Shortcuts

Nzx Wealth Technologies Limited

Type: NZ Limited Company (Ltd)
9429042184140
NZBN
5885287
Company Number
Registered
Company Status
K641945
Industry classification code
Service To Finance And Investment Nec
Industry classification description
Current address
Level 1, Nzx Centre, 11 Cable Street
Wellington 6011
New Zealand
Registered address used since 12 Feb 2016
Unit 1, Level 3, 260 Oteha Valley Road
Albany
Auckland 0632
New Zealand
Physical & service address used since 28 Feb 2019

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).

Addresses

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

Contact info
https://nzxwt.com/
08 Apr 2024 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nzx Limited
Shareholder NZBN: 9429036186358
Wellington
6011
New Zealand

Ultimate Holding Company

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

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

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

Similar companies

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