Shortcuts

Promisepay Limited

Type: NZ Limited Company (Ltd)
9429041972229
NZBN
5801488
Company Number
Registered
Company Status
117741974
GST Number
No Abn Number
Australian Business Number
K641925
Industry classification code
Money Changing Service (non-bank)
Industry classification description
Current address
4 Allgood Place
Rototuna North
Hamilton 3210
New Zealand
Registered & physical & service address used since 11 Sep 2015
L20
31 Queen Street
Melbourne 3000
Australia
Postal address used since 03 Jun 2021
Level 20
31 Queen St
Melbourne 3000
Australia
Office & delivery address used since 03 Jun 2021

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.

Addresses

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

Contact info
61 437 437120612
Phone
61 437 120612
Phone
support@assemblypayments.com
Email
twest@assemblypayments.com
Email
mchristmas@assemblypayments.com
Email
mchristmas@hellozai.com
Email
nkavanagh@hellozai.com
13 Dec 2022 Email
accounts@assemblypayments.com
02 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.assemblypayments.com
Website
www.hellozai.com
03 Jun 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Acn 637 632 645 - Zai Australia Pty Ltd 120 Spencer Street
Melbourne
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Promisepay Pte Ltd, 1 Raffles Place #44-02, Singapore 048616
Company Number: 201103827N
#44-02
Singapore
048616
Singapore

Ultimate Holding Company

30 Apr 2022
Effective Date
Currencyfair Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
IE
Country of origin
1 Raffles Place
#44-02
Singapore 048616
Singapore
Address
Directors

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

Nearby companies

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

Similar companies

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