Nz Transactions Limited, a registered company, was started on 16 Mar 2017. 9429046012869 is the NZ business number it was issued. "Fund raising nec - on a commission or fee basis" (ANZSIC K641920) is how the company was classified. The company has been supervised by 6 directors: Michael Ray Thomas - an active director whose contract started on 16 Mar 2017,
Jared Thomas - an active director whose contract started on 16 Mar 2017,
William Colin Thomas - an active director whose contract started on 16 Mar 2017,
Nicholas Yates - an active director whose contract started on 01 Apr 2021,
Mark Robert Mclean - an active director whose contract started on 31 Jul 2021.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 151 Point Wells Road, Rd 6, Point Wells, 0986 (types include: registered, service).
Nz Transactions Limited had been using 14 Brookland Place, Remuera, Auckland as their physical address until 01 Aug 2017.
A single entity controls all company shares (exactly 3150000 shares) - Raizor Global Ltd - located at 0986, Newmarket, Auckland.
Previous address
Address #1: 14 Brookland Place, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 16 Mar 2017 to 01 Aug 2017
Basic Financial info
Total number of Shares: 3150000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3150000 | |||
Other (Other) | Raizor Global Ltd |
Newmarket Auckland 1023 New Zealand |
16 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Southland Building Society Company Number: 1781001 |
Invercargill Invercargill 9810 New Zealand |
04 Aug 2021 - 03 Mar 2023 |
Other | Southland Building Society Company Number: 1781001 |
Invercargill Invercargill 9810 New Zealand |
04 Aug 2021 - 03 Mar 2023 |
Other | Southland Building Society Company Number: 1781001 |
Invercargill Invercargill 9810 New Zealand |
04 Aug 2021 - 03 Mar 2023 |
Ultimate Holding Company
Michael Ray Thomas - Director
Appointment date: 16 Mar 2017
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Mar 2017
Jared Thomas - Director
Appointment date: 16 Mar 2017
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Mar 2017
William Colin Thomas - Director
Appointment date: 16 Mar 2017
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Mar 2017
Nicholas Yates - Director
Appointment date: 01 Apr 2021
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 01 Apr 2021
Mark Robert Mclean - Director
Appointment date: 31 Jul 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 31 Jul 2021
John Alston Brabazon - Director (Inactive)
Appointment date: 16 Mar 2017
Termination date: 29 Nov 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 16 Mar 2017
Growmybiz Limited
Level 2
Parenting Place Charitable Trust
300 Great South Road
Y F Wu Trustee Company Limited
1 Mapau Road
Mcdonald's Restaurants (new Zealand) Limited
302 Great South Road
'ronald Mcdonald House Charities'
302 Great South Road
Southern Star Limited
9 Mapau Road
Capital Trust Group Limited
Level 5/235 Broadway
Knd Digital Culture Limited
Flat 3, 368 Ellerslie-panmure Highway
Pacific Channel Limited
2/10 Crescent Road
Raizor Global Limited
300 Great South Road
School Fundraising Group Limited
182 Great South Road
The Snowball Effect Limited
11/8 Basque Road