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.
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
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 | Period |
---|---|---|---|
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 |
04 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 Company Number: 35976 |
01 Mar 2004 - 04 Jun 2013 | |
Entity | Anz Holdings (new Zealand) Limited Shareholder NZBN: 9429039462817 Company Number: 389403 |
01 Mar 2004 - 27 Jun 2010 | |
Entity | Anz Holdings (new Zealand) Limited Shareholder NZBN: 9429039462817 Company Number: 389403 |
01 Mar 2004 - 27 Jun 2010 | |
Entity | Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 Company Number: 35976 |
01 Mar 2004 - 04 Jun 2013 |
Ultimate Holding Company
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
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