2019

Debitsuccess Limited was launched on 16 Aug 1994 and issued an NZBN of 9429038729041. The registered LTD company has been supervised by 21 directors: Michael Andrew Clark - an active director whose contract began on 01 Dec 2022,
Ieuan O. - an active director whose contract began on 01 Jun 2023,
Michelle Su Wen Furniss - an active director whose contract began on 01 Jul 2023,
Davin Miller - an inactive director whose contract began on 19 Sep 2018 and was terminated on 01 Jul 2023,
Scott M. - an inactive director whose contract began on 19 Sep 2018 and was terminated on 30 Nov 2022.
As stated in BizDb's information (last updated on 08 Mar 2024), this company uses 1 address: 5 The Warehouse Way, Northcote, Auckland, 0627 (types include: postal, office).
Up to 13 Nov 2013, Debitsuccess Limited had been using 19-21 Kawana Street, Northcote as their registered address.
BizDb identified old names used by this company: from 06 May 1996 to 12 Jan 2009 they were called Adfit Membership Services Limited, from 16 Aug 1994 to 06 May 1996 they were called Adfit Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Transaction Services Holdings Limited (an entity) located at Northcote, Auckland postcode 0627. Debitsuccess Limited is categorised as "Financial service nec" (business classification K641915).

Addresses

Principal place of activity

5 The Warehouse Way, Northcote, Auckland, 0627 New Zealand


Previous addresses

Address #1: 19-21 Kawana Street, Northcote New Zealand

Registered & physical address used from 08 Oct 2008 to 13 Nov 2013

Address #2: 1st Floor, 101 Station Road, Penrose, Auckland

Registered address used from 23 Nov 2000 to 08 Oct 2008

Address #3: 39 Woodside Avenue, Northcote, Auckland

Physical address used from 23 Nov 2000 to 08 Oct 2008

Address #4: 1st Floor, 101, Station Road, Penrose Auckland

Physical address used from 23 Nov 2000 to 23 Nov 2000

Address #5: C/- Davidson & Associates, Level 5,elders House, 60 Khyber Pass Road,grafton, Auckland

Physical address used from 09 Sep 1997 to 23 Nov 2000

Address #6: C/- Davidson & Associates, Level 5,elders House, 60 Khyber Pass Road, Grafton,auckland

Registered address used from 31 Aug 1997 to 23 Nov 2000

Address #7: 11th Floor, General Building, 38-42 Waring Taylor Street, Po Box 645, Wellington

Physical address used from 16 Oct 1995 to 09 Sep 1997

Address #8: 9b Lambie Drive, Manukau City

Registered address used from 13 Oct 1995 to 31 Aug 1997

Address #9: 11th Floor, General Building, 38-42 Waring Taylor Street, Wellington

Registered address used from 08 Mar 1995 to 13 Oct 1995

Contact info
64 27 6265454
Phone
64 21 1552027
11 May 2021 Phone
brian.g@debitsuccess.com
Email
tegan.b@debitsuccess.com
Email
www.debitsuccess.co.nz
23 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Transaction Services Holdings Limited
Shareholder NZBN: 9429033414478
Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Faint, Valerie Lorraine Birkenhead
Auckland
Entity Wine On The Side Limited
Shareholder NZBN: 9429038147777
Company Number: 845014
Entity Transaction Services Limited
Shareholder NZBN: 9429035237358
Company Number: 1544398
Individual Armstrong, John Francis Birkenhead
Auckland
Entity Wine On The Side Limited
Shareholder NZBN: 9429038147777
Company Number: 845014
Entity Transaction Services Limited
Shareholder NZBN: 9429035237358
Company Number: 1544398

Ultimate Holding Company

14 Oct 2019
Effective Date
Ai Global Investments & Cy S.c.a. (luxembourg)
Name
Company
Type
9766556
Ultimate Holding Company Number
LU
Country of origin
Directors

Michael Andrew Clark - Director

Appointment date: 01 Dec 2022

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 01 Dec 2022


Ieuan O. - Director

Appointment date: 01 Jun 2023


Michelle Su Wen Furniss - Director

Appointment date: 01 Jul 2023

Address: Mentone, Vic, 3194 Australia

Address used since 01 Jul 2023


Davin Miller - Director (Inactive)

Appointment date: 19 Sep 2018

Termination date: 01 Jul 2023

ASIC Name: Tsg Holdings (australia) Pty Limited

Address: Caulfield, North Victoria, 3161 Australia

Address used since 06 Jun 2023

Address: Level 38, 345 Queen Street, Brisbane, Queensland, 4000 Australia

Address: Caulfield, Melbourne, 3162 Australia

Address used since 09 Apr 2021

Address: Caulfield, South Victoria, 3162 Australia

Address used since 19 Sep 2018


Scott M. - Director (Inactive)

Appointment date: 19 Sep 2018

Termination date: 30 Nov 2022

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 19 Sep 2018


Steven John Holmes - Director (Inactive)

Appointment date: 27 May 2017

Termination date: 10 Sep 2021

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 27 May 2017


Robert William Glen - Director (Inactive)

Appointment date: 21 Jan 2010

Termination date: 19 Sep 2018

Address: One Tree Point, 0118 New Zealand

Address used since 21 Aug 2012


Thomas Jr B. - Director (Inactive)

Appointment date: 15 Sep 2017

Termination date: 16 Apr 2018

Address: Atlanta, Ga 30319, United States

Address used since 15 Sep 2017


Craig Scott Marshall - Director (Inactive)

Appointment date: 13 Aug 2012

Termination date: 15 Sep 2017

Address: St Mary's Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2014


Murray John Bolton - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 27 May 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Sep 2015


Philip Sampson Wells - Director (Inactive)

Appointment date: 04 Nov 2015

Termination date: 27 May 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Nov 2015


Steven John Holmes - Director (Inactive)

Appointment date: 28 Mar 2014

Termination date: 24 Apr 2014

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 28 Mar 2014


Allan Hardley Dickinson - Director (Inactive)

Appointment date: 26 Aug 2005

Termination date: 29 Jun 2012

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 25 Sep 2009


Paul Russell Faint - Director (Inactive)

Appointment date: 03 Mar 1998

Termination date: 31 May 2007

Address: Kohimarama, Auckland 1005,

Address used since 18 May 2006


Kenneth Grant Morrison - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 01 Nov 2004

Address: St Heliers, Auckland,

Address used since 03 Sep 2001


Ewan Alexander Greig - Director (Inactive)

Appointment date: 03 Mar 1998

Termination date: 02 May 2003

Address: Mt Albert, Auckland,

Address used since 03 Mar 1998


Bruce Harrington Leech - Director (Inactive)

Appointment date: 01 May 1996

Termination date: 03 Mar 1998

Address: Whitford,

Address used since 01 May 1996


Ewan Alexander Greig - Director (Inactive)

Appointment date: 22 Apr 1996

Termination date: 03 Sep 1997

Address: Remuera, Auckland,

Address used since 22 Apr 1996


Paul Russell Faint - Director (Inactive)

Appointment date: 01 May 1996

Termination date: 03 Sep 1997

Address: Ellerslie, Auckland,

Address used since 01 May 1996


Christopher Owen Ruck - Director (Inactive)

Appointment date: 16 Aug 1994

Termination date: 29 Mar 1996

Address: Rd 12, Hawera,

Address used since 16 Aug 1994


Trina Maree Moore-pietersma - Director (Inactive)

Appointment date: 16 Aug 1994

Termination date: 22 Dec 1995

Address: Wanganui,

Address used since 16 Aug 1994

Nearby companies

Transaction Services Holdings Limited
5 The Warehouse Way

Clubware Limited
5 The Warehouse Way

Paysmart Nz Limited
5 The Warehouse Way

H&r Lp Limited
1 The Warehouse Way

Jyk Trading Limited
1 The Warehouse Way

Haydn & Rollett Properties Limited
1 The Warehouse Way

Similar companies

Active Investment Management Limited
22 Howard Rd

Finafide (apac) Limited
5d Pearn Place

Investor Focus Limited
38 Howard Rd

Luxury Infinity Investment Group Limited
1 The Warehouse Way

P.s.p. Consulting Limited
Same As Registered Office

Talc Limited
98a Exmouth Road