Pushpay (New Zealand) Limited (issued an NZ business number of 9429031007054) was started on 27 Jul 2011. 4 addresses are currently in use by the company: Level 19 Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 4, 3 Ferncroft Street, Grafton, Auckland had been their registered address, up until 04 Mar 2016. Pushpay (New Zealand) Limited used other names, namely: Run The Red Limited from 03 Jun 2014 to 01 Apr 2016, Pushpay Limited (25 Jul 2011 to 03 Jun 2014). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Pushpay Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's data was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 6, 167 Victoria Street West, Auckland, 1010 | Registered & physical & service | 04 Mar 2016 |
| Level 19 Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 17 Sep 2024 |
| Level 19, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 | Service | 17 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Abhishek Lal
Grey Lynn, Auckland, 1021
Address used since 19 May 2023 |
Director | 19 May 2023 - current |
| Kenneth David Wyatt | Director | 28 Apr 2025 - current |
| Molly Rena Matthews | Director | 19 May 2023 - 28 Apr 2025 |
|
Graham John Shaw
Kelburn, Wellington, 6012
Address used since 29 Nov 2019 |
Director | 29 Nov 2019 - 19 May 2023 |
|
Lorraine Mary Witten
Mission Bay, Auckland, 1071
Address used since 16 Jun 2021 |
Director | 16 Jun 2021 - 19 May 2023 |
|
Shane Sampson
Grey Lynn, Auckland, 1021
Address used since 16 Jun 2016 |
Director | 16 Jun 2016 - 01 Oct 2021 |
|
Bruce Patrick Gordon
Mount Eden, Auckland, 1024
Address used since 10 Mar 2015 |
Director | 27 Jun 2014 - 16 Jun 2021 |
|
Christopher Heaslip
Redmond, Wa, 98052
Address used since 27 Apr 2016
Sammamish, Wa, 98075
Address used since 28 Apr 2017
Sammamish, Wa, 98075
Address used since 26 Apr 2018 |
Director | 27 Jul 2011 - 28 Nov 2019 |
|
Eliot Barry Crowther
Redmond, Wa, 98052
Address used since 27 Apr 2016 |
Director | 27 Jul 2011 - 16 Jun 2016 |
|
Rodney Macdonald
Snells Beach, Snells Beach, 0920
Address used since 17 Dec 2012 |
Director | 17 Dec 2012 - 13 Nov 2014 |
|
Douglas David Kemsley
Rd 3, Hamilton, 3283
Address used since 13 Feb 2013 |
Director | 13 Feb 2013 - 27 Jun 2014 |
|
Adrian Smith
Waterview, Auckland, 1026
Address used since 27 Jul 2011 |
Director | 27 Jul 2011 - 18 Nov 2011 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 3 Ferncroft Street, Grafton, Auckland, 1010 | Registered & physical | 28 May 2014 - 04 Mar 2016 |
| 65f View Road, Glenfield, Auckland, 0627 | Registered & physical | 26 Apr 2013 - 28 May 2014 |
| Level 1, 10 Manukau Road, Newmarket, Auckland, 1023 | Physical & registered | 27 Jul 2011 - 26 Apr 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pushpay Holdings Limited Shareholder NZBN: 9429031010535 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
27 Jul 2011 - current |
| Effective Date | 21 Jul 1991 |
| Name | Pushpay Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3481675 |
| Country of origin | NZ |
![]() |
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 |