Pushpay Limited was launched on 26 Jun 2014 and issued a number of 9429041274538. The registered LTD company has been supervised by 7 directors: Molly M. - an active director whose contract started on 19 May 2023,
Abhishek Lal - an active director whose contract started on 19 May 2023,
Graham John Shaw - an inactive director whose contract started on 29 Nov 2019 and was terminated on 19 May 2023,
Lorraine Mary Witten - an inactive director whose contract started on 16 Jun 2021 and was terminated on 19 May 2023,
Shane Sampson - an inactive director whose contract started on 16 Jun 2016 and was terminated on 01 Oct 2021.
As stated in BizDb's database (last updated on 20 Mar 2024), the company filed 1 address: Level 6, 167 Victoria Street West, Auckland, 1010 (category: registered, physical).
Up until 04 Mar 2016, Pushpay Limited had been using Level 4, 3 Ferncroft Street, Grafton, Auckland as their registered address.
A total of 70639949 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 70639949 shares are held by 1 entity, namely:
Pushpay Holdings Limited (an entity) located at Auckland postcode 1010. Pushpay Limited is classified as "Investment company operation" (business classification K624050).
Previous address
Address: Level 4, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jun 2014 to 04 Mar 2016
Basic Financial info
Total number of Shares: 70639949
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 70639949 | |||
Entity (NZ Limited Company) | Pushpay Holdings Limited Shareholder NZBN: 9429031010535 |
Auckland 1010 New Zealand |
26 Jun 2014 - |
Ultimate Holding Company
Molly M. - Director
Appointment date: 19 May 2023
Abhishek Lal - Director
Appointment date: 19 May 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 May 2023
Graham John Shaw - Director (Inactive)
Appointment date: 29 Nov 2019
Termination date: 19 May 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 29 Nov 2019
Lorraine Mary Witten - Director (Inactive)
Appointment date: 16 Jun 2021
Termination date: 19 May 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 16 Jun 2021
Shane Sampson - Director (Inactive)
Appointment date: 16 Jun 2016
Termination date: 01 Oct 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Jun 2016
Bruce Patrick Gordon - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 16 Jun 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 May 2015
Christopher H. - Director (Inactive)
Appointment date: 26 Jun 2014
Termination date: 28 Nov 2019
Address: Sammamish, Wa, 98075 United States
Address used since 28 Apr 2017
Address: Sammamish, Wa, 98075 United States
Address used since 26 Apr 2018
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Av+automation Limited
Level 29, 188 Quay Street
Ecm2 Limited
Level 4, 152 Fanshawe Street
Generate Funds Nz Limited
Level 4, 3 Ferncroft Street
New Zealand Development Trust Limited
Level 10, 21 Queen Street
Northcroft Investments Limited
Level 2, 60 Grafton Road, Grafton
Oktillion Trustee 2012 Limited
Level 9, 2 Emily Place