Hifx Limited (New Zealand Business Number 9429036979363) was launched on 09 Mar 2001. 3 addresses are in use by the company: Po Box 7646, Wellesley Street, Auckland, 1010 (type: postal, registered). Level 4, Nz Invest House, 32 Mahuhu Cresent, Auckland had been their physical address, up to 11 Mar 2021. Hifx Limited used other aliases, namely: Halewood International Foreign Exchange (Nz) Limited from 09 Mar 2001 to 09 Mar 2004. 16250 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 16250 shares (100 per cent of shares), namely:
Epay New Zealand Limited (an entity) located at Mount Wellington, Auckland postcode 1060. "Financial service nec" (ANZSIC K641915) is the category the ABS issued Hifx Limited. The Businesscheck information was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, Staircase Financial Management House, 32 Mahuhu Cresent, Auckland, 1010 | Physical & registered & service | 11 Mar 2021 |
Po Box 7646, Wellesley Street, Auckland, 1010 | Postal | 04 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Eduardo Bieytes Corro
Coogee, Nsw, Australia, 2034
Address used since 06 Jun 2017
Coogee, Nsw, Australia, 2034
Address used since 20 May 2014
Sydney Nsw, 2000
Address used since 01 Jan 1970
Coogee, Nsw, Australia, 2034
Address used since 05 Mar 2018
South Coogee, Nsw, 2034
Address used since 01 May 2018
Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 20 May 2014 - current |
Simon Michael Wilding
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Seaforth, Nsw, 2092
Address used since 11 Dec 2020 |
Director | 11 Dec 2020 - current |
Scott Duncan John Redmond | Director | 30 Nov 2023 - current |
Windy Tania Smith
Bucklands Beach, Auckland, 2014
Address used since 30 Nov 2023 |
Director | 30 Nov 2023 - current |
Tara Mcgoldrick
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Darling Point, New South Wales, 2027
Address used since 03 Feb 2021 |
Director | 03 Feb 2021 - 02 Jun 2023 |
Philip John Lynch
Meadowbank, Auckland, 1072
Address used since 03 Feb 2021 |
Director | 03 Feb 2021 - 31 Dec 2021 |
Nathan Stanley Cheeseman
Orakei, Auckland, 1071
Address used since 29 Jul 2015 |
Director | 29 Jul 2015 - 13 Feb 2021 |
Eduardo Martin Bieytes Corro
Sydney Nsw, 2000
Address used since 01 Jan 1970
South Coogee, Nsw, 2034
Address used since 01 May 2018 |
Director | 20 May 2014 - 30 Nov 2020 |
Simon G. | Director | 19 Jan 2017 - 13 May 2019 |
Brett Jon Finnigan
Mission Bay, Auckland, 1071
Address used since 09 Mar 2001 |
Director | 09 Mar 2001 - 28 Feb 2017 |
Matthew K. | Director | 18 Jan 2008 - 19 Jan 2017 |
Michael Todd Ward Hollows
Grey Lynn, Auckland, 1021
Address used since 06 Jan 2006 |
Director | 06 Jan 2006 - 30 Jul 2012 |
John Peter Broom
Mt Albert,
Address used since 01 Nov 2005 |
Director | 01 Nov 2005 - 15 Jul 2008 |
Richard Thomas Salisbury
Hamilton,
Address used since 09 Mar 2001 |
Director | 09 Mar 2001 - 09 Mar 2001 |
Level 4, 32 Mahuhu Cresent , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 4, Nz Invest House, 32 Mahuhu Cresent, Auckland, 1010 | Physical & registered | 02 Jun 2017 - 11 Mar 2021 |
Level 4, 32 Mahuhu Cresent, Auckland, 1010 | Registered | 10 Nov 2014 - 02 Jun 2017 |
Level 4, 32 Mahuhu Cresent, Auckland, 1010 | Physical | 07 Nov 2014 - 02 Jun 2017 |
15th Floor Chorus House, 66 Wyndham St, Auckland, 1141 | Physical | 11 Jan 2012 - 07 Nov 2014 |
15th Floor Chorus House, 66 Wyndham St, Auckland, 1141 | Registered | 11 Jan 2012 - 10 Nov 2014 |
15th Floor Gen-i Tower, 66 Wyndham St, Auckland | Registered & physical | 28 Feb 2003 - 11 Jan 2012 |
16 Selwyn Avenue, Mission Bay, Auckland | Registered & physical | 09 Mar 2001 - 28 Feb 2003 |
Shareholder Name | Address | Period |
---|---|---|
Epay New Zealand Limited Shareholder NZBN: 9429036203420 Entity (NZ Limited Company) |
Mount Wellington Auckland 1060 |
26 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Finnigan, Brett Jon Individual |
Mission Bay Auckland |
09 Mar 2001 - 02 Nov 2005 |
Null - B J Finnigan Trustee Ltd Other |
20 Nov 2006 - 27 Jul 2012 | |
Null - Reape Trustee Ltd Other |
20 Nov 2006 - 27 Jul 2012 | |
Null - Hifx Plc Other |
09 Mar 2001 - 26 May 2014 | |
Hollows, Michael Todd Ward Individual |
Grey Lynn Auckland |
09 Mar 2001 - 02 Nov 2005 |
Reape Trustee Ltd Other |
20 Nov 2006 - 27 Jul 2012 | |
B J Finnigan Trustee Ltd Other |
20 Nov 2006 - 27 Jul 2012 | |
Hifx Plc Other |
09 Mar 2001 - 26 May 2014 |
Effective Date | 21 Jul 1991 |
Name | Euronet Worldwide Inc |
Type | Nasdaq Listed Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Findex Advice Services NZ Limited Level 29, 188 Quay Street |
Cmc Markets NZ Limited Level 25, 151 Queen Street |
Myfuture Limited 23 Victoria Street East |
Gl Futures Development Limited Level 9 |
Rebound Limited Unit 1, 43 High Street |
The Lending Room Limited Unit 1, 43 High Street |