General information

Epay New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036203420
New Zealand Business Number
1263295
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
084506636
GST Number
K641915 - Financial Service Nec
Industry classification codes with description

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
Contact info
64 09 5738350
Phone (Phone)
epayNZAccountsPayable@epayworldwide.co.nz
Email
epayNZAccountsPayable@epayworldwide.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.giftstation.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
5
Total number of Shares
June
Annual return filing month
December
Financial report filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5
Shareholder Name Address Period
E-pay Australia Pty Ltd
Other (Other)
Sydney Nsw
2000
19 Dec 2002 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Euronet Worldwide, Inc.
Type Incorporated Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
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
Similar companies
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