Nzx Wealth Technologies Limited was incorporated on 12 Feb 2016 and issued an NZ business number of 9429042184140. The registered LTD company has been supervised by 7 directors: Mark John Peterson - an active director whose contract started on 12 Feb 2016,
Graham Nicholas Stewart Law - an active director whose contract started on 24 Apr 2019,
Kathryn Anne Harker Jaggard - an active director whose contract started on 12 Nov 2019,
Richard William Bodman - an inactive director whose contract started on 24 Apr 2019 and was terminated on 24 Nov 2021,
John Stephen Mcmahon - an inactive director whose contract started on 12 Nov 2019 and was terminated on 24 Nov 2021.
As stated in our database (last updated on 27 Apr 2024), this company registered 2 addresses: Unit 1, Level 3, 260 Oteha Valley Road, Albany, Auckland, 0632 (physical address),
Unit 1, Level 3, 260 Oteha Valley Road, Albany, Auckland, 0632 (service address),
Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 (registered address).
Up until 28 Feb 2019, Nzx Wealth Technologies Limited had been using Level 1, Nzx Centre, 11 Cable Street, Wellington as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Nzx Limited (an entity) located at Wellington postcode 6011. Nzx Wealth Technologies Limited is categorised as "Service to finance and investment nec" (ANZSIC K641945).
Previous address
Address #1: Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 New Zealand
Physical address used from 12 Feb 2016 to 28 Feb 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 Apr 2024
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 |
Wellington 6011 New Zealand |
12 Feb 2016 - |
Ultimate Holding Company
Mark John Peterson - Director
Appointment date: 12 Feb 2016
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 12 Feb 2016
Graham Nicholas Stewart Law - Director
Appointment date: 24 Apr 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 24 Apr 2019
Kathryn Anne Harker Jaggard - Director
Appointment date: 12 Nov 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Oct 2021
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 27 Apr 2021
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 12 Nov 2019
Richard William Bodman - Director (Inactive)
Appointment date: 24 Apr 2019
Termination date: 24 Nov 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 24 Apr 2019
John Stephen Mcmahon - Director (Inactive)
Appointment date: 12 Nov 2019
Termination date: 24 Nov 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Nov 2021
Address: Paddington, Sydney, Nsw, 2021 Australia
Address used since 12 Nov 2019
Paul James Baldwin - Director (Inactive)
Appointment date: 27 Oct 2017
Termination date: 17 Dec 2018
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 27 Oct 2017
Bevan Keith Miller - Director (Inactive)
Appointment date: 12 Feb 2016
Termination date: 27 Oct 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 12 Feb 2016
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
Acnl Nominees No.1 Limited
Level 10, 41-45 Johnston Street
Adminis Nz Limited
Level 10
Bosera Limited
Flat 47, 43 Mulgrave Street
Cameron Partners Capital Limited
Level 12 Hp Tower
Msl Capital Markets Limited
Level 3, Wakefield House, 90 The Terrace
Woodward Partners Securities Limited
Level 10, Legal House, 101 Lambton Quay