New Zealand Climate Exchange Limited, a registered company, was started on 14 Dec 2006. 9429033717388 is the New Zealand Business Number it was issued. "Financial asset broking service" (ANZSIC K641120) is how the company has been categorised. The company has been supervised by 3 directors: Karen Rosemary Price - an active director whose contract began on 14 Dec 2006,
Stuart Grant Frazer - an active director whose contract began on 14 Dec 2006,
Murray James Dyer - an active director whose contract began on 14 Dec 2006.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 27 England Street, Freemans Bay, Auckland, 1011 (physical address),
27 England Street, Freemans Bay, Auckland, 1011 (registered address),
27 England Street, Freemans Bay, Auckland, 1011 (service address),
27 England Street, Freemans Bay, Auckland, 1011 (other address) among others.
New Zealand Climate Exchange Limited had been using 43 Georgina Street, Freemans Bay, Auckland as their registered address until 06 Dec 2019.
A total of 150 shares are issued to 3 shareholders (3 groups). The first group includes 50 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (33.33%). Finally the next share allocation (50 shares 33.33%) made up of 1 entity.
Principal place of activity
27 England Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 43 Georgina Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 04 Aug 2017 to 06 Dec 2019
Address #2: 78 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 27 Jan 2015 to 04 Aug 2017
Address #3: 78 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 26 Aug 2014 to 27 Jan 2015
Address #4: Suite 505, Ironbank Building, 150 Karangahape Road, Auckland, 1010 New Zealand
Registered & physical address used from 04 Dec 2012 to 26 Aug 2014
Address #5: C/-chancerygreen, 5a Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 26 Nov 2012 to 04 Dec 2012
Address #6: C/-chancerygreen, 11 Bacons Lane, Chancery Square, Auckland New Zealand
Registered & physical address used from 29 Aug 2007 to 26 Nov 2012
Address #7: C/ Minter Ellison Rudd Watts, Barristers, And Solicitors, Lumley Centre, 88, Shortland Str, Auckland
Physical & registered address used from 14 Dec 2006 to 29 Aug 2007
Basic Financial info
Total number of Shares: 150
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dyer, Murray James |
Grey Lynn Auckland 1021 New Zealand |
14 Dec 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Frazer, Stuart Grant |
Thorndon Wellington 6001 |
14 Dec 2006 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Price, Karen Rosemary |
Freemans Bay Auckland 1011 New Zealand |
14 Dec 2006 - |
Karen Rosemary Price - Director
Appointment date: 14 Dec 2006
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 28 Nov 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 14 Dec 2006
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2018
Stuart Grant Frazer - Director
Appointment date: 14 Dec 2006
Address: Pipitea, Wellington, 6001 New Zealand
Address used since 01 Nov 2017
Address: Pipitea, Wellington, 6011 New Zealand
Address used since 24 Nov 2015
Murray James Dyer - Director
Appointment date: 14 Dec 2006
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Nov 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Apr 2008
Heavenly Trustee Limited
43 Georgina Street
Church Street Holdings Limited
43 Georgina Street
Catalyst Tourism Consulting Limited
35 Georgina Street
Clifton Investment Properties Limited
14 Ryle Street
Multi-trans Limited
14 Ryle St
Bridge City Interiors & Construction Limited
14 Ryle Street
Innovative Securities Limited
Unit 1, 81-83 Jervois Rd
Islington Capital Limited
58 College Hill
Jantilal & Bhaugubhai Limited
2 Pompallier Terrace
New Zealand Carbon Exchange Limited
43 Georgina Street
Nzcx Limited
43 Georgina Street
Reit Management Limited
N S A Limited