New Zealand Depository Limited, a registered company, was launched on 11 Nov 2008. 9429032489033 is the NZBN it was issued. The company has been managed by 5 directors: Mark John Peterson - an active director whose contract began on 30 Dec 2016,
Graham Nicholas Stewart Law - an active director whose contract began on 17 Dec 2021,
Timothy Oliver Bennett - an inactive director whose contract began on 15 Sep 2014 and was terminated on 30 Dec 2016,
Peter Kenneth Lockery - an inactive director whose contract began on 10 Jun 2010 and was terminated on 15 Sep 2014,
Simon Richard Smith - an inactive director whose contract began on 11 Nov 2008 and was terminated on 10 Jun 2010.
Updated on 03 Jun 2025, our database contains detailed information about 1 address: Level 2, Nzx Centre, 11 Cable Street, Wellington, 6011 (types include: registered, service).
New Zealand Depository Limited had been using Level 2, Nzx Centre, 11 Cable Street, Wellington as their registered address up until 19 Feb 2013.
One entity controls all company shares (exactly 200 shares) - New Zealand Clearing and Depository Corporation Limited - located at 6011, 11 Cable Street, Wellington.
Previous addresses
Address #1: Level 2, Nzx Centre, 11 Cable Street, Wellington, 6140 New Zealand
Registered & physical address used from 05 May 2011 to 19 Feb 2013
Address #2: Level 2, Nzx Centre, 11 Cable Street, Wellington, 6011 New Zealand
Registered & physical address used from 11 Nov 2008 to 05 May 2011
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200 | |||
| Entity (NZ Limited Company) | New Zealand Clearing And Depository Corporation Limited Shareholder NZBN: 9429032489262 |
11 Cable Street Wellington 6011 New Zealand |
11 Nov 2008 - |
Ultimate Holding Company
Mark John Peterson - Director
Appointment date: 30 Dec 2016
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 30 Dec 2016
Graham Nicholas Stewart Law - Director
Appointment date: 17 Dec 2021
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 17 Dec 2021
Timothy Oliver Bennett - Director (Inactive)
Appointment date: 15 Sep 2014
Termination date: 30 Dec 2016
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 15 Sep 2014
Peter Kenneth Lockery - Director (Inactive)
Appointment date: 10 Jun 2010
Termination date: 15 Sep 2014
Address: Tawa, Wellington 5028,
Address used since 10 Jun 2010
Simon Richard Smith - Director (Inactive)
Appointment date: 11 Nov 2008
Termination date: 10 Jun 2010
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 09 Jun 2009
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