Promisepay Limited, a registered company, was incorporated on 11 Sep 2015. 9429041972229 is the New Zealand Business Number it was issued. "Money changing service (non-bank)" (ANZSIC K641925) is how the company is classified. This company has been run by 13 directors: Paul B. - an active director whose contract started on 29 Oct 2021,
Martin Christmas - an active director whose contract started on 29 Oct 2021,
Bahea I. - an active director whose contract started on 09 Dec 2022,
Elisabeth Ann Houston - an active director whose contract started on 09 Dec 2022,
Shamus H. - an active director whose contract started on 12 Oct 2023.
Updated on 25 Feb 2024, our data contains detailed information about 1 address: Level 18, 120 Spencer St, Melbourne, 3000 (category: postal, delivery).
A single entity owns all company shares (exactly 100 shares) - Acn 637 632 645 - Zai Australia Pty Ltd - located at 3000, 120 Spencer Street, Melbourne.
Other active addresses
Address #4: Level 18, 120 Spencer St, Melbourne, 3000 Australia
Postal address used from 30 Jun 2023
Address #5: Level 18, 120 Spencer Street, Melbourne, 3000 Australia
Delivery address used from 30 Jun 2023
Principal place of activity
Level 20, 31 Queen St, Melbourne, 3000 Australia
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Acn 637 632 645 - Zai Australia Pty Ltd |
120 Spencer Street Melbourne 3000 Australia |
10 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Promisepay Pte Ltd, 1 Raffles Place #44-02, Singapore 048616 Company Number: 201103827N |
#44-02 Singapore 048616 Singapore |
11 Sep 2015 - 10 Mar 2020 |
Ultimate Holding Company
Paul B. - Director
Appointment date: 29 Oct 2021
Martin Christmas - Director
Appointment date: 29 Oct 2021
Address: Singapore, 239759 Singapore
Address used since 29 Oct 2021
Bahea I. - Director
Appointment date: 09 Dec 2022
Elisabeth Ann Houston - Director
Appointment date: 09 Dec 2022
ASIC Name: Currencyfair Australia Pty Ltd
Address: Ns 2250, New South Wales, 2250 Australia
Address used since 09 Dec 2022
Shamus H. - Director
Appointment date: 12 Oct 2023
Richard B. - Director (Inactive)
Appointment date: 09 Dec 2022
Termination date: 12 Oct 2023
Martin Scott George Christmas - Director (Inactive)
Appointment date: 29 Oct 2021
Termination date: 09 Dec 2022
ASIC Name: Currencyfair Australia Pty Ltd
Address: Nsw, 2300 Australia
Address: Rozelle, Nsw, 2039 Australia
Address used since 21 Feb 2022
Richard B. - Director (Inactive)
Appointment date: 29 Oct 2021
Termination date: 09 Dec 2022
Simon Richard Jones - Director (Inactive)
Appointment date: 06 Mar 2020
Termination date: 29 Oct 2021
ASIC Name: Assembly Payments Platform Pty Ltd
Address: Melbourne Vic, 3000 Australia
Address: Burwood, Vic, 3125 Australia
Address used since 06 Mar 2020
Simon James Lee - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 10 Sep 2021
ASIC Name: Promisepay Pty. Ltd.
Address: Collingwood Vic, 3066 Australia
Address: Albert Park Vic, 3206 Australia
Address used since 01 Oct 2018
Victor Zheng - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 06 Mar 2020
ASIC Name: Promisepay Pty. Ltd.
Address: Collingwood Vic, 3066 Australia
Address: Drummoyne, 2047 Australia
Address used since 01 Oct 2018
Simon Jones - Director (Inactive)
Appointment date: 11 Sep 2015
Termination date: 01 Oct 2018
ASIC Name: Promisepay Pty. Ltd.
Address: Burwood, 3125 Australia
Address used since 01 Jun 2017
Address: Mount Waverley, 3149 Australia
Address used since 11 Sep 2015
Address: Collingwood Victoria, 3066 Australia
Address: Collingwood Victoria, 3066 Australia
Darren Mcmurtrie - Director (Inactive)
Appointment date: 11 Sep 2015
Termination date: 01 Oct 2018
ASIC Name: Promisepay Pty. Ltd.
Address: Northcote, 3070 Australia
Address used since 11 Sep 2015
Address: Collingwood, 3066 Australia
Address: Thornbury, 3071 Australia
Address used since 24 May 2017
Address: Collingwood, 3066 Australia
Arunat Limited
103 Aquila Crescent
Arunat Trustee Limited
103 Aquila Crescent
Cheng's Limited
13 Allgood Place
Deluxe Pie Limited
13 Allgood Place
Jyc Nine Limited
73 Moonlight Drive
Aj Version Limited
84 Farringdon Avenue
Baihui Limited
586 Victoria Street
Cloud Payment Limited
83b Ingram Road
Frank Mateo Halafihi Money Transfer Limited
118 Everglade Drive
Imex Limited
Cst Nexia Ltd, Chartered Accountants
Msm Services Limited
331 Roscommon Road
V And T Limited
459 Roscommon Road