Shortcuts

Eftpos New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038740435
NZBN
617462
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Jun 2013

Eftpos New Zealand Limited, a registered company, was incorporated on 08 Jun 1994. 9429038740435 is the New Zealand Business Number it was issued. This company has been managed by 29 directors: Michelle Dillon - an active director whose contract started on 30 Jun 2016,
Vikram V. - an inactive director whose contract started on 26 Jan 2018 and was terminated on 31 Mar 2022,
John T. - an inactive director whose contract started on 30 Jun 2020 and was terminated on 31 Mar 2022,
Marc R. - an inactive director whose contract started on 31 May 2013 and was terminated on 30 Jun 2020,
Albert L. - an inactive director whose contract started on 31 May 2013 and was terminated on 26 Jan 2018.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (category: registered, physical).
Eftpos New Zealand Limited had been using 48 Shortland Street, Auckland as their registered address up until 13 Jun 2013.
Other names used by the company, as we managed to find at BizDb, included: from 05 Jul 1995 to 10 May 1999 they were called Eft-Pos (Nz) Limited, from 08 Jun 1994 to 05 Jul 1995 they were called Technology Resource Management Limited.
One entity owns all company shares (exactly 9710000 shares) - Verifone New Zealand - located at 1010, Vero Centre, 48 Shortland Street, Auckland, Null.

Addresses

Previous addresses

Address: 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Jun 2013 to 13 Jun 2013

Address: Level 10, 170-186 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 08 May 2012 to 04 Jun 2013

Address: Level 6, 1 Victoria Street, Wellington 6011 New Zealand

Physical & registered address used from 01 Mar 2010 to 08 May 2012

Address: Level 14, Anz Tower, 215-229 Lambton Quay, Wellington

Registered & physical address used from 10 May 2005 to 01 Mar 2010

Address: Level 10, 2 Hunter Street, Wellington

Registered & physical address used from 06 Oct 2004 to 10 May 2005

Address: Level 15, Anz Tower, 215-229 Lambton Quay, Wellington

Registered address used from 28 Jul 2004 to 06 Oct 2004

Address: 69 Tory St, Wellington

Registered address used from 18 Jan 2001 to 28 Jul 2004

Address: 69 Tory St, Welllington

Physical address used from 16 Feb 2000 to 06 Oct 2004

Address: Level 2, 108 The Terrace, Wellington

Registered address used from 16 Feb 2000 to 18 Jan 2001

Address: Level 2, 108 The Terrace, Wellington

Physical address used from 16 Feb 2000 to 16 Feb 2000

Address: Bdo Hogg Young Cathie,, Bdo House,, 99-105 Customhouse Quay, Wellington

Registered address used from 01 Feb 1996 to 16 Feb 2000

Address: Bdo House, 99-105 Customhouse Quay, Wellington

Physical address used from 08 Jun 1994 to 16 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 9710000

Annual return filing month: October

Financial report filing month: October

Annual return last filed: 13 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9710000
Entity (NZ Unlimited Company) Verifone New Zealand
Shareholder NZBN: 9429030445918
Vero Centre, 48 Shortland Street
Auckland
Null 1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Anz Bank New Zealand Limited
Shareholder NZBN: 9429040797410
Company Number: 35976
Entity Anz Holdings (new Zealand) Limited
Shareholder NZBN: 9429039462817
Company Number: 389403
Entity Anz Holdings (new Zealand) Limited
Shareholder NZBN: 9429039462817
Company Number: 389403
Entity Anz Bank New Zealand Limited
Shareholder NZBN: 9429040797410
Company Number: 35976

Ultimate Holding Company

19 Oct 2021
Effective Date
Vertex Holdco, Inc., A Delaware Corporation
Name
Company
Type
6830309
Ultimate Holding Company Number
US
Country of origin
2711 Centreville Road
Wilmington
Delaware 19808
United States
Address
Directors

Michelle Dillon - Director

Appointment date: 30 Jun 2016

ASIC Name: Verifone Australia (hapl) Pty Ltd

Address: Manly, Sydney, New South Wales, 2066 Australia

Address used since 12 Jan 2022

Address: Riverview, Nsw, 2066 Australia

Address used since 30 Jun 2016

Address: Epping, Nsw, 2121 Australia


Vikram V. - Director (Inactive)

Appointment date: 26 Jan 2018

Termination date: 31 Mar 2022

Address: Palo Alto, California, 94301 United States

Address used since 26 Jan 2018


John T. - Director (Inactive)

Appointment date: 30 Jun 2020

Termination date: 31 Mar 2022


Marc R. - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 30 Jun 2020

Address: San Diego, California, 92130 United States

Address used since 25 Feb 2016


Albert L. - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 26 Jan 2018

Address: Menlo Park, California, 94025 United States

Address used since 31 May 2013


Ian Allen Cairns Robertson - Director (Inactive)

Appointment date: 23 Sep 2015

Termination date: 30 Jun 2016

ASIC Name: Verifone Australia (hapl) Pty. Ltd.

Address: Epping, Nsw, 2121 Australia

Address: Avoca Beach, Nsw, 2251 Australia

Address used since 23 Sep 2015


Peter John Mcleod - Director (Inactive)

Appointment date: 20 Jul 2004

Termination date: 31 May 2013

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 20 Jul 2004


Ryan James Brosnahan - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 31 May 2013

Address: Hampton, Melbourne Victoria, 3188 Australia

Address used since 09 Mar 2011


Bonnie Fredrik Mikael Ohlsson - Director (Inactive)

Appointment date: 16 May 2011

Termination date: 31 May 2013

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 16 May 2011


Suzanne T. - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 31 May 2013

Address: Suite 600, San Jose, San Jose, California, 95110 United States

Address used since 31 May 2013


Kerri-ann Thompson - Director (Inactive)

Appointment date: 17 May 2010

Termination date: 16 May 2011

Address: 446 Remuera Road, Remuera, Auckland 1050,

Address used since 17 May 2010


Steven Montgomery Fyfe - Director (Inactive)

Appointment date: 28 Apr 2004

Termination date: 01 Oct 2010

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 28 Apr 2004


Wayne David Besant - Director (Inactive)

Appointment date: 29 Apr 2008

Termination date: 29 Jan 2010

Address: St Heliers, Auckland, New Zealand,

Address used since 29 Apr 2008


Dominic William White - Director (Inactive)

Appointment date: 24 Jul 2006

Termination date: 29 Apr 2008

Address: Mount Macedon, Victoria 3441, Australia,

Address used since 24 Jul 2006


Craig Lionel Sims - Director (Inactive)

Appointment date: 21 Dec 2005

Termination date: 28 Mar 2008

Address: Pauatahanui Rd 1, Porirua, New Zealand,

Address used since 19 Nov 2007


Daryl Craig Johnson - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 24 Jul 2006

Address: Albert Park 3206, Victoria,

Address used since 07 Feb 2006


Dominic William White - Director (Inactive)

Appointment date: 04 Feb 2005

Termination date: 06 Feb 2006

Address: Mount Macedon, Victoria, Australia 3441,

Address used since 04 Feb 2005


Leone Florence Mcrae - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 21 Dec 2005

Address: 77 Tory Street, Wellington, New Zealand,

Address used since 15 Oct 2002


David Duncan Hisco - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 04 Feb 2005

Address: Camberwell, Victoria, Australia,

Address used since 15 Oct 2002


Brian Charles Hartzer - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 21 Jul 2004

Address: Hawthorn, Melbourne, Victoria 3122, Australia,

Address used since 30 May 2000


Gregory Joseph Camm - Director (Inactive)

Appointment date: 13 Feb 2003

Termination date: 20 Feb 2004

Address: Viaduct Basin, Auckland,

Address used since 13 Feb 2003


Peter Anthony Marshall - Director (Inactive)

Appointment date: 08 Jun 1994

Termination date: 01 Jun 2003

Address: Seatoun, Wellington,

Address used since 08 Jun 1994


Mark Thomson - Director (Inactive)

Appointment date: 14 Sep 1994

Termination date: 01 Jun 2003

Address: Paremata,

Address used since 14 Sep 1994


Murray James Horn - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 29 Nov 2002

Address: Remuera, Auckland,

Address used since 21 Feb 2002


Ian Michael Colley - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 18 Oct 2002

Address: Karori, Wellington,

Address used since 30 May 2000


Andrew John Clements - Director (Inactive)

Appointment date: 26 Apr 1999

Termination date: 30 May 2000

Address: Papakura, Auckland,

Address used since 26 Apr 1999


Roderick Wightman Inglis - Director (Inactive)

Appointment date: 14 Sep 1999

Termination date: 30 May 2000

Address: Epsom, Auckland,

Address used since 14 Sep 1999


William James Kermode - Director (Inactive)

Appointment date: 18 Aug 1997

Termination date: 05 Oct 1998

Address: Epsom, Auckland,

Address used since 18 Aug 1997


William John Pratt - Director (Inactive)

Appointment date: 08 Jun 1994

Termination date: 14 Sep 1994

Address: Ngaio, Wellington,

Address used since 08 Jun 1994

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre