Nayax Nz Limited, a registered company, was started on 01 May 2017. 9429046094223 is the number it was issued. "Vending machine operation (except leasing)" (ANZSIC G431090) is how the company is classified. This company has been supervised by 6 directors: Dylan Winik - an active director whose contract began on 01 May 2017,
David Ben Avi - an active director whose contract began on 01 Aug 2021,
Yair Michael Nechmad - an active director whose contract began on 01 Aug 2021,
Yair Michael Nechmad - an inactive director whose contract began on 18 Jun 2018 and was terminated on 01 Aug 2021,
David Ben Avi - an inactive director whose contract began on 18 Jun 2018 and was terminated on 01 Aug 2021.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, service).
Nayax Nz Limited had been using Level 3 139 Carlton Gore Road, Newmarket, Auckland as their physical address until 16 Apr 2020.
A single entity owns all company shares (exactly 100 shares) - Nayax Ltd - located at 1023, Tel Aviv.
Previous addresses
Address: Level 3 139 Carlton Gore Road, Newmarket, Auckland, 1149 New Zealand
Physical & registered address used from 26 Jun 2018 to 16 Apr 2020
Address: 133a Watford Street, Strowan, Christchurch, 8052 New Zealand
Physical & registered address used from 01 May 2017 to 26 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Nayax Ltd |
Tel Aviv 69719 Israel |
01 May 2017 - |
Ultimate Holding Company
Dylan Winik - Director
Appointment date: 01 May 2017
ASIC Name: Nayax Au Pty Ltd
Address: North Bondi, Nsw, 2067 Australia
Address used since 03 Oct 2017
Address: Chatswood, Nsw, 2067 Australia
Address: Chatswood, Nsw, 2067 Australia
Address: 781 Pacific Highway, Chatswood, Nsw, 2067 Australia
Address used since 01 May 2017
Address: Level 1, 2 Help Street, Chatswood, Nsw, 2067 Australia
Address used since 18 Apr 2018
David Ben Avi - Director
Appointment date: 01 Aug 2021
Address: Ramat Hasharon, 4704233 Israel
Address used since 01 Aug 2021
Yair Michael Nechmad - Director
Appointment date: 01 Aug 2021
Address: Tel Aviv, 6971546 Israel
Address used since 01 Aug 2021
Yair Michael Nechmad - Director (Inactive)
Appointment date: 18 Jun 2018
Termination date: 01 Aug 2021
Address: Even Zehuda, Istael, Israel
Address used since 18 Jun 2018
David Ben Avi - Director (Inactive)
Appointment date: 18 Jun 2018
Termination date: 01 Aug 2021
Address: Ramat Hasharon, Israel
Address used since 18 Jun 2018
Yair Nechmad - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 18 Apr 2018
Address: Even Zehuda, Israel
Address used since 01 May 2017
Veitch Holdings Limited
129a Watford Street
Kaboodle Bags Limited
172 Blighs Road
Socially Speaking Limited
161 Blighs Road
Cloudy Bray Holdings Limited
161 Blighs Road
Georges Road Vineyard Limited
161 Blighs Road
Agd Properties Limited
159 Blighs Road
D.w. & K.m. Richmond Limited
South City Centre
Emde Distribution Limited
279a Hoon Hay Road
Limitless Kaffeine Limited
33 Woodland Road
M&a Ventures Limited
Shaw & Smart Accounting
Petals Nz Limited
28a Collier Avenue
Vending Solutions Limited
279a Hoon Hay Road