Stripe New Zealand Limited was launched on 13 Apr 2015 and issued a New Zealand Business Number of 9429041687628. This registered LTD company has been supervised by 9 directors: Hayley Kate Hopwood - an active director whose contract started on 30 Sep 2021,
Karl Glenn Durrance - an active director whose contract started on 22 Nov 2022,
Ryan William Grünthal - an active director whose contract started on 24 May 2024,
Jason Cameron Mcallister - an inactive director whose contract started on 22 Nov 2022 and was terminated on 25 Feb 2025,
Oriana Tessari - an inactive director whose contract started on 30 Sep 2021 and was terminated on 31 Mar 2024.
As stated in BizDb's data (updated on 07 May 2025), this company filed 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (types include: physical, registered).
A total of 100 shares are issued to 1 group (1 sole shareholder). Stripe New Zealand Limited was categorised as "Financial service nec" (ANZSIC K641915).
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 06 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Stripe Payments Europe, Limited | 13 Apr 2015 - | |
Ultimate Holding Company
Hayley Kate Hopwood - Director
Appointment date: 30 Sep 2021
ASIC Name: Stripe Payments Australia Pty Ltd
Address: 26 Towers Street, Flora Hill, Victoria, 3550 Australia
Address used since 05 Feb 2025
Address: Essendon, Melbourne, Victoria, 3040 Australia
Address used since 02 Jan 2025
Address: Melbourne, Victoria, 3000 Australia
Address: Mount Macedon, Vic, 3441 Australia
Address used since 30 Sep 2021
Karl Glenn Durrance - Director
Appointment date: 22 Nov 2022
ASIC Name: Stripe Payments Australia Pty Ltd
Address: Paddington, Nsw, 2021 Australia
Address used since 22 Nov 2022
Ryan William GrÜnthal - Director
Appointment date: 24 May 2024
Address: Singapore, 278076 Singapore
Address used since 05 Nov 2024
Address: Singapore, 229813 Singapore
Address used since 24 May 2024
Jason Cameron Mcallister - Director (Inactive)
Appointment date: 22 Nov 2022
Termination date: 25 Feb 2025
ASIC Name: Stripe Payments Australia Pty Ltd
Address: Camberwell, Victoria, 3124 Australia
Address used since 22 Nov 2022
Oriana Tessari - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 31 Mar 2024
ASIC Name: Stripe Payments Australia Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Northcote, Vic, 3070 Australia
Address used since 30 Sep 2021
Shaun Tipson - Director (Inactive)
Appointment date: 04 Jan 2017
Termination date: 13 Jul 2022
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 30 Nov 2020
Address: San Francisco, California, 94117 United States
Address used since 04 Jan 2017
Mac Wang - Director (Inactive)
Appointment date: 20 Mar 2018
Termination date: 30 Sep 2021
ASIC Name: Stripe Payments Australia Pty Ltd
Address: Hawthorn, Victoria, 3122 Australia
Address used since 20 Mar 2018
Address: Sydney, Nsw, 2000 Australia
John Henry Williams - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 17 Mar 2018
ASIC Name: Stripe Payments Australia Pty Ltd
Address: 19-29 Martin Place, Sydney, Nsw, 2000 Australia
Address: 19-29 Martin Place, Sydney, Nsw, 2000 Australia
Address: Castlecrag, Nsw, 2068 Australia
Address used since 30 Nov 2015
Jon Michael Z. - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 04 Jan 2017
Address: Redmond,, Washing 98053, United States
Address used since 13 Apr 2015
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Lwc International Limited
Level 7, 36 Brandon Street
Orbitremit Limited
Level 1, 182 Vivian Street
Pepper New Zealand (custodians) Limited
Level 5, 10 Customhouse Quay
Stewart Capital Limited
Level 3, 120 Featherston Street
Taylor Associates Agency Limited
Level 3, 44 Victoria Street
Trustees Executors Custodians (pepper) Limited
Level 5, 10 Customhouse Quay