Payplus Limited was launched on 11 Mar 2016 and issued an NZBN of 9429042228905. The registered LTD company has been supervised by 5 directors: Quan Zhao - an active director whose contract began on 11 Mar 2016,
Simon Rouse - an active director whose contract began on 01 Nov 2016,
Chi Wai Kenneth Lai - an active director whose contract began on 08 Nov 2019,
Mei Yung Chang - an inactive director whose contract began on 08 Nov 2019 and was terminated on 20 Apr 2023,
Weipeng Liu - an inactive director whose contract began on 21 Feb 2019 and was terminated on 08 Nov 2019.
As stated in BizDb's information (last updated on 20 Apr 2024), this company registered 1 address: 18 Centre Street, Auckland Central, 1010 (type: registered, physical).
Until 11 Mar 2022, Payplus Limited had been using Unit 1, Building F, 4 Orbit Drive, Rosedale, Auckland as their registered address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Shen, Ye (an individual) located at Howick, Auckland postcode 2014.
The second group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Lai, Chi Wai Kenneth - located at 165 Hoi Bun Road, Kwun Tong.
The next share allotment (250 shares, 25%) belongs to 1 entity, namely:
Rouse, Simon, located at Rd 4, Warkworth (an individual). Payplus Limited was categorised as "Financial service nec" (business classification K641915).
Principal place of activity
2i, 3 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 1, Building F, 4 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 15 Mar 2019 to 11 Mar 2022
Address #2: Unit 1, Building F, 4 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 15 Feb 2019 to 11 Mar 2022
Address #3: Unit I, Building 2, 3 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Registered address used from 21 Sep 2016 to 15 Mar 2019
Address #4: Unit I, Building 2, 3 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Physical address used from 21 Sep 2016 to 15 Feb 2019
Address #5: Flat 101, 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jun 2016 to 21 Sep 2016
Address #6: 66 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Mar 2016 to 30 Jun 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Shen, Ye |
Howick Auckland 2014 New Zealand |
29 Jun 2020 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Lai, Chi Wai Kenneth |
165 Hoi Bun Road Kwun Tong Hong Kong SAR China |
08 Nov 2019 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Rouse, Simon |
Rd 4 Warkworth 0984 New Zealand |
21 Jul 2016 - |
Shares Allocation #4 Number of Shares: 250 | |||
Director | Zhao, Quan |
Pinehill Auckland 0632 New Zealand |
11 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhai, Zhongyuan |
Manly Whangaparaoa 0930 New Zealand |
12 Feb 2019 - 08 Nov 2019 |
Individual | Zhang, Dong |
Papakura Papakura 2110 New Zealand |
11 Mar 2016 - 29 Jun 2020 |
Entity | Naer Limited Shareholder NZBN: 9429041556306 Company Number: 5540730 |
11 Mar 2016 - 21 Jul 2016 | |
Individual | Zhang, Dong |
Papakura Papakura 2110 New Zealand |
11 Mar 2016 - 29 Jun 2020 |
Individual | Liu, Weipeng |
Gulf Harbour Whangaparaoa 0930 New Zealand |
12 Feb 2019 - 08 Nov 2019 |
Individual | Zhou, Shengyu |
Gulf Harbour Whangaparaoa 0930 New Zealand |
12 Feb 2019 - 08 Nov 2019 |
Individual | Zhang, Dong |
Papakura Papakura 2110 New Zealand |
11 Mar 2016 - 29 Jun 2020 |
Entity | Naer Limited Shareholder NZBN: 9429041556306 Company Number: 5540730 |
11 Mar 2016 - 21 Jul 2016 | |
Individual | Yin, Jack Zhong |
Auckland 2016 New Zealand |
11 Mar 2016 - 03 Mar 2017 |
Individual | Chi, Lei |
Massey Auckland 0614 New Zealand |
21 Jul 2016 - 03 Mar 2017 |
Individual | Li, Renjie |
Burswood Auckland 2013 New Zealand |
11 Mar 2016 - 08 Nov 2019 |
Individual | Li, Renjie |
Burswood Auckland 2013 New Zealand |
11 Mar 2016 - 08 Nov 2019 |
Individual | Li, Fen |
Totara Vale Auckland 0629 New Zealand |
12 Feb 2019 - 08 Nov 2019 |
Quan Zhao - Director
Appointment date: 11 Mar 2016
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 06 Mar 2020
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 11 Mar 2016
Simon Rouse - Director
Appointment date: 01 Nov 2016
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 01 Nov 2016
Chi Wai Kenneth Lai - Director
Appointment date: 08 Nov 2019
Address: 165 Hoi Bun Road, Kwun Tong, Hong Kong SAR China
Address used since 08 Nov 2019
Mei Yung Chang - Director (Inactive)
Appointment date: 08 Nov 2019
Termination date: 20 Apr 2023
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 08 Nov 2019
Weipeng Liu - Director (Inactive)
Appointment date: 21 Feb 2019
Termination date: 08 Nov 2019
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 21 Feb 2019
Nga Puna Limited
2a/3 Ceres Court
Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court
Clark Products Limited
Building 1, Unit G
Manurere Trustee Limited
2/a, 3 Ceres Court
Ferns Education Limited
2a/3 Ceres Court
Nurture Management Limited
2/a, 3 Ceres Court
Ananta Investments Limited
Unit 2h, 3 Ceres Court
Finafide (apac) Limited
Suite 2, Unit D, 43 Apollo Drive
Lifestyle Finance Limited
4 Antares Place Unit N
Money Planners Limited
Level 1
Triton Group Limited
C/-acorn Solutions Ltd
Wai-poi Financial Services Limited
Unit 2f No 5 Ceres Court