General information

Paycorp NZ Limited

Type: NZ Limited Company (Ltd)
9429041476666
New Zealand Business Number
5492075
Company Number
Registered
Company Status

Paycorp Nz Limited (issued an NZ business number of 9429041476666) was launched on 06 Nov 2014. 6 addresess are currently in use by the company: Unit 801, 50 Albert Street, Auckland Central, 1010 (type: registered, service). Level 12, Morrison Kent House, 105 The Terrace, Wellington had been their registered address, up until 02 May 2017. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Acn 117 575 675 - Paycorp Payment Solutions Pty Limited (an other) located at Milsons Point postcode NSW 2062. Businesscheck's information was updated on 03 Jun 2025.

Current address Type Used since
Level 7, 36 Brandon Street, Wellington, 6011 Physical & registered & service 02 May 2017
Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 Registered & service 24 May 2023
Unit 801, 50 Albert Street, Auckland Central, 1010 Registered & service 22 Oct 2024
Directors
Name and Address Role Period
Paul Anthony Robson
Mosman, Nsw, 2088
Address used since 29 May 2023
Director 29 May 2023 - current
Kathryn Anne Seel
The Gardens, Auckland, 2105
Address used since 31 May 2023
Director 31 May 2023 - current
Rebecca Lynne Lowde
Burradoo, Nsw, 2576
Address used since 07 Aug 2024
Director 07 Aug 2024 - current
Stephen James Targus
Lyttelton, Lyttelton, 8082
Address used since 08 Nov 2024
Director 08 Nov 2024 - current
Anna Louise Hoffmann
Onehunga, Auckland, 1061
Address used since 08 Nov 2024
Director 08 Nov 2024 - current
Caroline Rachael Rawlinson
Cremorne, Vic, 3121
Address used since 01 Jan 1970
Ashburton, Vic, 3147
Address used since 28 Aug 2021
Victoria, 3146
Address used since 27 Nov 2020
Director 27 Nov 2020 - 09 Aug 2024
Gregory Thomas Ellis
Cremorne Vic, 3121
Address used since 01 Jan 1970
South Yarra Vic, 3141
Address used since 15 Feb 2021
Glen Waverley, Vic, 3150
Address used since 01 Jan 1970
Melbourne Vic, 3000
Address used since 17 Oct 2019
Director 17 Oct 2019 - 23 May 2023
Richard Gillen Moore
Glen Waverley, Vic, 3150
Address used since 01 Jan 1970
Brighton East, Victoria, 3187
Address used since 01 Apr 2017
Hampton, Victoria, 3188
Address used since 14 Jun 2019
Director 01 Apr 2017 - 31 Dec 2019
Timothy John Reed
Glen Waverley, Vicotira, 3150
Address used since 01 Jan 1970
Glen Waverley, Vicotira, 3150
Address used since 01 Jan 1970
Northwood, Nsw, 2066
Address used since 01 Apr 2017
Director 01 Apr 2017 - 13 Sep 2019
John Paul Caliguri
Cammeray Nsw, 2062
Address used since 06 Nov 2014
Milsons Point, Nsw, 2061
Address used since 01 Jan 1970
Milsons Point, Nsw, 2061
Address used since 01 Jan 1970
Director 06 Nov 2014 - 01 Apr 2017
Mazeen Farook
Bardwell Park Nsw, 2207
Address used since 06 Nov 2014
Director 06 Nov 2014 - 06 May 2016
Addresses
Previous address Type Period
Level 12, Morrison Kent House, 105 The Terrace, Wellington, 6143 Registered & physical 06 Nov 2014 - 02 May 2017
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
March
Financial report filing month
03 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Acn 117 575 675 - Paycorp Payment Solutions Pty Limited
Other (Other)
Milsons Point
NSW 2062
20 Feb 2017 - current

Historic shareholders

Shareholder Name Address Period
Paycorp International Pvt Limited
Shareholder NZBN: 9429040535524
Company Number: 88040
Other
06 Nov 2014 - 20 Feb 2017
Paycorp International Pvt Limited
Shareholder NZBN: 9429040535524
Company Number: 88040
Other
06 Nov 2014 - 20 Feb 2017

Ultimate Holding Company
Effective Date 07 May 2019
Name Eta Asia Holdings I Pte. Ltd.
Type Private Company Limited By Shares
Ultimate Holding Company Number 91524515
Country of origin SG
Address 10 Changi Business Park Central 2
#05-01 Hansapoint Cbp
Singapore 486030
Location
Companies nearby