Promisepay Limited (issued an NZ business identifier of 9429041972229) was incorporated on 11 Sep 2015. 7 addresess are currently in use by the company: Level 18, 120 Spencer St, Melbourne, 3000 (type: postal, delivery). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Acn 637 632 645 - Zai Australia Pty Ltd (an other) located at 120 Spencer Street, Melbourne postcode 3000. "Money changing service (non-bank)" (business classification K641925) is the classification the Australian Bureau of Statistics issued Promisepay Limited. Our data was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
4 Allgood Place, Rototuna North, Hamilton, 3210 | Registered & physical & service | 11 Sep 2015 |
L20, 31 Queen Street, Melbourne, 3000 | Postal | 03 Jun 2021 |
Level 20, 31 Queen St, Melbourne, 3000 | Office & delivery | 03 Jun 2021 |
Level 18, 120 Spencer St, Melbourne, 3000 | Postal | 30 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Paul B. | Director | 29 Oct 2021 - current |
Martin Christmas
Singapore, 239759
Address used since 29 Oct 2021 |
Director | 29 Oct 2021 - current |
Bahea I. | Director | 09 Dec 2022 - current |
Elisabeth Ann Houston
Ns 2250, New South Wales, 2250
Address used since 09 Dec 2022 |
Director | 09 Dec 2022 - current |
Shamus H. | Director | 12 Oct 2023 - current |
Richard B. | Director | 09 Dec 2022 - 12 Oct 2023 |
Martin Scott George Christmas
Nsw, 2300
Address used since 01 Jan 1970
Rozelle, Nsw, 2039
Address used since 21 Feb 2022 |
Director | 29 Oct 2021 - 09 Dec 2022 |
Richard B. | Director | 29 Oct 2021 - 09 Dec 2022 |
Simon Richard Jones
Melbourne Vic, 3000
Address used since 01 Jan 1970
Burwood, Vic, 3125
Address used since 06 Mar 2020 |
Director | 06 Mar 2020 - 29 Oct 2021 |
Simon James Lee
Collingwood Vic, 3066
Address used since 01 Jan 1970
Albert Park Vic, 3206
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - 10 Sep 2021 |
Victor Zheng
Collingwood Vic, 3066
Address used since 01 Jan 1970
Drummoyne, 2047
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - 06 Mar 2020 |
Simon Jones
Burwood, 3125
Address used since 01 Jun 2017
Mount Waverley, 3149
Address used since 11 Sep 2015
Collingwood Victoria, 3066
Address used since 01 Jan 1970
Collingwood Victoria, 3066
Address used since 01 Jan 1970 |
Director | 11 Sep 2015 - 01 Oct 2018 |
Darren Mcmurtrie
Northcote, 3070
Address used since 11 Sep 2015
Collingwood, 3066
Address used since 01 Jan 1970
Thornbury, 3071
Address used since 24 May 2017
Collingwood, 3066
Address used since 01 Jan 1970 |
Director | 11 Sep 2015 - 01 Oct 2018 |
Type | Used since | |
---|---|---|
Level 18, 120 Spencer St, Melbourne, 3000 | Postal | 30 Jun 2023 |
Level 18, 120 Spencer Street, Melbourne, 3000 | Delivery | 30 Jun 2023 |
Level 20 , 31 Queen St , Melbourne , 3000 |
Shareholder Name | Address | Period |
---|---|---|
Acn 637 632 645 - Zai Australia Pty Ltd Other (Other) |
120 Spencer Street Melbourne 3000 |
10 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Promisepay Pte Ltd, 1 Raffles Place #44-02, Singapore 048616 Company Number: 201103827N Other |
#44-02 Singapore 048616 |
11 Sep 2015 - 10 Mar 2020 |
Effective Date | 30 Apr 2022 |
Name | Currencyfair Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | IE |
Address |
1 Raffles Place #44-02 Singapore 048616 |
Arunat Limited 103 Aquila Crescent |
|
Arunat Trustee Limited 103 Aquila Crescent |
|
Cheng's Limited 13 Allgood Place |
|
Deluxe Pie Limited 13 Allgood Place |
|
Jyc Nine Limited 73 Moonlight Drive |
|
Aj Version Limited 84 Farringdon Avenue |
V And T Limited 459 Roscommon Road |
Msm Services Limited 331 Roscommon Road |
Frank Mateo Halafihi Money Transfer Limited 118 Everglade Drive |
Manatu Ofa Limited 211 Queens Road |
Pacificezy Limited Level 10, 34 Shortland Street |
The Ink Patch Money Transfer Limited Suite 3, 22 Station Road |