Airpass Financial Technologies Limited, a registered company, was launched on 10 May 2017. 9429046088413 is the NZBN it was issued. "Business consultant service" (ANZSIC M696205) is how the company is classified. This company has been managed by 6 directors: Stanley Yan - an active director whose contract started on 29 Jan 2024,
Changxiao Huang - an active director whose contract started on 01 Feb 2024,
Huanning Zhang - an active director whose contract started on 27 Feb 2024,
Jing Zhu - an inactive director whose contract started on 12 Nov 2018 and was terminated on 08 Feb 2024,
Meiling Chen - an inactive director whose contract started on 02 Mar 2018 and was terminated on 31 Jan 2019.
Updated on 11 Mar 2024, our data contains detailed information about 2 addresses the company registered, specifically: No. 2, G/F, 110 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
No. 2, G/F, 110 Carlton Gore Road, Newmarket, Auckland, 1023 (service address),
Level 8, 3 Albert Street, Auckland Central, Auckland, 1010 (physical address).
Airpass Financial Technologies Limited had been using Level 8, 3 Albert Street, Auckland Central, Auckland as their registered address until 14 Mar 2024.
Former names for the company, as we managed to find at BizDb, included: from 17 Sep 2018 to 18 Oct 2018 they were called Gpa Forest Management Limited, from 16 Aug 2017 to 17 Sep 2018 they were called Mgc Group Co., Limited and from 19 Apr 2017 to 16 Aug 2017 they were called Eleni Finance Consultant Limited.
A single entity controls all company shares (exactly 1000 shares) - Airpay Financial Technologies Pty Limited - located at 1023, Wentworth Point, Nsw.
Previous addresses
Address #1: Level 8, 3 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 22 Mar 2019 to 14 Mar 2024
Address #2: 20 Maui Grove, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 11 Feb 2019 to 22 Mar 2019
Address #3: 31 Fennell Crescent, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 20 Nov 2018 to 11 Feb 2019
Address #4: 56 Harvest Avenue, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 24 Sep 2018 to 20 Nov 2018
Address #5: 7 Moana Avenue, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 10 May 2017 to 24 Sep 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Airpay Financial Technologies Pty Limited |
Wentworth Point Nsw 2127 Australia |
08 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhu, Jing |
Wentworth Point Nsw 2127 Australia |
16 Jan 2019 - 08 Feb 2024 |
Individual | Mana Pifeleti, Eleni Fangufangu |
Onehunga Auckland 1061 New Zealand |
10 May 2017 - 22 May 2017 |
Entity | Airpay Financial Technologies Pty Ltd Shareholder NZBN: 9429046894991 Company Number: 6927297 |
12 Nov 2018 - 12 Nov 2018 | |
Individual | Pifeleti, Eleni Fangufangu Mana |
Onehunga Auckland 1061 New Zealand |
22 May 2017 - 13 Oct 2018 |
Individual | Chen, Meiling |
Pakuranga Auckland 2010 New Zealand |
13 Oct 2018 - 12 Nov 2018 |
Other | Airpay Financial Technologies Pty Ltd Company Number: ACN615157572 |
12 Nov 2018 - 16 Jan 2019 | |
Entity | Airpay Financial Technologies Pty Ltd Shareholder NZBN: 9429046894991 Company Number: 6927297 |
12 Nov 2018 - 12 Nov 2018 | |
Director | Eleni Fangufangu Mana Pifeleti |
Onehunga Auckland 1061 New Zealand |
10 May 2017 - 22 May 2017 |
Stanley Yan - Director
Appointment date: 29 Jan 2024
ASIC Name: Airpay Financial Technologies Pty Ltd
Address: Sans Souci Nsw, 2219 Australia
Address used since 29 Jan 2024
Changxiao Huang - Director
Appointment date: 01 Feb 2024
ASIC Name: Link Idas Holding Pty Ltd
Address: Haymarket, Nsw, 2000 Australia
Address used since 01 Feb 2024
Huanning Zhang - Director
Appointment date: 27 Feb 2024
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 27 Feb 2024
Jing Zhu - Director (Inactive)
Appointment date: 12 Nov 2018
Termination date: 08 Feb 2024
ASIC Name: Bitberg Pty Ltd
Address: Monterey, Nsw, 2127 Australia
Address used since 19 Sep 2023
Address: Wentworth Point, Nsw, 2127 Australia
Address used since 12 Nov 2018
Address: Sydney, Nsw, 2000 Australia
Meiling Chen - Director (Inactive)
Appointment date: 02 Mar 2018
Termination date: 31 Jan 2019
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 02 Mar 2018
Eleni Fangufangu Mana Pifeleti - Director (Inactive)
Appointment date: 10 May 2017
Termination date: 02 Mar 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 10 May 2017
2 Pie R Limited
10 Cowell Place
Xceed Management Nz Limited
8a Athens Road
Yang Yan 2014 Limited
1 Mariri Road
W&e Emp Limited
Flat 5, 10 Athens Road
Connor Health And Safety Limited
Flat 1, 17a Moana Avenue
Keen Design Limited
18 Jordan Avenue
Haeney Consulting Limited
95 Mount Smart Road
John Godfrey And Associates Limited
2/19 Athens Road
Mdk Holdings Limited
8a Athens Road
Pvd Consulting Limited
11 Moana Avenue
Simple By Design Limited
2 Gosport Place
Skamento Limited
42 Athens Road