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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 240 | |||
| Entity (NZ Limited Company) | Nzx Limited Shareholder NZBN: 9429036186358 |
11 Cable Street Wellington 6011 New Zealand |
07 Nov 2008 - |
| Shares Allocation #2 Number of Shares: 10000000 | |||
| Entity (NZ Limited Company) | Nzx Limited Shareholder NZBN: 9429036186358 |
11 Cable Street Wellington 6011 New Zealand |
07 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: 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
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