Shortcuts

Energy Clearing House Limited

Type: NZ Limited Company (Ltd)
9429038019371
NZBN
871481
Company Number
Registered
Company Status
Current address
Level 1, Nzx Centre, 11 Cable Street
Wellington 6011
New Zealand
Physical & registered & service address used since 11 Jan 2013
Level 2, Nzx Centre
11 Cable Street
Wellington 6011
New Zealand
Registered & service address used since 15 Oct 2024

Energy Clearing House Limited, a registered company, was incorporated on 16 Sep 1997. 9429038019371 is the number it was issued. The company has been run by 15 directors: Graham Nicholas Stewart Law - an active director whose contract began on 24 Nov 2021,
Mark John Peterson - an active director whose contract began on 24 Nov 2021,
Shane John Dinnan - an inactive director whose contract began on 30 Jul 2021 and was terminated on 24 Nov 2021,
Benjamin David Fraser Phillips - an inactive director whose contract began on 17 Oct 2016 and was terminated on 30 Jul 2021,
Amanda Rhean Simpson - an inactive director whose contract began on 05 Jun 2013 and was terminated on 17 Oct 2016.
Last updated on 27 May 2025, the BizDb database contains detailed information about 1 address: Level 2, Nzx Centre, 11 Cable Street, Wellington, 6011 (type: registered, service).
Energy Clearing House Limited had been using Level 2, Nzx Centre, 11 Cable Street, Wellington as their physical address up to 11 Jan 2013.
Former names for the company, as we managed to find at BizDb, included: from 16 Sep 1997 to 02 Dec 2003 they were named New Zealand Commodity Clearing House Limited.
One entity controls all company shares (exactly 100 shares) - Nzx Limited - located at 6011, 11 Cable Street, Wellington.

Addresses

Previous addresses

Address #1: Level 2, Nzx Centre, 11 Cable Street, Wellington New Zealand

Physical & registered address used from 03 Aug 2009 to 11 Jan 2013

Address #2: Level 2, 10 Brandon Street, Wellington

Registered & physical address used from 20 Oct 2006 to 03 Aug 2009

Address #3: Level 2, Wool House, 10 Brandon Street, Wellington

Registered address used from 11 Apr 2000 to 20 Oct 2006

Address #4: Level 2, Wool House, 10 Brandon Street, Wellington

Physical address used from 16 Sep 1997 to 20 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 28 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nzx Limited
Shareholder NZBN: 9429036186358
11 Cable Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The General Market Company Limited
Shareholder NZBN: 9429037628284
Company Number: 951880
Entity The General Market Company Limited
Shareholder NZBN: 9429037628284
Company Number: 951880

Ultimate Holding Company

21 Jul 1991
Effective Date
Nzx Limited
Name
Ltd
Type
1266120
Ultimate Holding Company Number
NZ
Country of origin
Directors

Graham Nicholas Stewart Law - Director

Appointment date: 24 Nov 2021

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 24 Nov 2021


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


Shane John Dinnan - Director (Inactive)

Appointment date: 30 Jul 2021

Termination date: 24 Nov 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Jul 2021


Benjamin David Fraser Phillips - Director (Inactive)

Appointment date: 17 Oct 2016

Termination date: 30 Jul 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 11 May 2021

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 17 Oct 2016


Amanda Rhean Simpson - Director (Inactive)

Appointment date: 05 Jun 2013

Termination date: 17 Oct 2016

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 17 Jun 2016


Robyn Lesley Dey - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 05 Jun 2013

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 26 Oct 2010


Rachael Frances Newsome - Director (Inactive)

Appointment date: 09 Jun 2009

Termination date: 08 Aug 2012

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 09 Jun 2009


Ashley Wayne Milkop - Director (Inactive)

Appointment date: 11 Nov 2009

Termination date: 29 Nov 2010

Address: Northland, Wellington, 6012 New Zealand

Address used since 13 Apr 2010


Shane Dinnan - Director (Inactive)

Appointment date: 09 Jun 2009

Termination date: 29 Oct 2009

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 09 Jun 2009


Neil David Pennington - Director (Inactive)

Appointment date: 04 May 2005

Termination date: 09 Jun 2009

Address: Whitby, Porirua,

Address used since 13 Dec 2006


Carl David Hansen - Director (Inactive)

Appointment date: 16 Jun 2006

Termination date: 09 Jun 2009

Address: Whitby, Porirua,

Address used since 16 Jun 2006


Christopher Elwyn Russell - Director (Inactive)

Appointment date: 10 Aug 2001

Termination date: 16 Jun 2006

Address: Hataitai, Wellington,

Address used since 13 Dec 2002


Stephen Paul Gregan - Director (Inactive)

Appointment date: 22 Apr 1999

Termination date: 04 May 2005

Address: Whitby, Wellington,

Address used since 22 Apr 1999


Philip Gerald John Bradley - Director (Inactive)

Appointment date: 16 Sep 1997

Termination date: 12 Dec 2002

Address: Mt Cook, Wellington,

Address used since 16 Sep 1997


Kenneth Mccathie Chapman - Director (Inactive)

Appointment date: 22 Apr 1999

Termination date: 10 Aug 2001

Address: Mosman, N S W 2088, Australia,

Address used since 22 Apr 1999

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