Card Merchant Limited (issued an NZ business identifier of 9429042290643) was registered on 01 Jun 2016. 5 addresess are currently in use by the company: Shop S290, 7 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical). Shop 203 Glenfield Rd & Downing Street, Glenfield, Auckland had been their registered address, until 19 Aug 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 35 shares (35 per cent of shares), namely:
Yip, Wilson Chun Yu (a director) located at Flat Bush, Auckland postcode 2019. In the second group, a total of 1 shareholder holds 65 per cent of all shares (65 shares); it includes
Rogers, Matthew Benjamin (a director) - located at Milford, Auckland. "Game retailing" (business classification G424320) is the category the Australian Bureau of Statistics issued Card Merchant Limited. Businesscheck's data was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Shop S290 Westcity Mall, Catherine Street, Auckland, 0612 | Postal & delivery | 11 Aug 2020 |
Shop S290, 7 Catherine Street, Henderson, Auckland, 0612 | Office | 11 Aug 2020 |
Shop S290, 7 Catherine Street, Henderson, Auckland, 0612 | Registered & physical & service | 19 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Matthew Benjamin Rogers
Sunnynook, Auckland, 0620
Address used since 01 Apr 2023
Milford, Auckland, 0620
Address used since 01 Jun 2016 |
Director | 01 Jun 2016 - current |
Wilson Chun Yu Yip
Flat Bush, Auckland, 2019
Address used since 14 Jun 2022 |
Director | 14 Jun 2022 - current |
Mani John Rowan Gardwell
Stoke, Nelson, 7011
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 31 Mar 2023 |
Chloe April Brown
Cockle Bay, Auckland, 2014
Address used since 01 Jun 2016 |
Director | 01 Jun 2016 - 11 Aug 2020 |
Shop S290, 7 Catherine Street , Henderson , Auckland , 0612 |
Previous address | Type | Period |
---|---|---|
Shop 203 Glenfield Rd & Downing Street, Glenfield, Auckland, 0629 | Registered & physical | 01 Jun 2016 - 19 Aug 2020 |
Shareholder Name | Address | Period |
---|---|---|
Yip, Wilson Chun Yu Director |
Flat Bush Auckland 2019 |
16 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Rogers, Matthew Benjamin Director |
Milford Auckland 0620 |
01 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Yip, Wilson Individual |
Flat Bush Auckland 2019 |
01 Apr 2022 - 16 Sep 2023 |
Yip, Wilson Individual |
Flat Bush Auckland 2019 |
01 Apr 2022 - 16 Sep 2023 |
Gardwell, Mani John Rowan Individual |
Stoke Nelson 7011 |
05 Aug 2021 - 17 Apr 2023 |
Brown, Chloe April Individual |
Cockle Bay Auckland 2014 |
01 Jun 2016 - 11 Aug 2020 |
College Hill Holdings Limited Level 3, Glenfield Mall |
|
Pen Family Trust Limited Level 3, Glenfield Mall |
|
Pen Investments Limited Level 3, Glenfield Mall |
|
Ladstone Glenfield Management Limited Level 3, Glenfield Mall |
|
Ladstone Holdings Limited Level 3, Glenfield Mall |
|
Jlp Trust Limited 416 Glenfield Road |
Southern Cross Entertainment Limited 65 Lynden Avenue |
Excellence Billiards Nzl Limited 93 Unit 1, Elice Road |
Schilmil Games Limited 11 Peregrine Place |
Live Wire Games Limited 29 Northcroft Street |
Games R Us Limited 9 Byron Avenue |
Huello Limited 33 Weetman Drive |