Paycorp Nz Limited, a registered company, was started on 06 Nov 2014. 9429041476666 is the business number it was issued. The company has been managed by 8 directors: Caroline Rachael Rawlinson - an active director whose contract started on 27 Nov 2020,
Paul Anthony Robson - an active director whose contract started on 29 May 2023,
Kathryn Anne Seel - an active director whose contract started on 31 May 2023,
Gregory Thomas Ellis - an inactive director whose contract started on 17 Oct 2019 and was terminated on 23 May 2023,
Richard Gillen Moore - an inactive director whose contract started on 01 Apr 2017 and was terminated on 31 Dec 2019.
Updated on 19 Mar 2024, our data contains detailed information about 1 address: Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 (type: registered, service).
Paycorp Nz Limited had been using Level 12, Morrison Kent House, 105 The Terrace, Wellington as their registered address up until 02 May 2017.
A single entity controls all company shares (exactly 100 shares) - Acn 117 575 675 - Paycorp Payment Solutions Pty Limited - located at 1024, Milsons Point.
Previous address
Address #1: Level 12, Morrison Kent House, 105 The Terrace, Wellington, 6143 New Zealand
Registered & physical address used from 06 Nov 2014 to 02 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Acn 117 575 675 - Paycorp Payment Solutions Pty Limited |
Milsons Point NSW 2062 Australia |
20 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Paycorp International Pvt Limited Shareholder NZBN: 9429040535524 Company Number: 88040 |
06 Nov 2014 - 20 Feb 2017 | |
Other | Paycorp International Pvt Limited Shareholder NZBN: 9429040535524 Company Number: 88040 |
06 Nov 2014 - 20 Feb 2017 |
Ultimate Holding Company
Caroline Rachael Rawlinson - Director
Appointment date: 27 Nov 2020
ASIC Name: Myob Australia Pty Ltd
Address: Cremorne, Vic, 3121 Australia
Address: Ashburton, Vic, 3147 Australia
Address used since 28 Aug 2021
Address: Victoria, 3146 Australia
Address used since 27 Nov 2020
Paul Anthony Robson - Director
Appointment date: 29 May 2023
ASIC Name: Myob Australia Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 29 May 2023
Kathryn Anne Seel - Director
Appointment date: 31 May 2023
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 31 May 2023
Gregory Thomas Ellis - Director (Inactive)
Appointment date: 17 Oct 2019
Termination date: 23 May 2023
ASIC Name: Myob Australia Pty Ltd
Address: Cremorne Vic, 3121 Australia
Address: South Yarra Vic, 3141 Australia
Address used since 15 Feb 2021
Address: Glen Waverley, Vic, 3150 Australia
Address: Melbourne Vic, 3000 Australia
Address used since 17 Oct 2019
Richard Gillen Moore - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 31 Dec 2019
ASIC Name: Myob Australia Pty Ltd
Address: Glen Waverley, Vic, 3150 Australia
Address: Brighton East, Victoria, 3187 Australia
Address used since 01 Apr 2017
Address: Hampton, Victoria, 3188 Australia
Address used since 14 Jun 2019
Timothy John Reed - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 13 Sep 2019
ASIC Name: Myob Group Limited
Address: Glen Waverley, Vicotira, 3150 Australia
Address: Glen Waverley, Vicotira, 3150 Australia
Address: Northwood, Nsw, 2066 Australia
Address used since 01 Apr 2017
John Paul Caliguri - Director (Inactive)
Appointment date: 06 Nov 2014
Termination date: 01 Apr 2017
ASIC Name: Paycorp Payment Solutions Pty Limited
Address: Cammeray Nsw, 2062 Australia
Address used since 06 Nov 2014
Address: Milsons Point, Nsw, 2061 Australia
Address: Milsons Point, Nsw, 2061 Australia
Mazeen Farook - Director (Inactive)
Appointment date: 06 Nov 2014
Termination date: 06 May 2016
Address: Bardwell Park Nsw, 2207 Australia
Address used since 06 Nov 2014
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Lcb Management Nz Limited
Level 7
Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building