Xero Limited, a registered company, was registered on 06 Jul 2006. 9429034042984 is the number it was issued. "J542010 Computer software publishing" (ANZSIC J542010) is how the company was categorised. The company has been supervised by 20 directors: Susan Ruth Peterson - an active director whose contract began on 22 Feb 2017,
Dale M. - an active director whose contract began on 13 Apr 2018,
David Ingle Thodey - an active director whose contract began on 27 Jun 2019,
Andrew Mark Cross - an active director whose contract began on 01 Apr 2020,
Steven A. - an active director whose contract began on 01 Oct 2020.
Updated on 08 Jun 2025, BizDb's database contains detailed information about 4 addresses this company registered, namely: 19-23 Taranaki St, Te Aro, Wellington, 6011 (postal address),
19-23 Taranaki St, Te Aro, Wellington, 6011 (delivery address),
19-23 Taranaki St, Te Aro, Wellington, 6011 (office address),
19-23 Taranaki St, Te Aro, Wellington, 6011 (physical address) among others.
Xero Limited had been using 3 Market Lane, Wellington as their physical address up to 10 Oct 2017.
Old names for this company, as we identified at BizDb, included: from 06 Nov 2006 to 30 Apr 2008 they were named Xero Live Limited, from 06 Jul 2006 to 06 Nov 2006 they were named Accounting 2.0 Limited.
A total of 153619370 shares are issued to 13 shareholders (10 groups). The first group consists of 3693134 shares (2.4 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 56640831 shares (36.87 per cent). Finally we have the third share allocation (3190253 shares 2.08 per cent) made up of 1 entity.
Other active addresses
Address #4: 19-23 Taranaki St, Te Aro, Wellington, 6011 New Zealand
Postal & delivery address used from 03 Jul 2023
Principal place of activity
3 Market Lane, Wellington, 6011 New Zealand
Previous addresses
Address #1: 3 Market Lane, Wellington, 6011 New Zealand
Physical & registered address used from 22 Mar 2012 to 10 Oct 2017
Address #2: Level 1, Old Bank, 98 Customhouse Quay, Wellington, 6140 New Zealand
Registered & physical address used from 10 Aug 2010 to 22 Mar 2012
Address #3: Level 1, Old Bank, 98 Customhouse Quay, Wellington New Zealand
Registered address used from 26 May 2008 to 10 Aug 2010
Address #4: Level 1, Old Bank, 98 Customhouse Quay, , Wellington New Zealand
Physical address used from 26 May 2008 to 10 Aug 2010
Address #5: Level 14, 49 Boulcott Street, Wellington
Physical & registered address used from 20 Nov 2007 to 26 May 2008
Address #6: Level 1, Old Bank Arcade, 98 Customhouse Quay, Wellington
Physical & registered address used from 21 Feb 2007 to 20 Nov 2007
Address #7: 404/60 Willis Street, Wellington
Physical & registered address used from 15 Sep 2006 to 21 Feb 2007
Address #8: C/o Quigg Partners, Level 7, 28 Brandon Street, Wellington
Registered & physical address used from 06 Jul 2006 to 15 Sep 2006
Basic Financial info
Total number of Shares: 153619370
NZSX Code: XRO
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 11 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3693134 | |||
| Individual | Moran, Scott |
Wellington 6011 New Zealand |
17 May 2016 - |
| Individual | Drury, Rodney Kenneth |
Wellington 6011 New Zealand |
17 May 2016 - |
| Shares Allocation #2 Number of Shares: 56640831 | |||
| Other (Other) | Hsbc Custody Nominees (australia) Limited |
Sydney 2001 Australia |
04 Apr 2018 - |
| Shares Allocation #3 Number of Shares: 3190253 | |||
| Other (Other) | Bnp Paribas Noms Pty Ltd |
Royal Exchange Nsw 1225 Australia |
06 Apr 2020 - |
| Shares Allocation #4 Number of Shares: 23072232 | |||
| Other (Other) | Citicorp Nominees Pty Limited |
Melbourne 3001 Australia |
04 Apr 2018 - |
| Shares Allocation #5 Number of Shares: 34431039 | |||
| Other (Other) | J P Morgan Nominees Australia Pty Limited |
Melbourne 3001 Australia |
04 Apr 2018 - |
| Shares Allocation #6 Number of Shares: 3021655 | |||
| Entity (NZ Limited Company) | Independent Professional Trustees (2017) Limited Shareholder NZBN: 9429041588642 |
Wellington 6011 New Zealand |
15 May 2025 - |
| Entity (NZ Limited Company) | Itc (as) Limited Shareholder NZBN: 9429046971357 |
Wellington Central Wellington 6011 New Zealand |
15 May 2025 - |
| Individual | Stuck, Anna Margaret Clare |
Auckland Central Auckland 1010 New Zealand |
28 Jul 2020 - |
| Shares Allocation #7 Number of Shares: 1638070 | |||
| Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
15 Jul 2019 - |
| Shares Allocation #8 Number of Shares: 1873714 | |||
| Other (Other) | Citicorp Nominees Pty Limited Colonial First State Inv A/c |
Melbourne Vic 3001 Australia |
27 May 2024 - |
| Shares Allocation #9 Number of Shares: 1995834 | |||
| Other (Other) | Bnp Paribas Nominees Pty Ltd Agency Lending A/c |
Royal Exchange Nsw 1225 Australia |
27 May 2024 - |
| Shares Allocation #10 Number of Shares: 1578180 | |||
| Other (Other) | National Nominees Limited |
Melbourne 3001 Australia |
04 Apr 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Solium Nominees (australia) Pty Ltd Vsa A/c |
2 Chifley Square Sydney, Nsw 2000 Australia |
27 May 2024 - 15 May 2025 |
| Individual | Gardner, Sirpa Anneli |
Remuera Auckland |
12 Apr 2007 - 12 Apr 2007 |
| Entity | Sparkbox Limited Shareholder NZBN: 9429037892951 Company Number: 898592 |
30 Jul 2007 - 07 Jun 2009 | |
| Individual | Shaw, Delwyn Joy |
Wellington New Zealand |
25 Aug 2008 - 17 Dec 2012 |
| Individual | Wylie, Scott |
Brooklyn Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Shaw, Graham And Delwyn |
Kelburn Wellington 6012 New Zealand |
31 Jul 2013 - 20 Oct 2015 |
| Individual | Ten Have, David John |
Mt Cook Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Butel, Andrew |
Ngaio Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Finch, Andrew Paul |
Blenheim |
12 Apr 2007 - 07 Jun 2009 |
| Other | Hsbc Custody Nominees (australia) Limited Gsco Eca |
Sydney 2001 Australia |
04 Apr 2018 - 19 May 2022 |
| Individual | Robinson, Grant James |
Hataiatai Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Gray, Darryl |
Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Finch, Andrew |
Blenheim New Zealand |
06 Jul 2006 - 05 Feb 2018 |
| Individual | Drury, Anna Margaret Clare |
Wellington 6011 New Zealand |
17 May 2016 - 28 Jul 2020 |
| Individual | Paris, Larissa Jane Anne |
Island Bay Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Leeb, Andrea |
Mt Cook Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Brown, Fletcher Matthew Oakley |
Newtown Wellington |
06 Jul 2006 - 12 Apr 2007 |
| Individual | Edwards, Tineke |
Greytown Greytown 5712 New Zealand |
06 Jul 2006 - 05 Feb 2018 |
| Other | Credit Suisse Securities (europe) Limited | 22 Oct 2013 - 02 Oct 2017 | |
| Individual | Fullerton, Sheena Margaret Deacon |
Island Bay Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Other | Mr Nelson Nien Sheng Wang & Ms Pei-chun Ko |
Remuera Auckland 1050 New Zealand |
19 May 2022 - 27 May 2024 |
| Other | Givia Pty Limited |
40 City Road Southbank, Victoria 3006 Australia |
22 Jun 2009 - 27 May 2024 |
| Other | Givia Pty Limited |
40 City Road Southbank, Victoria 3006 Australia |
22 Jun 2009 - 27 May 2024 |
| Other | Givia Pty Limited |
40 City Road Southbank, Victoria 3006 Australia |
22 Jun 2009 - 27 May 2024 |
| Other | Givia Pty Limited |
40 City Road Southbank, Victoria 3006 Australia |
22 Jun 2009 - 27 May 2024 |
| Other | Givia Pty Limited |
40 City Road Southbank, Victoria 3006 Australia |
22 Jun 2009 - 27 May 2024 |
| Other | Givia Pty Limited |
40 City Road Southbank, Victoria 3006 Australia |
22 Jun 2009 - 27 May 2024 |
| Other | Givia Pty Limited |
40 City Road Southbank, Victoria 3006 Australia |
22 Jun 2009 - 27 May 2024 |
| Individual | Mccardle, Noel |
Lower Hutt |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Edwards, Hamish |
Greytown Greytown 5712 New Zealand |
06 Jul 2006 - 05 Feb 2018 |
| Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
04 Apr 2018 - 07 Jul 2020 | |
| Individual | Oakley-harress, Karen Gail |
Beaconsfield Freemantle, Wa 6162, Australia |
18 Sep 2006 - 12 Apr 2007 |
| Individual | Carter, Clive |
Auckland |
12 Apr 2007 - 12 Apr 2007 |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
15 Jul 2019 - 15 Jul 2019 | |
| Individual | Burmister, Adam John Campbell |
Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Shaw, Graham John |
Kelburn Wellington |
25 Aug 2008 - 17 Dec 2012 |
| Individual | Drury, Kenneth |
Napier 4110 New Zealand |
06 Jul 2006 - 17 May 2016 |
| Individual | Robinson, Catherine |
Seatoun Wellington |
06 Jul 2006 - 12 Apr 2007 |
| Individual | Harden, Murray |
Kilbirnie Wellington |
18 Sep 2006 - 12 Apr 2007 |
| Individual | Wylie, Donna |
Brooklyn Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Haddleton, John David Guy |
Sunfish Lake Mn 55118, United State Of America |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Fierlinger, Philip |
Khandallah |
06 Jul 2006 - 12 Apr 2007 |
| Individual | Shaw, Graham |
Kelburn Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Wright, Catherine |
Wellington |
06 Jul 2006 - 07 Jun 2009 |
| Individual | Drury, Anna Margaret Clare |
Wellington 6011 New Zealand |
17 May 2016 - 28 Jul 2020 |
| Individual | Robinson, Edward |
Seatoun Wellington |
06 Jul 2006 - 12 Apr 2007 |
| Entity | Jasmine Investment Holdings Limited Shareholder NZBN: 9429034194683 Company Number: 1797860 |
Pipitea Wellington 6012 New Zealand |
12 Apr 2007 - 04 Apr 2018 |
| Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
01 Jul 2021 - 19 May 2022 | |
| Entity | Jasmine Investment Holdings Limited Shareholder NZBN: 9429034194683 Company Number: 1797860 |
Pipitea Wellington 6012 New Zealand |
12 Apr 2007 - 04 Apr 2018 |
| Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
12 Jul 2012 - 05 Feb 2018 |
| Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
12 Jul 2012 - 05 Feb 2018 |
| Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
30 Jul 2007 - 12 Jul 2012 | |
| Individual | Perera, Ruchira Michelle Prasansanee |
Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Grigg, Alistair |
Rd 1 Hamilton 3281 New Zealand |
12 Apr 2007 - 17 Dec 2012 |
| Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
01 Jul 2021 - 19 May 2022 |
| Other | Hsbc Custody Nominees (australia) Limited Gsco Eca |
Sydney 2001 Australia |
04 Apr 2018 - 19 May 2022 |
| Other | Hsbc Custody Nominees (australia) Limited Gsco Eca |
Sydney 2001 Australia |
04 Apr 2018 - 19 May 2022 |
| Other | Hsbc Custody Nominees (australia) Limited Gsco Eca |
Sydney 2001 Australia |
04 Apr 2018 - 19 May 2022 |
| Other | Hsbc Custody Nominees (australia) Limited Gsco Eca |
Sydney 2001 Australia |
04 Apr 2018 - 19 May 2022 |
| Other | Hsbc Custody Nominees (australia) Limited Gsco Eca |
Sydney 2001 Australia |
04 Apr 2018 - 19 May 2022 |
| Individual | Mclaughlin, Kate |
Grafton Auckland |
12 Apr 2007 - 12 Apr 2007 |
| Other | Bnp Paribas Nominees Pty Ltd |
Royal Exchange Nsw 1225 Australia |
07 Jul 2020 - 01 Jul 2021 |
| Individual | Kirk, David Edward |
Hunters Hill Nsw 2110, Australia |
30 Jul 2007 - 07 Jun 2009 |
| Individual | Shaw, Delwyn |
Kelburn Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Carter, James Martin |
Balgowlah Nsw, Australia |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Finch, Andrew |
Blenheim New Zealand |
06 Jul 2006 - 05 Feb 2018 |
| Other | Valar Ventures Lp | 24 Jul 2011 - 22 May 2017 | |
| Entity | W5 Limited Shareholder NZBN: 9429033569406 Company Number: 1915172 |
12 Apr 2007 - 12 Jul 2012 | |
| Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
04 Apr 2018 - 07 Jul 2020 |
| Other | Hsbc Custody Nominees (australia) Limited A/c 2 |
Sydney 2001 Australia |
04 Apr 2018 - 15 Jul 2019 |
| Individual | Gardner, Paul Lewis Rous |
Remuera Auckland |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Drury, Anna Margaret Clare |
Wellington 6011 New Zealand |
17 May 2016 - 28 Jul 2020 |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
15 Jul 2019 - 15 Jul 2019 | |
| Other | Ap Investments (hk) Limited |
Wanchai Hong Kong SAR China |
13 Mar 2015 - 15 Jul 2019 |
| Entity | Sparkbox Limited Shareholder NZBN: 9429037892951 Company Number: 898592 |
30 Jul 2007 - 07 Jun 2009 | |
| Individual | Edwards, Hamish |
Greytown Greytown 5712 New Zealand |
06 Jul 2006 - 05 Feb 2018 |
| Individual | Jackson, Kirk |
Paparangi Auckland |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Bishop, Anthony John |
Wellington |
12 Apr 2007 - 07 Jun 2009 |
| Individual | Fierlinger, Hadley |
Khandallah Wellington |
18 Sep 2006 - 12 Apr 2007 |
| Individual | Edwards, Tineke |
Greytown Greytown 5712 New Zealand |
06 Jul 2006 - 05 Feb 2018 |
| Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
12 Jul 2012 - 05 Feb 2018 |
| Other | Matrix Capital Management Master Fund Lp | 17 Dec 2012 - 31 Jul 2013 | |
| Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
04 Apr 2018 - 07 Jul 2020 |
| Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
04 Apr 2018 - 07 Jul 2020 |
| Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
04 Apr 2018 - 07 Jul 2020 |
| Individual | Norman, Philip John |
Kohimarama Auckland |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Lloyd, Michael |
Auckland |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Roebuck, Louise Carole |
Napier |
12 Apr 2007 - 12 Apr 2007 |
| Entity | Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 |
12 Apr 2007 - 17 Dec 2012 | |
| Other | Null - Bank Of New Zealand | 22 Jun 2009 - 22 Oct 2013 | |
| Other | Null - Citicorp Nominees Pty Limited | 26 Apr 2014 - 07 Jul 2014 | |
| Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
30 Jul 2007 - 12 Jul 2012 | |
| Entity | W5 Limited Shareholder NZBN: 9429033569406 Company Number: 1915172 |
12 Apr 2007 - 12 Jul 2012 | |
| Other | Null - Vv Xero Holdings Llc | 17 Dec 2012 - 31 Oct 2016 | |
| Other | Null - Nicola Jane Wilson And David Jonathan Wilson | 22 Jun 2009 - 09 Jan 2017 | |
| Other | Null - Valar Ventures Lp | 24 Jul 2011 - 22 May 2017 | |
| Other | Null - Usb Nominees Pty Ltd | 13 Jun 2017 - 27 Jun 2017 | |
| Other | Null - Credit Suisse Securities (europe) Limited | 22 Oct 2013 - 02 Oct 2017 | |
| Individual | Drury, Anna |
Napier 4110 New Zealand |
06 Jul 2006 - 17 May 2016 |
| Other | Ubs Nominees Pty Ltd |
2 Chifley Square Sydney 2000 Australia |
22 Nov 2017 - 04 Apr 2018 |
| Individual | Butel, Marie |
Ngaio Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Other | Bank Of New Zealand | 22 Jun 2009 - 22 Oct 2013 | |
| Other | Citicorp Nominees Pty Limited | 26 Apr 2014 - 07 Jul 2014 | |
| Other | Vv Xero Holdings Llc | 17 Dec 2012 - 31 Oct 2016 | |
| Other | Hsbc Custody Nominees (australia) Limited A/c 2 |
Sydney 2001 Australia |
04 Apr 2018 - 15 Jul 2019 |
| Entity | Jasmine Investment Holdings Limited Shareholder NZBN: 9429034194683 Company Number: 1797860 |
Pipitea Wellington 6012 New Zealand |
12 Apr 2007 - 04 Apr 2018 |
| Individual | Gray, Sarah |
Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Wegesin, Jeffery |
Thorndon Wellington |
12 Apr 2007 - 12 Apr 2007 |
| Individual | Walker, Craig |
Wellington |
06 Jul 2006 - 07 Jun 2009 |
| Other | Null - Matrix Capital Management Master Fund Lp | 17 Dec 2012 - 31 Jul 2013 | |
| Individual | Grigg, Anna Leigh |
Rd 1 Hamilton 3281 New Zealand |
12 Apr 2007 - 17 Dec 2012 |
| Other | Usb Nominees Pty Ltd | 13 Jun 2017 - 27 Jun 2017 | |
| Individual | Butel, David |
Lower Hutt |
12 Apr 2007 - 12 Apr 2007 |
| Other | Nicola Jane Wilson And David Jonathan Wilson | 22 Jun 2009 - 09 Jan 2017 | |
| Entity | Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 |
12 Apr 2007 - 17 Dec 2012 |
Susan Ruth Peterson - Director
Appointment date: 22 Feb 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Feb 2017
Dale M. - Director
Appointment date: 13 Apr 2018
David Ingle Thodey - Director
Appointment date: 27 Jun 2019
Address: Cremorne, New South Wales, 2090 Australia
Address used since 27 Jun 2019
Andrew Mark Cross - Director
Appointment date: 01 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2020
Steven A. - Director
Appointment date: 01 Oct 2020
Brian M. - Director
Appointment date: 02 Feb 2022
Anjali J. - Director
Appointment date: 03 Jul 2023
Rod Drury - Director (Inactive)
Appointment date: 06 Jul 2006
Termination date: 17 Aug 2023
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 03 Feb 2021
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 25 Oct 2018
Address: Wellington, 6011 New Zealand
Address used since 18 Dec 2017
Address: Napier, 4110 New Zealand
Address used since 15 Dec 2011
Lee Hatton - Director (Inactive)
Appointment date: 10 Apr 2014
Termination date: 17 Aug 2023
ASIC Name: Nab Ventures Pty Limited
Address: Docklands, Victoria, 3008 Australia
Address: Bronte, Nsw, 2024 Australia
Address used since 05 Jul 2016
Address: Docklands, Victoria, 3008 Australia
Andrew Craig Winkler - Director (Inactive)
Appointment date: 21 May 2009
Termination date: 12 Aug 2021
ASIC Name: Givia Pty. Ltd.
Address: Southbank, Victoria, 3006 Australia
Address used since 30 Aug 2018
Address: 40 City Road, Southbank, Victoria, 3006 Australia
Address: Southbank, Victoria, 3006 Australia
Address used since 05 Jul 2016
Address: 60 City Road, Southbank, Victoria, 3006 Australia
Graham S. - Director (Inactive)
Appointment date: 25 Feb 2015
Termination date: 31 Mar 2020
Address: Sonoma, California, 95476 United States
Address used since 05 Jul 2016
William V. - Director (Inactive)
Appointment date: 12 Feb 2014
Termination date: 15 Aug 2019
Address: Menlo Park Ca, 94025 United States
Address used since 12 Feb 2014
Craig E. - Director (Inactive)
Appointment date: 20 Sep 2012
Termination date: 12 Jul 2017
Address: Los Gatos California, 95032 United States
Address used since 20 Sep 2012
Christopher L. - Director (Inactive)
Appointment date: 12 Feb 2014
Termination date: 20 Jan 2017
Address: New York, New York, 10075 United States
Address used since 12 Feb 2014
Gareth Samuel Morgan - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 20 Jul 2016
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Address used since 04 Dec 2015
Graham John Shaw - Director (Inactive)
Appointment date: 09 Nov 2006
Termination date: 22 Jul 2015
Address: Kelburn, Wellington, New Zealand
Address used since 09 Nov 2006
Ian Samuel Knowles - Director (Inactive)
Appointment date: 17 Dec 2010
Termination date: 12 Feb 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Dec 2010
Philip John Norman - Director (Inactive)
Appointment date: 09 Nov 2006
Termination date: 26 Jul 2012
Address: Stonefields, St Johns, Auckland, 1072 New Zealand
Address used since 06 Jul 2010
Hamish Edwards - Director (Inactive)
Appointment date: 06 Jul 2006
Termination date: 12 Dec 2011
Address: Greytown,
Address used since 17 Dec 2009
John David Guy Haddleton - Director (Inactive)
Appointment date: 16 Mar 2007
Termination date: 17 Dec 2010
Address: Atherton, Ca 94027, United States Of America,
Address used since 01 Sep 2009
Mana Capital Holdings Limited
5 Market Lane
Morrison Asian Investments Limited
5 Market Lane
Morrison Leasing Limited
5 Market Lane
Mcl Capital Limited
5 Market Lane
H.r.l. Morrison & Co Offshore Limited
5 Market Lane
Morrison & Co Pip Limited
5 Market Lane
Guest Traction Limited
1-20 Egmont St
Noted Limited
93 Cuba Street
Praxxis Group Limited
10g / 30 Taranaki St
Quantate Limited
1/20 Egmont Street
Snipesoft Limited
15/20 Egmont Street