Shortcuts

Nzx Holding No. 4 Limited

Type: NZ Limited Company (Ltd)
9429032520569
NZBN
2181169
Company Number
Registered
Company Status
142590412
Australian Company Number
Current address
Level 1, Nzx Centre
11 Cable Street
Wellington 6011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 09 Jan 2013
Level 1, Nzx Centre, 11 Cable Street
Wellington 6011
New Zealand
Physical & registered & service address used since 17 Jan 2013

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nzx Limited
Shareholder NZBN: 9429036186358
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
Directors

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

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