Global Reward Solutions Nz Limited, a registered company, was registered on 23 Sep 2015. 9429041950524 is the number it was issued. "Loyalty card administration service" (business classification M694045) is how the company has been categorised. This company has been managed by 4 directors: Richard Trygve Matthews - an active director whose contract began on 23 Sep 2015,
Kevin Ireland - an active director whose contract began on 05 Feb 2025,
Scott Browne - an active director whose contract began on 05 Feb 2025,
Robert Arthur Purdy - an inactive director whose contract began on 23 Sep 2015 and was terminated on 11 Feb 2025.
Last updated on 03 Jun 2025, the BizDb database contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (category: physical, registered).
Global Reward Solutions Nz Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their registered address up until 31 Jan 2020.
One entity owns all company shares (exactly 100 shares) - Carlton One Engagement Corporation - located at 6011, Markham, Ontario.
Previous addresses
Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 15 Aug 2016 to 31 Jan 2020
Address: Level 5, 203-209 Willis Street, Wellington, 6142 New Zealand
Physical & registered address used from 23 Sep 2015 to 15 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 27 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Carlton One Engagement Corporation |
Markham Ontario L3R 0C9 Canada |
23 Sep 2015 - |
Ultimate Holding Company
Richard Trygve Matthews - Director
Appointment date: 23 Sep 2015
ASIC Name: Global Reward Solutions Aus Pty Ltd
Address: 229 Lennox St, Richmond, Victoria, 3121 Australia
Address: Bulleen, Victoria, 3105 Australia
Address used since 01 Jul 2020
Address: Balwyn, North Victoria, 3104 Australia
Address used since 23 Sep 2015
Address: 100 Collins Street, Melbourne, Victoria, 3000 Australia
Address: Glen Iric, North Victoria, 3146 Australia
Address used since 30 Aug 2019
Kevin Ireland - Director
Appointment date: 05 Feb 2025
Address: Toronto, Ontario, M4C 3S6 Canada
Address used since 05 Feb 2025
Scott Browne - Director
Appointment date: 05 Feb 2025
Address: Unit 13, Thornhill, Ontario, L4J 1W3 Canada
Address used since 05 Feb 2025
Robert Arthur Purdy - Director (Inactive)
Appointment date: 23 Sep 2015
Termination date: 11 Feb 2025
Address: Belleville, Ontario, K8N 4Z1 Canada
Address used since 08 Aug 2024
Address: The Blue Mountains, Ontario, L9Y 0S& Canada
Address used since 30 Aug 2019
Address: Uxbridge, Ontario, L9P1R5 Canada
Address used since 23 Sep 2015
Intermox Holdings Limited
Level 2, 182 Vivian Street
Rph Trading Limited
Level 2, 182 Vivian Street
Rhtn Limited
Level 2, 182 Vivian Street
Outside Accounting Limited
Level 2, 182 Vivian Street
Rio Properties Limited
Level 14, 109-125 Willis Street
Macmolloy Limited
Level 2, 182 Vivian Street
In Uniform New Zealand Limited
2 Moana Grove
Iwicard Limited
12 Manahi Avenue
Loyalty New Zealand Limited
Level 4 Nzx Centre
Ruralco Nz Limited
97 Burnett Street
Ryder Technologies Limited
3 London Street
Your 1 Limited
Suite 4, 5 Hill Street