Shortcuts

Paymark Limited

Type: NZ Limited Company (Ltd)
9429039309952
NZBN
438574
Company Number
Registered
Company Status
52431360
GST Number
No Abn Number
Australian Business Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Level 18
88 Shortland Street
Auckland 1010
New Zealand
Physical & service address used since 02 Sep 2022
Level 18
88 Shortland Street
Auckland 1010
New Zealand
Registered address used since 05 Sep 2022
Level 18
88 Shortland St
Auckland 1010
New Zealand
Office & delivery & postal address used since 25 Nov 2022

Paymark Limited, a registered company, was launched on 13 Oct 1989. 9429039309952 is the NZ business identifier it was issued. "Financial service nec" (business classification K641915) is how the company is categorised. The company has been managed by 87 directors: Mahesh Keshav Govind - an active director whose contract began on 11 Mar 2020,
Maxine Rhonda Elliott - an active director whose contract began on 11 Mar 2020,
Raphael D. - an active director whose contract began on 08 Mar 2021,
Mirco D. - an active director whose contract began on 08 Mar 2021,
Guillaume P. - an inactive director whose contract began on 02 May 2019 and was terminated on 27 Jan 2021.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: Level 18, 88 Shortland St, Auckland, 1010 (types include: postal, delivery).
Paymark Limited had been using Level 2, 162 Victoria Street West, Auckland as their registered address up until 05 Sep 2022.
Former names used by this company, as we established at BizDb, included: from 13 Oct 1989 to 21 Sep 2009 they were named Electronic Transaction Services Limited.

Addresses

Principal place of activity

Level 2, 162 Victoria Street West, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 2, 162 Victoria Street West, Auckland, 1010 New Zealand

Registered address used from 17 Apr 2013 to 05 Sep 2022

Address #2: Level 2, 162 Victoria Street West, Auckland, 1010 New Zealand

Physical address used from 17 Apr 2013 to 02 Sep 2022

Address #3: Level 23, Asb Bank Centre, 135 Albert Street, Auckland New Zealand

Registered address used from 07 Oct 2003 to 17 Apr 2013

Address #4: Level 23, Asb Bank Centre, 135 Albert Street, Auckland New Zealand

Physical address used from 30 Apr 2003 to 17 Apr 2013

Address #5: 1st Floor, Amp Centre, Grey Street, Wellington

Registered address used from 28 Apr 2000 to 07 Oct 2003

Address #6: 23-29 Albert Street, Auckland

Physical address used from 27 Jun 1997 to 30 Apr 2003

Address #7: 1st Floor,, Amp Centre,, Grey Street,, Wellington

Registered address used from 27 Jun 1997 to 28 Apr 2000

Address #8: Messrs Chapman Tripp Sheffield Young, Solicitors, 1 Grey Street, Wewllington

Registered address used from 25 Mar 1993 to 27 Jun 1997

Contact info
64 9 3568088
03 Apr 2019 Phone
invoices@paymark.co.nz
04 Apr 2023 nzbn-reserved-invoice-email-address-purpose
support@paymark.co.nz
03 Apr 2019 Email
https://www.paymark.co.nz/
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 22500
Other (Other) Retail International Holding S.a.s.

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Westpac Nz Operations Limited
Shareholder NZBN: 9429033901022
Company Number: 1859985
16 Takutai Square
Auckland
1010
New Zealand
Entity Anz Bank New Zealand Limited
Shareholder NZBN: 9429040797410
Company Number: 35976
Anz Centre, 23-29 Albert Street
Auckland
1010
New Zealand
Entity Bnz Investments Limited
Shareholder NZBN: 9429040831954
Company Number: 31830
80 Queen Street
Auckland 1010
Entity Asb Bank Limited
Shareholder NZBN: 9429039435743
Company Number: 398445
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Entity Westpac Nz Operations Limited
Shareholder NZBN: 9429033901022
Company Number: 1859985
16 Takutai Square
Auckland
1010
New Zealand
Entity Anz Bank New Zealand Limited
Shareholder NZBN: 9429040797410
Company Number: 35976
Anz Centre, 23-29 Albert Street
Auckland
1010
New Zealand
Entity Westpac Holdings - Nz - Limited
Shareholder NZBN: 9429039857385
Company Number: 269166
Entity Asb Bank Limited
Shareholder NZBN: 9429039435743
Company Number: 398445
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Other Ingenico Group S.a.
Entity Westpac Holdings - Nz - Limited
Shareholder NZBN: 9429039857385
Company Number: 269166
Entity The National Bank Of New Zealand Limited
Shareholder NZBN: 9429039832535
Company Number: 276922
Entity The National Bank Of New Zealand Limited
Shareholder NZBN: 9429039832535
Company Number: 276922
Entity Bnz Investments Limited
Shareholder NZBN: 9429040831954
Company Number: 31830
80 Queen Street
Auckland 1010

Ultimate Holding Company

18 Apr 2022
Effective Date
Worldline S.a.
Name
French Listed Company
Type
FR
Country of origin
Directors

Mahesh Keshav Govind - Director

Appointment date: 11 Mar 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 11 Mar 2020


Maxine Rhonda Elliott - Director

Appointment date: 11 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Mar 2020


Raphael D. - Director

Appointment date: 08 Mar 2021


Mirco D. - Director

Appointment date: 08 Mar 2021


Guillaume P. - Director (Inactive)

Appointment date: 02 May 2019

Termination date: 27 Jan 2021


Charlotte P. - Director (Inactive)

Appointment date: 03 Feb 2020

Termination date: 27 Jan 2021


Liam James O'reilly - Director (Inactive)

Appointment date: 11 Jan 2019

Termination date: 11 Mar 2020

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 11 Jan 2019


Murray Grafton Page - Director (Inactive)

Appointment date: 11 Jan 2019

Termination date: 28 Feb 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jan 2019


Damien Raymond Jacques Artru - Director (Inactive)

Appointment date: 11 Jan 2019

Termination date: 10 Sep 2019

Address: Queens Park, Sydney, Nsw, 2022 Australia

Address used since 11 Jan 2019


Kareena Maree Tilley - Director (Inactive)

Appointment date: 11 Jan 2019

Termination date: 31 Mar 2019

Address: Beacon Hill, Sydney, Nsw, 2100 Australia

Address used since 11 Jan 2019


Russell James Briant - Director (Inactive)

Appointment date: 02 Sep 2005

Termination date: 11 Jan 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 02 Sep 2005


Stephen Leslie Franks - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 11 Jan 2019

Address: Wellington, 6011 New Zealand

Address used since 03 Jun 2015


Shelley Maree Ruha - Director (Inactive)

Appointment date: 25 Jul 2012

Termination date: 11 Jan 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Jul 2012


Craig Andrew Mulholland - Director (Inactive)

Appointment date: 15 Aug 2013

Termination date: 11 Jan 2019

Address: Auckland, 1024 New Zealand

Address used since 15 Aug 2013


Dawid Jacobus Olivier - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 11 Jan 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Apr 2015


Mark Broughton Weenink - Director (Inactive)

Appointment date: 06 Jul 2016

Termination date: 11 Jan 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Jul 2016


Anthony Gerald Pigou - Director (Inactive)

Appointment date: 02 Sep 2016

Termination date: 11 Jan 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Sep 2016


Christopher Mark Irvine - Director (Inactive)

Appointment date: 27 Jul 2017

Termination date: 11 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jul 2017


Simon Bryan Tong - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 11 Jan 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 30 Nov 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 31 Jul 2017


Matthew Bartlett - Director (Inactive)

Appointment date: 11 Aug 2017

Termination date: 11 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Aug 2017


Russell Denis Jones - Director (Inactive)

Appointment date: 02 Feb 2012

Termination date: 31 Jul 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 02 Feb 2012


Vanessa Cynthia May Stoddart - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 02 Sep 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2013


Andrew Richard Edward Kerr - Director (Inactive)

Appointment date: 16 Sep 2015

Termination date: 06 Jul 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 09 May 2016


Susan Jane Sheldon - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 02 Feb 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Apr 2007


James Joseph Tate - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 16 Sep 2015

ASIC Name: Catholic Healthcare Limited

Address: Epping, Nsw, 2121 Australia

Address: Randwick, Sydney, Nsw, 2031 Australia

Address used since 26 Jun 2015


William David Malcolm - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 26 Jun 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 30 Apr 2015


Karen Lee Ann Silk - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 30 Apr 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Apr 2014


Mariette Maria Bernadette Van Ryn - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 10 Apr 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2014


James Martin Stabback - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 01 Apr 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 Dec 2012


Mariette Maria Bernadette Van Ryn - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 01 Apr 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Feb 2013


Barry John Paterson - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 31 Mar 2013

Address: Custom Street West, Auckland, 1010 New Zealand

Address used since 10 Oct 2011


Gregory Hugh Byrne - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 11 Dec 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2012


Michelle Corse-scott - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 23 Oct 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2012


Brett Walters - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 25 Jul 2012

Address: Tarawera Terrace, St Heliers, Auckland,

Address used since 30 Sep 2008


Derek Redman - Director (Inactive)

Appointment date: 26 Sep 2007

Termination date: 25 Jan 2012

Address: Howick, Auckland,

Address used since 26 Sep 2007


Brian Maxwell Hayr - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 31 Mar 2011

Address: Wilding Avenue, Epsom, Auckland, 1023 New Zealand

Address used since 30 Sep 2008


Anthony Harry Coulston - Director (Inactive)

Appointment date: 12 Oct 1998

Termination date: 30 Sep 2008

Address: Nikau Valley, Paraparaumu,

Address used since 12 Oct 1998


Michael James William Skilling - Director (Inactive)

Appointment date: 06 Jul 2007

Termination date: 30 Sep 2008

Address: Castor Bay, Auckland,

Address used since 06 Jul 2007


Clayton Gordon Wakefield - Director (Inactive)

Appointment date: 31 Oct 2001

Termination date: 26 Sep 2007

Address: Epsom, Auckland,

Address used since 31 Oct 2001


Derek Redman - Director (Inactive)

Appointment date: 11 Jan 2006

Termination date: 26 Sep 2007

Address: Howick, Auckland,

Address used since 11 Jan 2006


Glenn Robert Patrick - Director (Inactive)

Appointment date: 26 Jun 2006

Termination date: 06 Jul 2007

Address: Tawa, Wellington,

Address used since 26 Jun 2006


Andrew Alan Bardsley - Director (Inactive)

Appointment date: 19 Apr 2002

Termination date: 20 Sep 2006

Address: Lower Hutt,

Address used since 27 Apr 2006


Ross Sydney Jackson - Director (Inactive)

Appointment date: 23 Aug 2005

Termination date: 23 Jun 2006

Address: Orewa, Auckland,

Address used since 23 Aug 2005


Gordon Charles Sproule - Director (Inactive)

Appointment date: 15 Feb 2006

Termination date: 16 Jun 2006

Address: Tawa, Wellington,

Address used since 15 Feb 2006


Anthony Peter Allen - Director (Inactive)

Appointment date: 12 May 2000

Termination date: 15 Feb 2006

Address: Greytown,

Address used since 12 May 2000


Laurence Heywood Mellsop - Director (Inactive)

Appointment date: 31 Oct 2001

Termination date: 11 Jan 2006

Address: Mt Eden, Auckland,

Address used since 31 Oct 2001


John Stark Wight - Director (Inactive)

Appointment date: 08 Sep 2003

Termination date: 08 Dec 2005

Address: Waiatarua, Auckland,

Address used since 08 Sep 2003


Simon Robert Jensen - Director (Inactive)

Appointment date: 13 Aug 2004

Termination date: 14 Dec 2004

Address: Seatoun, Wellington,

Address used since 13 Aug 2004


Pradeep Kumar Roy - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 18 Oct 2004

Address: Roseneath, Wellington,

Address used since 28 Mar 2001


Philip Doak - Director (Inactive)

Appointment date: 23 Jun 2000

Termination date: 13 Aug 2004

Address: Wadestown, Wellington,

Address used since 23 Jun 2000


Trevor Leonard Burgess - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 08 Sep 2003

Address: Whitby, Wellington,

Address used since 28 Jun 2000


Christopher John Spence - Director (Inactive)

Appointment date: 03 Apr 2000

Termination date: 14 Mar 2002

Address: Whitby, Wellington,

Address used since 03 Apr 2000


Matthew Craig Bartlett - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 31 Oct 2001

Address: Howick, Auckland,

Address used since 28 Jun 2000


Laurence Heywood Mellsop - Director (Inactive)

Appointment date: 08 Dec 2000

Termination date: 31 Oct 2001

Address: Mt Eden, Auckland,

Address used since 08 Dec 2000


Jeremy Dean - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 28 Mar 2001

Address: Tawa, Wellington,

Address used since 28 Jun 2000


Garry Rex Fissenden - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 08 Dec 2000

Address: Mt Albert, Auckland,

Address used since 18 Dec 1997


Philip Louis Tate - Director (Inactive)

Appointment date: 19 Jan 1999

Termination date: 28 Jun 2000

Address: Karori, Wellington,

Address used since 19 Jan 1999


James Stanley Nelson Mitchell - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 28 Jun 2000

Address: Remuera, Auckland,

Address used since 09 Aug 1999


Russell James Briant - Director (Inactive)

Appointment date: 04 Nov 1999

Termination date: 28 Jun 2000

Address: Karori, Wellington,

Address used since 04 Nov 1999


Leone Florence Mcrae - Director (Inactive)

Appointment date: 12 Dec 1996

Termination date: 23 Jun 2000

Address: Epsom, Auckland,

Address used since 12 Dec 1996


Phillip Sydney John Epps - Director (Inactive)

Appointment date: 08 Jan 1999

Termination date: 31 Mar 2000

Address: R D 3, Silverdale, Auckland,

Address used since 08 Jan 1999


Christopher John Spence - Director (Inactive)

Appointment date: 08 Jan 1999

Termination date: 31 Mar 2000

Address: Whitby, Wellington,

Address used since 08 Jan 1999


Jeremy Dean - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 09 Aug 1999

Address: Ellerslie, Auckland,

Address used since 18 Dec 1997


Keith John Fox - Director (Inactive)

Appointment date: 05 Dec 1995

Termination date: 19 Jan 1999

Address: Lower Hutt, Wellington,

Address used since 05 Dec 1995


Grenville Barron Gaskell - Director (Inactive)

Appointment date: 26 Feb 1998

Termination date: 08 Jan 1999

Address: Karori, Wellington,

Address used since 26 Feb 1998


Peter Kenneth Lockery - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 08 Jan 1999

Address: Tawa, Wellington,

Address used since 31 Mar 1998


Keith John Fox - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 20 Oct 1998

Address: Lowerhutt,

Address used since 27 May 1998


Geoffrey Krog Danielson - Director (Inactive)

Appointment date: 12 Dec 1996

Termination date: 12 Oct 1998

Address: Korokoro, Wellington,

Address used since 12 Dec 1996


Bruce Patrick Gordon - Director (Inactive)

Appointment date: 07 Feb 1995

Termination date: 27 May 1998

Address: Johnsonville, Wellington,

Address used since 07 Feb 1995


Peter Kenneth Lockery - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 31 Mar 1998

Address: Tawa, Wellington,

Address used since 01 Jul 1994


Grenville Barron Gaskell - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 31 Mar 1998

Address: Karori, Wellington,

Address used since 31 Mar 1998


Derek Redman - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 18 Dec 1997

Address: Howick, Auckland,

Address used since 19 Sep 1996


Jeremy Dean - Director (Inactive)

Appointment date: 19 Sep 1996

Termination date: 18 Dec 1997

Address: Ellerslie, Auckland,

Address used since 19 Sep 1996


Grenville Baron Gaskell - Director (Inactive)

Appointment date: 27 Feb 1997

Termination date: 28 Feb 1997

Address: Karori, Wellington,

Address used since 27 Feb 1997


Stephen Frank Miller - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 12 Dec 1996

Address: Churton Park, Wellington,

Address used since 20 Aug 1992


Leone Florence Mcrae - Director (Inactive)

Appointment date: 07 Feb 1995

Termination date: 12 Dec 1996

Address: Epsom, Auckland,

Address used since 07 Feb 1995


Jeremy Dean - Director (Inactive)

Appointment date: 26 Jan 1996

Termination date: 18 Sep 1996

Address: Ellerslie, Auckland,

Address used since 26 Jan 1996


Ian Rodney Murgatroyd - Director (Inactive)

Appointment date: 07 Feb 1995

Termination date: 23 Aug 1996

Address: Christchurch,

Address used since 07 Feb 1995


Grenville Barron Gaskell - Director (Inactive)

Appointment date: 11 Apr 1996

Termination date: 23 Aug 1996

Address: Karori, Wellington,

Address used since 11 Apr 1996


Derek Redman - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 22 Jan 1996

Address: Howick, Auckland,

Address used since 20 Aug 1992


Neville Clarke Brown - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 22 Jan 1996

Address: Bucklands Beach, Auckland,

Address used since 20 Aug 1992


Murray Ian Bain - Director (Inactive)

Appointment date: 07 Feb 1995

Termination date: 05 Dec 1995

Address: Wadestown, Wellington,

Address used since 07 Feb 1995


Michael Norman Clark Pether - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 07 Feb 1995

Address: Eastbourne,

Address used since 20 Aug 1992


Peter George Mcewan - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 07 Feb 1995

Address: Christchurch,

Address used since 22 Apr 1993


William David Thomson - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 01 Jul 1994

Address: Palmerston North,

Address used since 20 Aug 1992


Ian Rodney Murgatroyd - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 22 Apr 1993

Address: Christchurch,

Address used since 20 Aug 1992


Murray Ian Bain - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 22 Apr 1993

Address: Ngaio, Wellington,

Address used since 20 Aug 1992

Nearby companies

Baycorp Pdl (nz) Limited
Level 1, Oracle House

Golden Star International Limited
Level3, 220 Queen Street

Crossfit Hpu Limited
186 Victoria Street West

Les Mills Britomart Limited
186 Victoria Street West

Les Mills Holdings Limited
186 Victoria Street West

Les Mills Takapuna Limited
186 Victoria Street West

Similar companies

Christian Savings Limited
One Nelson Street

National Capital Limited
97-101 Hobson St

Startight Holdings Limited
14 Viaduct Harbour Avenue

Strata Funding Limited
Bdo Spicers

Transpacific Wealthcare Limited
Unit 1006, 22 Nelson Street

Vetpay Pty Limited
Level 4