Nzx Holding No. 4 Limited was registered on 14 Oct 2008 and issued an NZBN of 9429032520569. The registered LTD company has been supervised by 12 directors: Mark John Peterson - an active director whose contract began on 24 Nov 2021,
Graham Nicholas Stewart Law - an active director whose contract began on 24 Nov 2021,
Hamish Macdonald - an inactive director whose contract began on 27 Oct 2017 and was terminated on 24 Nov 2021,
Bevan Keith Miller - an inactive director whose contract began on 03 Apr 2014 and was terminated on 27 Oct 2017,
Timothy Oliver Bennett - an inactive director whose contract began on 08 Aug 2012 and was terminated on 30 Dec 2016.
According to BizDb's information (last updated on 29 Feb 2024), this company registered 1 address: Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 (category: physical, registered).
Until 17 Jan 2013, Nzx Holding No. 4 Limited had been using Level 2, Nzx Centre, 11 Cable Street, Wellington as their physical 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:
Nzx Limited (an entity) located at Wellington postcode 6011.
Previous addresses
Address #1: Level 2, Nzx Centre, 11 Cable Street, Wellington, 6140 New Zealand
Physical & registered address used from 05 May 2011 to 17 Jan 2013
Address #2: Level 2, Nzx Centre, 11 Cable Street, Wellington New Zealand
Registered & physical address used from 14 Oct 2008 to 05 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) | Nzx Limited Shareholder NZBN: 9429036186358 |
Wellington 6011 New Zealand |
14 Oct 2008 - |
Ultimate Holding Company
Mark John Peterson - Director
Appointment date: 24 Nov 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 24 Nov 2021
Graham Nicholas Stewart Law - Director
Appointment date: 24 Nov 2021
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 24 Nov 2021
Hamish Macdonald - Director (Inactive)
Appointment date: 27 Oct 2017
Termination date: 24 Nov 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 27 Oct 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 May 2020
Bevan Keith Miller - Director (Inactive)
Appointment date: 03 Apr 2014
Termination date: 27 Oct 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 03 Apr 2014
Timothy Oliver Bennett - Director (Inactive)
Appointment date: 08 Aug 2012
Termination date: 30 Dec 2016
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 22 Apr 2014
Erich Richard Livengood - Director (Inactive)
Appointment date: 11 Jan 2011
Termination date: 03 Apr 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 11 Jan 2011
Rachael Frances Newsome - Director (Inactive)
Appointment date: 07 Oct 2009
Termination date: 08 Aug 2012
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 13 Apr 2010
Justin Bgoni - Director (Inactive)
Appointment date: 19 May 2010
Termination date: 03 Mar 2011
Address: Khandallah, Wellington 6035,
Address used since 19 May 2010
Heather May Kirkham - Director (Inactive)
Appointment date: 07 Oct 2009
Termination date: 11 Jan 2011
Address: Northland, Wellington, 6012 New Zealand
Address used since 13 Apr 2010
Geoffrey Bruce David Brown - Director (Inactive)
Appointment date: 07 Oct 2009
Termination date: 19 May 2010
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 13 Apr 2010
Rachael Leigh Cross - Director (Inactive)
Appointment date: 14 Oct 2008
Termination date: 24 Nov 2009
Address: Mount Cook, Wellington,, 6021 New Zealand
Address used since 14 Oct 2008
Shane Paul Noone - Director (Inactive)
Appointment date: 14 Oct 2008
Termination date: 08 Oct 2009
Address: Melrose, Wellington, 6023,
Address used since 14 Oct 2008
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