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 13 Dec 2024), this company uses 1 address: Level 4, 21 Queen Street, Auckland City, Auckland, 1010 (types include: registered, service).
Up to 19 Dec 2024, Debitsuccess Limited had been using Level 4, 21 Queen Street, Auckland City, Auckland 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 Auckland City, Auckland postcode 1010. Debitsuccess Limited is categorised as "Financial service nec" (business classification K641915).
Principal place of activity
5 The Warehouse Way, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: Level 4, 21 Queen Street, Auckland City, Auckland, 1010 New Zealand
Registered & service address used from 06 Dec 2024 to 19 Dec 2024
Address #2: 19-21 Kawana Street, Northcote New Zealand
Registered & physical address used from 08 Oct 2008 to 13 Nov 2013
Address #3: 1st Floor, 101 Station Road, Penrose, Auckland
Registered address used from 23 Nov 2000 to 08 Oct 2008
Address #4: 39 Woodside Avenue, Northcote, Auckland
Physical address used from 23 Nov 2000 to 08 Oct 2008
Address #5: 1st Floor, 101, Station Road, Penrose Auckland
Physical address used from 23 Nov 2000 to 23 Nov 2000
Address #6: 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 #7: 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 #8: 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 #9: 9b Lambie Drive, Manukau City
Registered address used from 13 Oct 1995 to 31 Aug 1997
Address #10: 11th Floor, General Building, 38-42 Waring Taylor Street, Wellington
Registered address used from 08 Mar 1995 to 13 Oct 1995
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 28 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Transaction Services Holdings Limited Shareholder NZBN: 9429033414478 |
Auckland City Auckland 1010 New Zealand |
25 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Faint, Valerie Lorraine |
Birkenhead Auckland |
16 Aug 1994 - 13 Oct 2005 |
Entity | Wine On The Side Limited Shareholder NZBN: 9429038147777 Company Number: 845014 |
16 Aug 1994 - 13 Oct 2005 | |
Entity | Transaction Services Limited Shareholder NZBN: 9429035237358 Company Number: 1544398 |
13 Oct 2005 - 27 Jun 2010 | |
Individual | Armstrong, John Francis |
Birkenhead Auckland |
16 Aug 1994 - 13 Oct 2005 |
Entity | Wine On The Side Limited Shareholder NZBN: 9429038147777 Company Number: 845014 |
16 Aug 1994 - 13 Oct 2005 | |
Entity | Transaction Services Limited Shareholder NZBN: 9429035237358 Company Number: 1544398 |
13 Oct 2005 - 27 Jun 2010 |
Ultimate Holding Company
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
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
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