Zip Business New Zealand Limited, a registered company, was registered on 30 Sep 2016. 9429042550273 is the NZ business identifier it was issued. "Non-depository financing" (ANZSIC K623030) is how the company was classified. This company has been managed by 6 directors: Peter John Gray - an active director whose contract began on 19 Sep 2019,
Simon K. - an inactive director whose contract began on 01 Apr 2019 and was terminated on 30 Oct 2023,
Jens W. - an inactive director whose contract began on 30 Sep 2016 and was terminated on 19 Sep 2019,
Jens W. - an inactive director whose contract began on 30 Sep 2016 and was terminated on 19 Sep 2019,
Lachlan Heussler - an inactive director whose contract began on 30 Sep 2016 and was terminated on 01 Apr 2019.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: postal, office).
Zip Business New Zealand Limited had been using Rewired, Level 2, 96 St Georges Bay Road, Parnell, Auckland as their physical address up until 12 Oct 2022.
Other names for the company, as we found at BizDb, included: from 02 Sep 2016 to 28 Jul 2020 they were named Spotcap New Zealand Limited.
A single entity owns all company shares (exactly 100 shares) - Acn 635 428 652 - Zip International Holdings Pty Limited - located at 1010, 95-97 Grafton Street, Bondi Junction Nsw.
Previous addresses
Address #1: Rewired, Level 2, 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 29 Sep 2020 to 12 Oct 2022
Address #2: Level 11, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 21 Sep 2020 to 23 Dec 2021
Address #3: Level 11, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 21 Sep 2020 to 29 Sep 2020
Address #4: Rewired, Level 2, 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 12 Nov 2019 to 21 Sep 2020
Address #5: 18 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 04 Oct 2019 to 21 Sep 2020
Address #6: 18 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 04 Oct 2019 to 12 Nov 2019
Address #7: 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 15 Feb 2019 to 04 Oct 2019
Address #8: 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 15 Feb 2019 to 04 Oct 2019
Address #9: 1 Anzac Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 18 Jan 2017 to 15 Feb 2019
Address #10: 23-29 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 30 Sep 2016 to 18 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Acn 635 428 652 - Zip International Holdings Pty Limited |
95-97 Grafton Street Bondi Junction Nsw 2022 Australia |
26 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Spotcap New Zealand S.c.sp. | 30 Sep 2016 - 26 Sep 2019 |
Ultimate Holding Company
Peter John Gray - Director
Appointment date: 19 Sep 2019
ASIC Name: Zipmoney Holdings Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: North Ryde, Nsw, 2113 Australia
Address used since 19 Sep 2019
Address: Sydney, Nsw, 2000 Australia
Simon K. - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 30 Oct 2023
ASIC Name: Zip Business Australia Pty Ltd
Address: 95-97 Grafton Street, Bondi Junction, Nsw, 2022 Australia
Address: Haberfield, Sydney, Nsw, 2045 Australia
Address used since 01 Apr 2019
Address: Bondi Junction, Nsw, 2022 Australia
Address: North Sydney, Nsw, 2060 Australia
Jens W. - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 19 Sep 2019
Jens W. - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 19 Sep 2019
Lachlan Heussler - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 01 Apr 2019
ASIC Name: Spotcap Australia Pty Ltd
Address: Mosman, NSW 2088 Australia
Address used since 30 Sep 2016
Address: North Sydney, NSW 2060 Australia
Lachlan Heussler - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 01 Apr 2019
ASIC Name: Spotcap Australia Pty Ltd
Address: Sydney, NSW 2000 Australia
Address: Mosman, NSW 2088 Australia
Address used since 30 Sep 2016
Address: Sydney, NSW 2000 Australia
Address: North Sydney, NSW 2060 Australia
Charmzone Limited
7 Anzac Ave
Yoshine Limited
15 Anzac Avenue
French83 Limited
17 Anzac Avenue
Fletcher Deconstruction Limited
Flat 4a, 22 Emily Place
Jior Jewelry Limited
Flat 2e, 22 Emily Place
L.ta Limited
Unit 6a, 14 Emily Place
Credit Corp Financial Solutions Pty Limited
48 Shortland Street
Custom Fleet Nz
8 Tangihua Street
Falcon Advances Limited
1 Princes Street
Formosa Capital Limited
44 Anzac Avenue
Pacific Dawn Limited
Level 22, Vero Centre