Wex New Zealand (issued a business number of 9429032640175) was launched on 25 Jul 2008. 2 addresses are currently in use by the company: Level 7, 36 Brandon Street, Wellington, 6011 (type: physical, registered). C/-Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington had been their physical address, until 30 Apr 2014. Wex New Zealand used more names, namely: Wright Express New Zealand from 05 Nov 2008 to 05 Feb 2014, Wright Express International (25 Jul 2008 to 05 Nov 2008). 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100 per cent of shares). Our data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 36 Brandon Street, Wellington, 6011 | Physical & registered & service | 30 Apr 2014 |
Name and Address | Role | Period |
---|---|---|
Hilary Ann Rapkin
Falmouth, Maine, 04105
Address used since 23 Dec 2015
Falmouth, Maine, 04105
Address used since 13 Aug 2015 |
Director | 25 Jul 2008 - current |
Jennifer Ann Kimball | Director | 01 Apr 2022 - current |
Matthew Arthur
Nsw, 2228
Address used since 09 Jan 2023 |
Director | 09 Jan 2023 - current |
Richard Michael Rose
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Highett, Victoria, 3190
Address used since 11 Jan 2021
Hampton, Victoria, 3188
Address used since 02 Aug 2017
Camberwell, Victoria, 3124
Address used since 01 Jan 1970
Mordialloc, Victoria, 3195
Address used since 03 Jan 2019 |
Director | 02 Aug 2017 - 11 Jan 2023 |
Roberto Simon Rabanal
Cumberland Foreside, Me, 04105
Address used since 06 Jan 2017
Cumberland Foreside, Me, 04110
Address used since 13 Aug 2019 |
Director | 06 Jan 2017 - 31 Mar 2022 |
Guy Neville Duncan Steel
Camberwell, Vic, 3124
Address used since 01 Jan 1970
Mt Albert, North Vic, 3129
Address used since 02 Feb 2017
Camberwell, Vic, 3124
Address used since 01 Jan 1970 |
Director | 02 Feb 2017 - 02 Aug 2017 |
Gregory Brian Drumm
South Yarra, Victoria, 3141
Address used since 17 Apr 2015
Camberwell, Victoria, 3124
Address used since 01 Jan 1970
Camberwell, Victoria, 3124
Address used since 01 Jan 1970 |
Director | 17 Apr 2015 - 02 Feb 2017 |
Steven Alan Elder
North Yarmouth, Maine, 04097
Address used since 13 Aug 2015 |
Director | 25 Jul 2008 - 29 Sep 2016 |
Michael Edward Dubyak
Cape Elizabeth, Me 04107, United States,
Address used since 25 Jul 2008 |
Director | 25 Jul 2008 - 20 Dec 2013 |
Previous address | Type | Period |
---|---|---|
C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington | Physical & registered | 25 Jul 2008 - 30 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Wright Express International Holdings Limited Other (Other) |
17 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Wex Europe (netherlands) B.v. Other |
25 Jul 2008 - 17 Jan 2023 |
Effective Date | 13 Aug 2019 |
Name | Wex Inc. |
Type | Corporation |
Ultimate Holding Company Number | 3058125 |
Country of origin | US |
Address |
97 Darling Avenue South Portland Maine 04106 |
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 |