New Zealand Carbon Exchange Limited, a registered company, was registered on 25 Nov 2004. 9429035069805 is the business number it was issued. "Financial asset broking service" (business classification K641120) is how the company was classified. The company has been managed by 3 directors: Karen Rosemary Price - an active director whose contract started on 25 Nov 2004,
Stuart Grant Frazer - an active director whose contract started on 25 Nov 2004,
Murray James Dyer - an active director whose contract started on 10 Nov 2006.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 27 England Street, Freemans Bay, Auckland, 1011 (registered address),
27 England Street, Freemans Bay, Auckland, 1011 (physical address),
27 England Street, Freemans Bay, Auckland, 1011 (service address),
27 England Street, Freemans Bay, Auckland, 1011 (other address) among others.
New Zealand Carbon Exchange Limited had been using 43 Georgina Street, Freemans Bay, Auckland as their registered address up to 06 Dec 2019.
A total of 150 shares are allotted to 3 shareholders (3 groups). The first group includes 50 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (33.33 per cent). Lastly we have the third share allocation (50 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 27 England Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical & service address used from 06 Dec 2019
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 05 Dec 2012 to 26 Aug 2014
Address #5: C/-chancerygreen, 5a Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 04 Dec 2012 to 05 Dec 2012
Address #6: C/-chancerygreen, 5 Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 26 Nov 2012 to 04 Dec 2012
Address #7: C/-chancerygreen, 11 Bacons Lane, Chancery Square, Auckland New Zealand
Registered & physical address used from 29 Aug 2007 to 26 Nov 2012
Address #8: C/-minterellisonruddwatts, Lumley Centre, 88 Shortland Street, Auckland
Physical & registered address used from 12 Oct 2005 to 29 Aug 2007
Address #9: C/-minterellisonruddwatts, Bnz Tower, 125 Queen Street, Auckland
Registered & physical address used from 25 Nov 2004 to 12 Oct 2005
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 |
30 Nov 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Frazer, Stuart Grant |
Thorndon Wellington 6001 |
25 Nov 2004 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Price, Karen Rosemary |
Freemans Bay Auckland 1011 New Zealand |
25 Nov 2004 - |
Karen Rosemary Price - Director
Appointment date: 25 Nov 2004
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 28 Nov 2019
Address: Herne Bay, Auckland 1001, 1011 New Zealand
Address used since 01 Aug 2005
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2018
Stuart Grant Frazer - Director
Appointment date: 25 Nov 2004
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: 10 Nov 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 Climate Exchange Limited
43 Georgina Street
Nzcx Limited
43 Georgina Street
Reit Management Limited
N S A Limited