General information

Cardtronics NZ Limited

Type: NZ Limited Company (Ltd)
9429036606498
New Zealand Business Number
1191702
Company Number
Registered
Company Status

Cardtronics Nz Limited (issued an NZ business number of 9429036606498) was incorporated on 22 Feb 2002. 6 addresess are in use by the company: Level 8, 63 Albert Street, Auckland, 1010 (type: registered, service). Level 1, 50 Customhouse Quay, Wellington had been their physical address, until 02 Mar 2011. Cardtronics Nz Limited used other aliases, namely: Dc Payments Nz Limited from 22 Nov 2012 to 07 Jun 2017, New Zealand Atm Services Limited (22 Feb 2002 to 22 Nov 2012). 200000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 200000 shares (100% of shares), namely:
Cardtronics Pty Ltd (an other) located at Heatherton, Vic postcode 3202. The Businesscheck data was updated on 21 Mar 2024.

Current address Type Used since
Level 1, 50 Customhouse Quay, Wellington, 6011 Physical & registered & service 02 Mar 2011
Level 8, 63 Albert Street, Auckland, 1010 Postal & office 14 Jun 2023
Level 8, 63 Albert Street, Auckland, 1010 Registered & service 22 Jun 2023
Directors
Name and Address Role Period
Dilshad Kasmani
Houston, Tx, 77009
Address used since 06 Jan 2017
Director 06 Jan 2017 - current
Andrew Kenneth Wingrove
East Kew Victoria, 3102
Address used since 05 Sep 2019
Heatherton, Victoria, 3202
Address used since 01 Jan 1970
Director 05 Sep 2019 - current
John Hewitt Mcdonough
Glen Iris, Victoria, 3146
Address used since 24 Jun 2021
Director 24 Jun 2021 - current
Mohammad Usman Ali
Glen Waverley, Victoria, 3150
Address used since 15 Jul 2020
Director 15 Jul 2020 - 24 Jun 2021
Jana Hile
Randwick, Nsw, 2031
Address used since 07 Dec 2017
Director 06 Jan 2017 - 15 Jul 2020
David John Heine
Brighton, Vic, 3186
Address used since 17 Dec 2018
Gladesville, Nsw, 2111
Address used since 27 Oct 2017
Heatherton, Vic, 3202
Address used since 01 Jan 1970
Director 27 Oct 2017 - 05 Sep 2019
Mohammed Dilshad Kasmani
Houston, Tx, 77009
Address used since 06 Jan 2017
Director 06 Jan 2017 - 22 Feb 2018
Matthew John Thomas
Victoria, 3202
Address used since 01 Jan 1970
Black Rock, 3193
Address used since 27 Jun 2013
Victoria, 3202
Address used since 01 Jan 1970
Director 17 Jul 2013 - 27 Oct 2017
Jeffrey James Smith
Calgary, Alberta, T2T 1W6
Address used since 13 Jul 2012
Director 13 Jul 2012 - 06 Jan 2017
Patrick William Moriarty
Vic, 3202
Address used since 01 Jan 1970
Hampton East Vic, 3188
Address used since 24 Apr 2014
Vic, 3202
Address used since 01 Jan 1970
Director 24 Apr 2014 - 06 Jan 2017
Craig Lawrence Whale
Roseneath, Wellington, 6011
Address used since 11 Apr 2002
Director 11 Apr 2002 - 21 Dec 2013
Stephen Allanson
Malvern, Victoria, 3145
Address used since 26 Mar 2013
Director 26 Mar 2013 - 18 Jun 2013
Barry George Sechos
2a Black Street, Vaucluse, NSW 2030
Address used since 13 Jul 2012
Director 13 Jul 2012 - 26 Mar 2013
Adam Rhys Olding
Malvern East, Victoria 3145, Australia,
Address used since 01 Mar 2010
Director 01 Mar 2010 - 26 Jul 2012
Gregory Kenneth Monaghan
Kings Langley, Nsw 2147, Australia,
Address used since 19 Nov 2007
Director 19 Nov 2007 - 23 Dec 2009
John Paterson Murray
Mount Wellington, Auckland,
Address used since 09 Jun 2004
Director 11 Apr 2002 - 01 Jul 2008
Christopher John Spence
Paraparaumu,
Address used since 23 Apr 2007
Director 22 Feb 2002 - 19 Nov 2007
Addresses
Previous address Type Period
Level 1, 50 Customhouse Quay, Wellington Physical & registered 12 Mar 2009 - 02 Mar 2011
99-105 Customhouse Quay, Wellington Registered & physical 01 Feb 2008 - 12 Mar 2009
Level 3, 32 Waring Taylor Street, Wellington Physical & registered 11 Jul 2003 - 01 Feb 2008
Level 3 West,19-29 Broderick Road, Johnsonville, Wellington Registered 10 Jun 2002 - 11 Jul 2003
4 Clutha Avenue, Khandallah, Wellington Physical 22 Feb 2002 - 11 Jul 2003
4 Clutha Avenue, Khandallah, Wellington Registered 22 Feb 2002 - 10 Jun 2002
Financial Data
Financial info
200000
Total number of Shares
April
Annual return filing month
December
Financial report filing month
14 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200000
Shareholder Name Address Period
Cardtronics Pty Ltd
Other (Other)
Heatherton
Vic
3202
29 Oct 2007 - current

Historic shareholders

Shareholder Name Address Period
Armstrong, Paul Thomas
Individual
Murrays Bay
North Shore City
0630
16 Dec 2010 - 14 Nov 2012
Clark, Peter John
Individual
Trustee Of Palliser Family Trust
22 Feb 2002 - 14 Nov 2012
Cruickshank, Ross
Individual
Gardenvale
Melbourne, Vic, Australia
23 Apr 2007 - 14 Nov 2012
Atm Solutions Australasia Pty Limited
Other
13 May 2004 - 13 May 2004
Spence, Christopher John
Individual
Paraparaumu
22 Feb 2002 - 24 May 2010
Whimp, Mathew Peter
Individual
105 The Terrace
Wellington, Trustee Of Cromarty Trust
07 Jul 2005 - 14 Nov 2012
Null - Atm Solutions Australasia Pty Limited
Other
13 May 2004 - 13 May 2004
Domett, George Denby
Individual
Hataitai
Wellington, Trustees Of Rodzina Trust
22 Feb 2002 - 07 Jul 2005
Murray, John Paterson
Individual
Murrays Bay
Auckland
22 Feb 2002 - 14 Nov 2012
Craig Lawrence Whale
Director
Roseneath
Wellington
6011
04 Dec 2013 - 04 May 2016
Whale, Craig Lawrence
Individual
1a Palliser Road
Roseneath, Wellington
22 Feb 2002 - 14 Nov 2012
Harden, Murray George
Individual
105 The Terrace
Wellington
07 Jul 2005 - 14 Nov 2012
Whale, Kim Janine
Individual
Trustee Of Palliser Family Trust
07 Jul 2005 - 14 Nov 2012
Whale, Craig Lawrence
Individual
Roseneath
Wellington
6011
04 Dec 2013 - 04 May 2016
Harden, Murray George
Individual
Hataitai
Wellington, Trustees Of Rodzina Trust
22 Feb 2002 - 07 Jul 2005

Ultimate Holding Company
Effective Date 10 May 2022
Name Ncr Corporation
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Address Bay 6 1420-28th Street North East
Calgary
Alberta T2A7W6
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace