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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Nzx Limited Shareholder NZBN: 9429036186358 |
11 Cable Street Wellington 6011 New Zealand |
10 Jun 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | The General Market Company Limited Shareholder NZBN: 9429037628284 Company Number: 951880 |
16 Sep 1997 - 15 Feb 2005 | |
| Entity | The General Market Company Limited Shareholder NZBN: 9429037628284 Company Number: 951880 |
16 Sep 1997 - 15 Feb 2005 |
Ultimate Holding Company
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
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