Nzx Holding No. 4 Limited (NZBN 9429032520569) was incorporated on 14 Oct 2008. 5 addresess are in use by the company: Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 (type: physical, registered). Level 2, Nzx Centre, 11 Cable Street, Wellington had been their physical address, until 17 Jan 2013. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Nzx Limited (an entity) located at Wellington postcode 6011. The Businesscheck database was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 09 Jan 2013 |
Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 | Physical & registered & service | 17 Jan 2013 |
Name and Address | Role | Period |
---|---|---|
Mark John Peterson
Auckland Central, Auckland, 1010
Address used since 17 Aug 2023
Rd 3, Whangarei, 0173
Address used since 19 Jan 2023
Hataitai, Wellington, 6021
Address used since 24 Nov 2021 |
Director | 24 Nov 2021 - current |
Graham Nicholas Stewart Law
Ngaio, Wellington, 6035
Address used since 24 Nov 2021 |
Director | 24 Nov 2021 - current |
Hamish Macdonald
Grey Lynn, Auckland, 1021
Address used since 27 Oct 2017
Mount Eden, Auckland, 1024
Address used since 11 May 2020 |
Director | 27 Oct 2017 - 24 Nov 2021 |
Bevan Keith Miller
Island Bay, Wellington, 6023
Address used since 03 Apr 2014 |
Director | 03 Apr 2014 - 27 Oct 2017 |
Timothy Oliver Bennett
Oriental Bay, Wellington, 6011
Address used since 22 Apr 2014 |
Director | 08 Aug 2012 - 30 Dec 2016 |
Erich Richard Livengood
Hataitai, Wellington, 6021
Address used since 11 Jan 2011 |
Director | 11 Jan 2011 - 03 Apr 2014 |
Rachael Frances Newsome
Ngaio, Wellington, 6035
Address used since 13 Apr 2010 |
Director | 07 Oct 2009 - 08 Aug 2012 |
Justin Bgoni
Khandallah, Wellington 6035,
Address used since 19 May 2010 |
Director | 19 May 2010 - 03 Mar 2011 |
Heather May Kirkham
Northland, Wellington, 6012
Address used since 13 Apr 2010 |
Director | 07 Oct 2009 - 11 Jan 2011 |
Geoffrey Bruce David Brown
Strathmore Park, Wellington, 6022
Address used since 13 Apr 2010 |
Director | 07 Oct 2009 - 19 May 2010 |
Rachael Leigh Cross
Mount Cook, Wellington,, 6021
Address used since 14 Oct 2008 |
Director | 14 Oct 2008 - 24 Nov 2009 |
Shane Paul Noone
Melrose, Wellington, 6023,
Address used since 14 Oct 2008 |
Director | 14 Oct 2008 - 08 Oct 2009 |
Previous address | Type | Period |
---|---|---|
Level 2, Nzx Centre, 11 Cable Street, Wellington, 6140 | Physical & registered | 05 May 2011 - 17 Jan 2013 |
Level 2, Nzx Centre, 11 Cable Street, Wellington | Registered & physical | 14 Oct 2008 - 05 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Nzx Limited Shareholder NZBN: 9429036186358 Entity (NZ Limited Company) |
Wellington 6011 |
14 Oct 2008 - current |
Effective Date | 21 Jul 1991 |
Name | Nzx Limited |
Type | Ltd |
Ultimate Holding Company Number | 1266120 |
Country of origin | NZ |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |