General information

Hifx Limited

Type: NZ Limited Company (Ltd)
9429036979363
New Zealand Business Number
1121503
Company Number
Registered
Company Status
106779953
Australian Company Number
K641915 - Financial Service Nec
Industry classification codes with description

Hifx Limited (New Zealand Business Number 9429036979363) was launched on 09 Mar 2001. 3 addresses are in use by the company: Po Box 7646, Wellesley Street, Auckland, 1010 (type: postal, registered). Level 4, Nz Invest House, 32 Mahuhu Cresent, Auckland had been their physical address, up to 11 Mar 2021. Hifx Limited used other aliases, namely: Halewood International Foreign Exchange (Nz) Limited from 09 Mar 2001 to 09 Mar 2004. 16250 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 16250 shares (100 per cent of shares), namely:
Epay New Zealand Limited (an entity) located at Mount Wellington, Auckland postcode 1060. "Financial service nec" (ANZSIC K641915) is the category the ABS issued Hifx Limited. The Businesscheck information was updated on 22 Mar 2024.

Current address Type Used since
Level 4, Staircase Financial Management House, 32 Mahuhu Cresent, Auckland, 1010 Physical & registered & service 11 Mar 2021
Po Box 7646, Wellesley Street, Auckland, 1010 Postal 04 Mar 2022
Contact info
64 9 3063700
Phone (Phone)
transfers.apac@xe.com
Email
help@support.xe.com
Email
www.xe.com
Website
Directors
Name and Address Role Period
Eduardo Bieytes Corro
Coogee, Nsw, Australia, 2034
Address used since 06 Jun 2017
Coogee, Nsw, Australia, 2034
Address used since 20 May 2014
Sydney Nsw, 2000
Address used since 01 Jan 1970
Coogee, Nsw, Australia, 2034
Address used since 05 Mar 2018
South Coogee, Nsw, 2034
Address used since 01 May 2018
Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 20 May 2014 - current
Simon Michael Wilding
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Seaforth, Nsw, 2092
Address used since 11 Dec 2020
Director 11 Dec 2020 - current
Scott Duncan John Redmond Director 30 Nov 2023 - current
Windy Tania Smith
Bucklands Beach, Auckland, 2014
Address used since 30 Nov 2023
Director 30 Nov 2023 - current
Tara Mcgoldrick
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Darling Point, New South Wales, 2027
Address used since 03 Feb 2021
Director 03 Feb 2021 - 02 Jun 2023
Philip John Lynch
Meadowbank, Auckland, 1072
Address used since 03 Feb 2021
Director 03 Feb 2021 - 31 Dec 2021
Nathan Stanley Cheeseman
Orakei, Auckland, 1071
Address used since 29 Jul 2015
Director 29 Jul 2015 - 13 Feb 2021
Eduardo Martin Bieytes Corro
Sydney Nsw, 2000
Address used since 01 Jan 1970
South Coogee, Nsw, 2034
Address used since 01 May 2018
Director 20 May 2014 - 30 Nov 2020
Simon G. Director 19 Jan 2017 - 13 May 2019
Brett Jon Finnigan
Mission Bay, Auckland, 1071
Address used since 09 Mar 2001
Director 09 Mar 2001 - 28 Feb 2017
Matthew K. Director 18 Jan 2008 - 19 Jan 2017
Michael Todd Ward Hollows
Grey Lynn, Auckland, 1021
Address used since 06 Jan 2006
Director 06 Jan 2006 - 30 Jul 2012
John Peter Broom
Mt Albert,
Address used since 01 Nov 2005
Director 01 Nov 2005 - 15 Jul 2008
Richard Thomas Salisbury
Hamilton,
Address used since 09 Mar 2001
Director 09 Mar 2001 - 09 Mar 2001
Addresses
Principal place of activity
Level 4, 32 Mahuhu Cresent , Auckland , 1010
Previous address Type Period
Level 4, Nz Invest House, 32 Mahuhu Cresent, Auckland, 1010 Physical & registered 02 Jun 2017 - 11 Mar 2021
Level 4, 32 Mahuhu Cresent, Auckland, 1010 Registered 10 Nov 2014 - 02 Jun 2017
Level 4, 32 Mahuhu Cresent, Auckland, 1010 Physical 07 Nov 2014 - 02 Jun 2017
15th Floor Chorus House, 66 Wyndham St, Auckland, 1141 Physical 11 Jan 2012 - 07 Nov 2014
15th Floor Chorus House, 66 Wyndham St, Auckland, 1141 Registered 11 Jan 2012 - 10 Nov 2014
15th Floor Gen-i Tower, 66 Wyndham St, Auckland Registered & physical 28 Feb 2003 - 11 Jan 2012
16 Selwyn Avenue, Mission Bay, Auckland Registered & physical 09 Mar 2001 - 28 Feb 2003
Financial Data
Financial info
16250
Total number of Shares
March
Annual return filing month
December
Financial report filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 16250
Shareholder Name Address Period
Epay New Zealand Limited
Shareholder NZBN: 9429036203420
Entity (NZ Limited Company)
Mount Wellington
Auckland
1060
26 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Finnigan, Brett Jon
Individual
Mission Bay
Auckland
09 Mar 2001 - 02 Nov 2005
Null - B J Finnigan Trustee Ltd
Other
20 Nov 2006 - 27 Jul 2012
Null - Reape Trustee Ltd
Other
20 Nov 2006 - 27 Jul 2012
Null - Hifx Plc
Other
09 Mar 2001 - 26 May 2014
Hollows, Michael Todd Ward
Individual
Grey Lynn
Auckland
09 Mar 2001 - 02 Nov 2005
Reape Trustee Ltd
Other
20 Nov 2006 - 27 Jul 2012
B J Finnigan Trustee Ltd
Other
20 Nov 2006 - 27 Jul 2012
Hifx Plc
Other
09 Mar 2001 - 26 May 2014

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Euronet Worldwide Inc
Type Nasdaq Listed Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Similar companies
Findex Advice Services NZ Limited
Level 29, 188 Quay Street
Cmc Markets NZ Limited
Level 25, 151 Queen Street
Myfuture Limited
23 Victoria Street East
Gl Futures Development Limited
Level 9
Rebound Limited
Unit 1, 43 High Street
The Lending Room Limited
Unit 1, 43 High Street