Strategic Pay Limited (issued an NZ business identifier of 9429036508785) was registered on 01 May 2002. 9 addresess are in use by the company: 1D, 14 Jervois Road, Ponsonby, Auckland, 1011 (type: registered, service). Level 4, 16 Kingston Street, Auckland Central, Auckland had been their physical address, until 05 Apr 2022. 1624 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1624 shares (100% of shares), namely:
Strategic Pay Holdings Limited (an entity) located at Ponsonby, Auckland postcode 1011. The Businesscheck database was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 5313, Wellesley Street, Auckland, 1141 | Postal | 28 Mar 2022 |
| Level 3, 22 Fanshawe Street, Auckland Central, Auckland, 1010 | Office | 28 Mar 2022 |
| Level 3, 22 Fanshawe Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 05 Apr 2022 |
| Level 3, 22 Fanshawe Street, Auckland Central, Auckland, 1010 | Delivery | 27 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
John Francis Mcgill
St Heliers, Auckland, 1071
Address used since 05 Apr 2019 |
Director | 05 Apr 2019 - current |
|
Merilyn Jayne Brieseman
Brooklyn, Wellington, 6021
Address used since 18 Dec 2020 |
Director | 18 Dec 2020 - current |
|
Christina Johanna Santa Harvett
Auckland, 2018
Address used since 28 Mar 2024
Mellons Bay, Auckland, 2014
Address used since 18 Dec 2020 |
Director | 18 Dec 2020 - current |
|
Catherine Elizabeth Hendry
Rd 1, Tauranga, 3171
Address used since 18 Dec 2020 |
Director | 18 Dec 2020 - current |
|
Michelle Dianne Read
Maori Hill, Dunedin, 9010
Address used since 18 Dec 2020 |
Director | 18 Dec 2020 - current |
|
Chris Bunce
Blockhouse Bay, Auckland, 0600
Address used since 29 Mar 2025 |
Director | 29 Mar 2025 - current |
|
Donald Charles Young
Browns Bay, Auckland, 0630
Address used since 18 Dec 2020 |
Director | 18 Dec 2020 - 31 Mar 2025 |
|
Erica Judy Lossie
Hobsonville, Auckland, 0616
Address used since 14 Dec 2020 |
Director | 14 Dec 2020 - 16 Dec 2020 |
|
John Richard Avery
Milford, Auckland, 0620
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - 14 Dec 2020 |
|
John David Ellen
Waikanae, Waikanae, 5036
Address used since 01 Mar 2019
Paraparaumu, Paraparaumu, 5032
Address used since 17 Nov 2015 |
Director | 17 Nov 2015 - 14 Dec 2020 |
|
Helen Dianne Mavis Cross
Remuera, Auckland, 1050
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - 31 Mar 2019 |
|
Noel William Davie
Mosgiel, Mosgiel, 9024
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 29 Mar 2019 |
|
Geoffrey John Summers
Belmont, Lower Hutt, 5010
Address used since 01 Mar 2011 |
Director | 18 Jun 2006 - 17 Nov 2015 |
|
Dennis William O'callaghan
New Windsor, Auckland, 0600
Address used since 01 Mar 2012 |
Director | 01 May 2002 - 26 Jun 2014 |
|
John Francis Mcgill
St Heliers, Auckland, 1071
Address used since 01 May 2012 |
Director | 01 Nov 2005 - 01 Apr 2013 |
|
Noel William Davie
Mosgiel, Otago, 9024
Address used since 18 Jun 2006 |
Director | 18 Jun 2006 - 01 Apr 2013 |
|
John David Ellen
Paraparaumu, Paraparaumu, 5032
Address used since 01 Mar 2011 |
Director | 17 Feb 2010 - 01 Apr 2013 |
|
Jarrod Evan Moyle
Red Hill, Papakura, 2110
Address used since 30 Mar 2012 |
Director | 30 Mar 2012 - 01 Apr 2013 |
|
Kevin Francis Mccaffrey
Torbay, Auckland, 0630
Address used since 01 Sep 2006 |
Director | 01 Sep 2006 - 27 Dec 2012 |
|
Helene Marie Higbee
Remuera, Auckland,
Address used since 14 Nov 2008 |
Director | 14 Nov 2008 - 30 Jul 2009 |
|
Stephen William Deeble
Rothesay Bay,, Auckland,
Address used since 11 Sep 2002 |
Director | 01 May 2002 - 01 Nov 2005 |
| Type | Used since | |
|---|---|---|
| Level 3, 22 Fanshawe Street, Auckland Central, Auckland, 1010 | Delivery | 27 Mar 2023 |
| 125 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & service | 23 Jan 2024 |
| 1d, 14 Jervois Road, Ponsonby, Auckland, 1011 | Registered & service | 16 Oct 2024 |
| Level 3, 22 Fanshawe Street , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 16 Kingston Street, Auckland Central, Auckland, 1010 | Physical & registered | 24 Mar 2020 - 05 Apr 2022 |
| Level 4, 16 Kingston Street, Auckland, 1010 | Registered & physical | 29 Aug 2013 - 24 Mar 2020 |
| Grant Thornton New Zealand Ltd, L4,152 Fanshawe Street, Auckland, 1010 | Registered & physical | 22 Mar 2012 - 29 Aug 2013 |
| Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland | Physical & registered | 16 Feb 2010 - 22 Mar 2012 |
| Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland | Physical & registered | 24 Jun 2009 - 16 Feb 2010 |
| Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland | Registered & physical | 10 Apr 2008 - 24 Jun 2009 |
| Level 4, Telco Building, 16 Kingston Street, Auckland | Physical | 02 Oct 2007 - 10 Apr 2008 |
| Level 4, Telco Building, 16 Kingston Street, Auckland | Registered | 21 Sep 2007 - 10 Apr 2008 |
| Level 5 Telco Building, 16 Kingston Street, Auckland | Physical | 07 Oct 2005 - 02 Oct 2007 |
| Level 5, Telco Building, 16 Kingston Street, Auckland | Registered | 07 Oct 2005 - 21 Sep 2007 |
| Level 10, Telco House, 16 Kingston Street, Auckland | Registered & physical | 29 Oct 2004 - 07 Oct 2005 |
| 34 Bollard Avenue, Mt Albert, Auckland | Registered & physical | 01 May 2002 - 29 Oct 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Strategic Pay Holdings Limited Shareholder NZBN: 9429047890909 Entity (NZ Limited Company) |
Ponsonby Auckland 1011 |
18 Dec 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgill, John Francis Individual |
Glendowie Auckland 1071 |
17 Nov 2008 - 12 Jun 2013 |
|
Kasper Trustees Limited Shareholder NZBN: 9429042108825 Company Number: 5863519 Entity |
12 Feb 2016 - 10 May 2016 | |
|
Mcgill, John Francis Individual |
St Heliers Auckland 1071 |
16 Mar 2006 - 18 Dec 2020 |
|
O'callaghan, Dennis William Individual |
New Windsor Auckland 0600 |
17 Nov 2008 - 12 Jun 2013 |
|
Mcgill, John Francis Individual |
St Heliers Auckland 1071 |
16 Mar 2006 - 18 Dec 2020 |
|
Ellen, John David Individual |
Waikanae Waikanae 5036 |
09 Feb 2010 - 29 Mar 2019 |
|
Higbee, Helene Marie Individual |
Remuera Auckland |
17 Nov 2008 - 09 Feb 2010 |
|
Deeble, Stephen William Individual |
Rothesay Bay Auckland |
01 May 2002 - 30 Sep 2005 |
|
Lovett, Raewyn Jeanette Individual |
Milford Auckland |
17 Nov 2008 - 17 Nov 2008 |
|
Kasper Trustees Limited Shareholder NZBN: 9429042108825 Company Number: 5863519 Entity |
Wellington Wellington 6149 |
10 May 2016 - 29 Mar 2019 |
|
The Alchemy Trust Limited Shareholder NZBN: 9429034237236 Company Number: 1788501 Entity |
Dunedin Central Dunedin 9016 |
17 Nov 2008 - 29 Mar 2019 |
|
Summers, Geoffrey John Individual |
Belmont Lower Hutt 5010 |
29 Jul 2006 - 12 Feb 2016 |
|
O'callaghan, Elizabeth Bland Individual |
New Windsor Auckland 0600 |
17 Nov 2008 - 03 Jul 2014 |
|
Moyle Investments Limited Shareholder NZBN: 9429035365464 Company Number: 1518516 Entity |
03 Apr 2012 - 03 Jul 2014 | |
|
Summers, Geoffrey John Individual |
Belmont Lower Hutt 5010 |
17 Nov 2008 - 12 Jun 2013 |
|
Davie, Noel William Individual |
Mosgiel Mosgiel 9024 |
17 Nov 2008 - 12 Jun 2013 |
|
Davie, Noel William Individual |
Mosgiel Otago |
29 Jul 2006 - 29 Jul 2006 |
|
O'callaghan, Dennis William Individual |
New Windsor Auckland 0600 |
01 May 2002 - 03 Jul 2014 |
|
Ellen, Colleen Dawn Individual |
Waikanae Waikanae 5036 |
09 Feb 2010 - 29 Mar 2019 |
|
Moyle, Jarrod Evan Individual |
Red Hill Papakura 2110 |
03 Apr 2012 - 12 Jun 2013 |
|
Fava, Barbara Rose Individual |
St Heliers Auckland 1071 |
17 Nov 2008 - 18 Dec 2020 |
|
Kasper Trustees Limited Shareholder NZBN: 9429042108825 Company Number: 5863519 Entity |
12 Feb 2016 - 10 May 2016 | |
|
The Alchemy Trust Limited Shareholder NZBN: 9429034237236 Company Number: 1788501 Entity |
Dunedin Central Dunedin 9016 |
17 Nov 2008 - 29 Mar 2019 |
|
O'callaghan, Elizabeth Bland Individual |
Mt Albert Auckland |
01 May 2002 - 16 Mar 2006 |
|
Fava, Barbara Rose Individual |
St Heliers Auckland 1071 |
17 Nov 2008 - 18 Dec 2020 |
|
Kasper Trustees Limited Shareholder NZBN: 9429042108825 Company Number: 5863519 Entity |
Wellington Wellington 6149 |
10 May 2016 - 29 Mar 2019 |
|
Moyle Investments Limited Shareholder NZBN: 9429035365464 Company Number: 1518516 Entity |
03 Apr 2012 - 03 Jul 2014 | |
|
Ellen, John David Individual |
Paraparaumu Paraparaumu 5032 |
10 Feb 2010 - 12 Jun 2013 |
| Effective Date | 17 Dec 2020 |
| Name | Strategic Pay Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 7869816 |
| Country of origin | NZ |
| Address |
16 Kingston Street Auckland Central Auckland 1010 |
![]() |
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 |