New Zealand Depository Nominee Limited was incorporated on 18 Dec 2008 and issued a New Zealand Business Number of 9429032441406. This registered LTD company has been managed by 7 directors: Graham Nicholas Stewart Law - an active director whose contract started on 17 Dec 2021,
Mark John Peterson - an active director whose contract started on 17 Dec 2021,
Roger Francis Goodenough-Bayly - an inactive director whose contract started on 30 Jul 2021 and was terminated on 17 Dec 2021,
Benjamin David Fraser Phillips - an inactive director whose contract started on 17 Oct 2016 and was terminated on 30 Jul 2021,
Amanda Rhean Simpson - an inactive director whose contract started on 22 May 2013 and was terminated on 17 Oct 2016.
As stated in our data (updated on 05 Apr 2024), this company registered 1 address: Level 1, 11 Cable Street, Nzx Centre, Wellington, 6011 (category: physical, registered).
Up to 04 Mar 2013, New Zealand Depository Nominee Limited had been using Level 2, Nzx Centre, 11 Cable Street, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
New Zealand Depository Limited (an entity) located at 11 Cable Street, Wellington postcode 6011.
Previous addresses
Address: Level 2, Nzx Centre, 11 Cable Street, Wellington, 6140 New Zealand
Registered & physical address used from 06 May 2011 to 04 Mar 2013
Address: Level 2, Nzx Centre, 11 Cable Street, Wellington New Zealand
Registered & physical address used from 18 Dec 2008 to 06 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Depository Limited Shareholder NZBN: 9429032489033 |
11 Cable Street Wellington 6011 New Zealand |
18 Dec 2008 - |
Ultimate Holding Company
Graham Nicholas Stewart Law - Director
Appointment date: 17 Dec 2021
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 17 Dec 2021
Mark John Peterson - Director
Appointment date: 17 Dec 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Aug 2023
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 19 Jan 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 17 Dec 2021
Roger Francis Goodenough-bayly - Director (Inactive)
Appointment date: 30 Jul 2021
Termination date: 17 Dec 2021
Address: Woburn, Lower Hutt, 5011 New Zealand
Address used since 30 Jul 2021
Benjamin David Fraser Phillips - Director (Inactive)
Appointment date: 17 Oct 2016
Termination date: 30 Jul 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 11 May 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 17 Oct 2016
Amanda Rhean Simpson - Director (Inactive)
Appointment date: 22 May 2013
Termination date: 17 Oct 2016
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Jun 2016
Robyn Lesley Dey - Director (Inactive)
Appointment date: 10 Jun 2010
Termination date: 22 May 2013
Address: Eastbourne, Wellington 5013,
Address used since 10 Jun 2010
Simon Richard Smith - Director (Inactive)
Appointment date: 18 Dec 2008
Termination date: 10 Jun 2010
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 09 Jun 2009
Anderson Mazengarb Limited
15f Cable Street
Woodnorth Holdings Limited
Nzx Centre
Complywith Limited
Ground Floor, Nzx Centre
New Zealand Exchange Limited
Level 1, Nzx Centre
Gelissimo Gelato Limited
11 Cable Street
Complywith Nz Limited
Ground Floor