Shortcuts

New Zealand Clearing And Depository Corporation Limited

Type: NZ Limited Company (Ltd)
9429032489262
NZBN
2188358
Company Number
Registered
Company Status
Current address
Level 1, Nzx Centre, 11 Cable Street
Wellington 6011
New Zealand
Physical & registered & service address used since 10 Oct 2012
Level 2, Nzx Centre
11 Cable Street
Wellington 6011
New Zealand
Registered & service address used since 15 Oct 2024

New Zealand Clearing and Depository Corporation Limited was incorporated on 07 Nov 2008 and issued a New Zealand Business Number of 9429032489262. This registered LTD company has been supervised by 16 directors: Mark John Peterson - an active director whose contract started on 30 Dec 2016,
Graham Nicholas Stewart Law - an active director whose contract started on 05 Feb 2018,
Roger Francis Goodenough-Bayly - an active director whose contract started on 30 Jul 2021,
Felicity Ella Gibson - an active director whose contract started on 01 Sep 2022,
Benjamin David Fraser Phillips - an inactive director whose contract started on 07 Aug 2017 and was terminated on 30 Jul 2021.
According to our data (updated on 25 May 2025), this company uses 1 address: Level 2, Nzx Centre, 11 Cable Street, Wellington, 6011 (category: registered, service).
Up to 10 Oct 2012, New Zealand Clearing and Depository Corporation Limited had been using Level 2, Nzx Centre, 11 Cable Street, Wellington as their registered address.
BizDb found other names for this company: from 07 Nov 2008 to 15 Jun 2009 they were called New Zealand Clearing and Depository Limited.
A total of 10000240 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 240 shares are held by 1 entity, namely:
Nzx Limited (an entity) located at 11 Cable Street, Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 100 per cent shares (exactly 10000000 shares) and includes
Nzx Limited - located at 11 Cable Street, Wellington.

Addresses

Previous address

Address #1: Level 2, Nzx Centre, 11 Cable Street, Wellington New Zealand

Registered & physical address used from 07 Nov 2008 to 10 Oct 2012

Financial Data

Basic Financial info

Total number of Shares: 10000240

Annual return filing month: April

Annual return last filed: 28 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 240
Entity (NZ Limited Company) Nzx Limited
Shareholder NZBN: 9429036186358
11 Cable Street
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 10000000
Entity (NZ Limited Company) Nzx Limited
Shareholder NZBN: 9429036186358
11 Cable Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Nzx Limited
Name
Ltd
Type
1266120
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Nzx Centre, 11 Cable Street
Wellington 6011
New Zealand
Address
Directors

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: 05 Feb 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 05 Feb 2018


Roger Francis Goodenough-bayly - Director

Appointment date: 30 Jul 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 28 Apr 2025

Address: Woburn, Lower Hutt, 5011 New Zealand

Address used since 30 Jul 2021


Felicity Ella Gibson - Director

Appointment date: 01 Sep 2022

Address: Solway, Masterton, 5810 New Zealand

Address used since 28 Apr 2025

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 01 Sep 2022


Benjamin David Fraser Phillips - Director (Inactive)

Appointment date: 07 Aug 2017

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 07 Aug 2017


Richard William Bodman - Director (Inactive)

Appointment date: 27 Oct 2017

Termination date: 05 Feb 2018

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 27 Oct 2017


Bevan Keith Miller - Director (Inactive)

Appointment date: 07 Aug 2017

Termination date: 27 Oct 2017

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 07 Aug 2017


Patrick Clifford Strange - Director (Inactive)

Appointment date: 23 May 2016

Termination date: 07 Aug 2017

Address: Matapouri, 0173 New Zealand

Address used since 23 May 2016


Richard William Bodman - Director (Inactive)

Appointment date: 13 Apr 2017

Termination date: 07 Aug 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 13 Apr 2017


Alison Rosemary Gerry - Director (Inactive)

Appointment date: 08 Aug 2014

Termination date: 13 Apr 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 08 Aug 2014


Timothy Oliver Bennett - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 30 Dec 2016

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 24 Apr 2014


James Bruce Miller - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 24 May 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2012


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


Philippa Jane Dunphy - Director (Inactive)

Appointment date: 10 Jun 2010

Termination date: 15 Sep 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Jan 2011


Robyn Lesley Dey - Director (Inactive)

Appointment date: 10 Jun 2010

Termination date: 12 Oct 2012

Address: Eastbourne, Wellington 5013,

Address used since 10 Jun 2010


Simon Richard Smith - Director (Inactive)

Appointment date: 07 Nov 2008

Termination date: 10 Jun 2010

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 09 Jun 2009

Nearby companies

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