Energy Clearing House Limited (issued a business number of 9429038019371) was launched on 16 Sep 1997. 4 addresses are in use by the company: Level 2, Nzx Centre, 11 Cable Street, Wellington, 6011 (type: registered, service). Level 2, Nzx Centre, 11 Cable Street, Wellington had been their physical address, up to 11 Jan 2013. Energy Clearing House Limited used other aliases, namely: New Zealand Commodity Clearing House Limited from 16 Sep 1997 to 02 Dec 2003. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Nzx Limited (an entity) located at 11 Cable Street, Wellington postcode 6011. Businesscheck's database was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Nzx Centre, 11 Cable Street, Wellington, 6011 | Physical & registered & service | 11 Jan 2013 |
| Level 2, Nzx Centre, 11 Cable Street, Wellington, 6011 | Registered & service | 15 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Graham Nicholas Stewart Law
Ngaio, Wellington, 6035
Address used since 24 Nov 2021 |
Director | 24 Nov 2021 - current |
|
Mark John Peterson
Auckland Central, Auckland, 1010
Address used since 17 Aug 2023
Rd 3, Whangarei, 0173
Address used since 19 Jan 2023
Hataitai, Wellington, 6021
Address used since 24 Nov 2021 |
Director | 24 Nov 2021 - current |
|
Shane John Dinnan
Khandallah, Wellington, 6035
Address used since 30 Jul 2021 |
Director | 30 Jul 2021 - 24 Nov 2021 |
|
Benjamin David Fraser Phillips
Seatoun, Wellington, 6022
Address used since 11 May 2021
Oriental Bay, Wellington, 6011
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - 30 Jul 2021 |
|
Amanda Rhean Simpson
Kelburn, Wellington, 6012
Address used since 17 Jun 2016 |
Director | 05 Jun 2013 - 17 Oct 2016 |
|
Robyn Lesley Dey
Eastbourne, Wellington, 5013
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - 05 Jun 2013 |
|
Rachael Frances Newsome
Ngaio, Wellington, 6035
Address used since 09 Jun 2009 |
Director | 09 Jun 2009 - 08 Aug 2012 |
|
Ashley Wayne Milkop
Northland, Wellington, 6012
Address used since 13 Apr 2010 |
Director | 11 Nov 2009 - 29 Nov 2010 |
|
Shane Dinnan
Ngaio, Wellington, 6035
Address used since 09 Jun 2009 |
Director | 09 Jun 2009 - 29 Oct 2009 |
|
Neil David Pennington
Whitby, Porirua,
Address used since 13 Dec 2006 |
Director | 04 May 2005 - 09 Jun 2009 |
|
Carl David Hansen
Whitby, Porirua,
Address used since 16 Jun 2006 |
Director | 16 Jun 2006 - 09 Jun 2009 |
|
Christopher Elwyn Russell
Hataitai, Wellington,
Address used since 13 Dec 2002 |
Director | 10 Aug 2001 - 16 Jun 2006 |
|
Stephen Paul Gregan
Whitby, Wellington,
Address used since 22 Apr 1999 |
Director | 22 Apr 1999 - 04 May 2005 |
|
Philip Gerald John Bradley
Mt Cook, Wellington,
Address used since 16 Sep 1997 |
Director | 16 Sep 1997 - 12 Dec 2002 |
|
Kenneth Mccathie Chapman
Mosman, N S W 2088, Australia,
Address used since 22 Apr 1999 |
Director | 22 Apr 1999 - 10 Aug 2001 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, Nzx Centre, 11 Cable Street, Wellington | Physical & registered | 03 Aug 2009 - 11 Jan 2013 |
| Level 2, 10 Brandon Street, Wellington | Registered & physical | 20 Oct 2006 - 03 Aug 2009 |
| Level 2, Wool House, 10 Brandon Street, Wellington | Registered | 11 Apr 2000 - 20 Oct 2006 |
| Level 2, Wool House, 10 Brandon Street, Wellington | Physical | 16 Sep 1997 - 20 Oct 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nzx Limited Shareholder NZBN: 9429036186358 Entity (NZ Limited Company) |
11 Cable Street Wellington 6011 |
10 Jun 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The General Market Company Limited Shareholder NZBN: 9429037628284 Company Number: 951880 Entity |
16 Sep 1997 - 15 Feb 2005 | |
|
The General Market Company Limited Shareholder NZBN: 9429037628284 Company Number: 951880 Entity |
16 Sep 1997 - 15 Feb 2005 |
| Effective Date | 21 Jul 1991 |
| Name | Nzx Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1266120 |
| Country of origin | NZ |
![]() |
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 |