Xero Limited, a registered company, was registered on 06 Jul 2006. 9429034042984 is the number it was issued. 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 24 Mar 2024, 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 151737624 shares are issued to 12 shareholders (10 groups). The first group consists of 1036088 shares (0.68 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1926798 shares (1.27 per cent). Finally we have the third share allocation (2110244 shares 1.39 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: 151737624
NZSX Code: XRO
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1036088 | |||
Other (Other) | Mr Nelson Nien Sheng Wang & Ms Pei-chun Ko |
Remuera Auckland 1050 New Zealand |
19 May 2022 - |
Shares Allocation #2 Number of Shares: 1926798 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
15 Jul 2019 - |
Shares Allocation #3 Number of Shares: 2110244 | |||
Other (Other) | Citicorp Nominees Pty Limited |
Melbourne 3001 Australia |
04 Apr 2018 - |
Shares Allocation #4 Number of Shares: 4273818 | |||
Other (Other) | Bnp Paribas Noms Pty Ltd |
Royal Exchange Nsw 1225 Australia |
06 Apr 2020 - |
Shares Allocation #5 Number of Shares: 5571438 | |||
Other (Other) | National Nominees Limited |
Melbourne 3001 Australia |
04 Apr 2018 - |
Shares Allocation #6 Number of Shares: 48987029 | |||
Other (Other) | Hsbc Custody Nominees (australia) Limited |
Sydney 2001 Australia |
04 Apr 2018 - |
Shares Allocation #7 Number of Shares: 2773045 | |||
Other (Other) | Givia Pty Limited |
40 City Road Southbank, Victoria 3006 Australia |
22 Jun 2009 - |
Shares Allocation #8 Number of Shares: 20138245 | |||
Other (Other) | Citicorp Nominees Pty Limited |
Melbourne 3001 Australia |
04 Apr 2018 - |
Shares Allocation #9 Number of Shares: 27518132 | |||
Other (Other) | J P Morgan Nominees Australia Pty Limited |
Melbourne 3001 Australia |
04 Apr 2018 - |
Shares Allocation #10 Number of Shares: 9914789 | |||
Individual | Moran, Scott |
Wellington 6011 New Zealand |
17 May 2016 - |
Individual | Stuck, Anna Margaret Clare |
50-64 Customhouse Quay Wellington 6011 New Zealand |
28 Jul 2020 - |
Individual | Drury, Rodney Kenneth |
Wellington 6011 New Zealand |
17 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
04 Apr 2018 - 07 Jul 2020 | |
Entity | Sparkbox Limited Shareholder NZBN: 9429037892951 Company Number: 898592 |
30 Jul 2007 - 07 Jun 2009 | |
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 |
Other | Hsbc Custody Nominees (australia) Limited Gsco Eca |
Sydney 2001 Australia |
04 Apr 2018 - 19 May 2022 |
Individual | Shaw, Graham And Delwyn |
Kelburn Wellington 6012 New Zealand |
31 Jul 2013 - 20 Oct 2015 |
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 | Mccardle, Noel |
Lower Hutt |
12 Apr 2007 - 12 Apr 2007 |
Individual | Edwards, Hamish |
Greytown Greytown 5712 New Zealand |
06 Jul 2006 - 05 Feb 2018 |
Individual | Gardner, Sirpa Anneli |
Remuera Auckland |
12 Apr 2007 - 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 |
Individual | Fullerton, Sheena Margaret Deacon |
Island Bay Wellington |
12 Apr 2007 - 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 |
Individual | Finch, Andrew |
Blenheim New Zealand |
06 Jul 2006 - 05 Feb 2018 |
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 | Wylie, Scott |
Brooklyn Wellington |
12 Apr 2007 - 12 Apr 2007 |
Individual | Mclaughlin, Kate |
Grafton Auckland |
12 Apr 2007 - 12 Apr 2007 |
Individual | Ten Have, David John |
Mt Cook Wellington |
12 Apr 2007 - 12 Apr 2007 |
Individual | Finch, Andrew Paul |
Blenheim |
12 Apr 2007 - 07 Jun 2009 |
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 | Gray, Darryl |
Wellington |
12 Apr 2007 - 12 Apr 2007 |
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 |
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 | Robinson, Grant James |
Hataiatai Wellington |
12 Apr 2007 - 12 Apr 2007 |
Individual | Edwards, Hamish |
Greytown Greytown 5712 New Zealand |
06 Jul 2006 - 05 Feb 2018 |
Individual | Shaw, Delwyn Joy |
Wellington New Zealand |
25 Aug 2008 - 17 Dec 2012 |
Individual | Paris, Larissa Jane Anne |
Island Bay Wellington |
12 Apr 2007 - 12 Apr 2007 |
Individual | Jackson, Kirk |
Paparangi Auckland |
12 Apr 2007 - 12 Apr 2007 |
Individual | Butel, Andrew |
Ngaio Wellington |
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 | 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 |
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 | Credit Suisse Securities (europe) Limited | 22 Oct 2013 - 02 Oct 2017 | |
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 |
Individual | Leeb, Andrea |
Mt Cook 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