Epay New Zealand Limited (issued an NZBN of 9429036203420) was started on 19 Dec 2002. 5 addresess are in use by the company: 5A Pacific Rise, Mount Wellington, Auckland, 1060 (type: office, delivery). Level 1, 7A Pacific Rise, Mount Wellington, Auckland had been their registered address, up until 29 Apr 2019. Epay New Zealand Limited used other aliases, namely: E-Pay New Zealand Limited from 15 Jun 2007 to 23 Jul 2009, E-Pay New Zealand Pty Limited (19 Dec 2002 to 15 Jun 2007). 5 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 5 shares (100% of shares), namely:
E-Pay Australia Pty Ltd (an other) located at Sydney Nsw postcode 2000. "Financial service nec" (ANZSIC K641915) is the classification the Australian Bureau of Statistics issued to Epay New Zealand Limited. The Businesscheck database was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
5a Pacific Rise, Mount Wellington, Auckland, 1060 | Registered & physical & service | 29 Apr 2019 |
5a Pacific Rise, Mount Wellington, Auckland, 1060 | Office & delivery & postal | 03 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Roger Allan Smith
Dannemora, Auckland, 2016
Address used since 27 Jun 2011 |
Director | 21 Jul 2010 - current |
Mathew Cory Robertson | Director | 22 Aug 2022 - current |
Desmond Brian Acosta
Los Angeles, CA 90026
Address used since 01 Nov 2019 |
Director | 21 Jul 2010 - 22 Aug 2022 |
Eric Mettemeyer
Leawood, Kansas, 66224
Address used since 05 Feb 2011 |
Director | 05 Feb 2011 - 12 May 2014 |
Tyrone Hazell
Bella Vista, Nsw 2153,
Address used since 11 Oct 2005 |
Director | 11 Oct 2005 - 05 Feb 2011 |
Charles Thomas Piper
Prairie Village, Kansas 66207,
Address used since 21 Jul 2010 |
Director | 21 Jul 2010 - 05 Feb 2011 |
Grant Sheppard
Birchgrove, Nsw, 2041, Australia,
Address used since 01 Jun 2008 |
Director | 01 Jun 2008 - 25 Nov 2010 |
Anthony John Treliving Westlake
Kent, Tn14 645, United Kingdom,
Address used since 31 Jan 2006 |
Director | 19 Dec 2002 - 14 Jul 2010 |
Gareth John Gumbley
Northbridge, Sydney 2063, Australia,
Address used since 15 May 2006 |
Director | 01 Nov 2004 - 14 Jul 2010 |
Paul Simon Althasen
Shoeburgness, Essex, United Kingdom Ss3 9hw,
Address used since 19 Dec 2002 |
Director | 19 Dec 2002 - 11 Oct 2005 |
John Alexander Gardiner
Essex, United Kingdom Ig10 4ab,
Address used since 19 Dec 2002 |
Director | 19 Dec 2002 - 11 Oct 2005 |
Thomas Anthony Cregan
Willoughby Nsw, Australia 2068,
Address used since 19 Dec 2002 |
Director | 19 Dec 2002 - 01 Nov 2004 |
5a Pacific Rise , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
Level 1, 7a Pacific Rise, Mount Wellington, Auckland, 1060 | Registered & physical | 27 Apr 2011 - 29 Apr 2019 |
Flat 1, 7a Pacific Rise, Mount Wellington, Auckland, 1060 | Registered & physical | 18 Mar 2011 - 27 Apr 2011 |
Level 6, 44 Khyber Pass Road, Grafton, Auckland | Registered | 10 Sep 2009 - 18 Mar 2011 |
Level 6, 44 Khyber Pass Road, Grafton, Auckland | Physical | 22 Jun 2009 - 18 Mar 2011 |
Level 2, 10 College Hill, Ponsonby, New Zealand | Physical | 07 Jul 2008 - 22 Jun 2009 |
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Physical | 06 Jun 2007 - 07 Jul 2008 |
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Registered | 06 Jun 2007 - 10 Sep 2009 |
C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland | Registered & physical | 23 May 2006 - 06 Jun 2007 |
C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City | Physical & registered | 13 Dec 2004 - 23 May 2006 |
C/- Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland | Physical & registered | 19 Dec 2002 - 13 Dec 2004 |
Shareholder Name | Address | Period |
---|---|---|
E-pay Australia Pty Ltd Other (Other) |
Sydney Nsw 2000 |
19 Dec 2002 - current |
Effective Date | 21 Jul 1991 |
Name | Euronet Worldwide, Inc. |
Type | Incorporated Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Rexel New Zealand Limited Level 1, 827 Great South Road |
|
Sealcrete NZ Limited Level 2, 15b Vestey Drive |
|
Superior Scaffolds (2011) Limited Level 3, 15b Vestey Drive |
|
Ecoplus Systems Limited Level 3, 15b Vestey Drive |
|
Accurate Interiors Limited Level 3, 15b Vestey Drive |
|
Simply Homes Limited Level 2, 15b Vestey Drive |
Contract It Limited 20 Panorama Road |
Forest Financial Services Limited 2 Kings Road |
Christian Savings Limited 55 Hugo Johnston Drive |
Certus Limited 161c Marua Road |
Great Broker Limited 64a Walls Road |
Sorted Future Limited Flat 2, 14 Arthur Street |