Iron Mountain New Zealand Limited (NZBN 9429030968165) was launched on 02 Sep 2011. 2 addresses are in use by the company: Level 4, 4 Graham Street, Auckland, 1010 (type: physical, registered). Level 8, 120 Albert Street, Auckland Central, Auckland had been their physical address, up to 19 Dec 2016. Iron Mountain New Zealand Limited used other aliases, namely: Recall New Zealand Limited from 26 Aug 2011 to 07 Nov 2016. 64485073 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 64485073 shares (100 per cent of shares), namely:
Acn 004 270 991 - Iron Mountain Australia Group Pty Ltd (an other) located at Truganina, Victoria postcode 3029. The Businesscheck information was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 4 Graham Street, Auckland, 1010 | Physical & registered & service | 19 Dec 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Gregory Mark Lever
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
170-180 Bourke Road, Alexandria, Nsw, 2015
Address used since 01 Jan 1970
Surrey Hills, Vic, 3217
Address used since 26 Jul 2017 |
Director | 26 Jul 2017 - current |
|
Garry Albert Valenzisi
Mardi, Nsw, 2259
Address used since 31 Mar 2025 |
Director | 31 Mar 2025 - current |
|
Richard Gordon Johnstone
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Nicholls, Act, 2913
Address used since 13 Apr 2021 |
Director | 13 Apr 2021 - 31 Mar 2025 |
|
Paul David Flatt
Grey Lynn, Auckland, 1021
Address used since 08 Apr 2014 |
Director | 27 Jul 2012 - 28 Apr 2023 |
|
Richard Willem Snijders
Pakuranga, Auckland, 2010
Address used since 02 Sep 2011 |
Director | 02 Sep 2011 - 23 Jun 2020 |
|
Johanna Elizabeth Platt
Camberwell, Victoria, 3124
Address used since 26 May 2016 |
Director | 26 May 2016 - 24 Jul 2017 |
|
Owen Raymond Kinnaird
Clovelly, NSW 2031
Address used since 18 Dec 2013
Alexandria, Sydney, Nsw, 2015
Address used since 01 Jan 1970 |
Director | 18 Dec 2013 - 13 May 2016 |
|
John Joseph Castronova
Kohimarama, Auckland, 1071
Address used since 28 Nov 2011 |
Director | 28 Nov 2011 - 27 Jul 2012 |
|
Marcos Antonio Andrade Mota
Mission Bay, Auckland, 1071
Address used since 02 Sep 2011 |
Director | 02 Sep 2011 - 28 Nov 2011 |
| Previous address | Type | Period |
|---|---|---|
| Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 | Physical & registered | 02 Sep 2011 - 19 Dec 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Acn 004 270 991 - Iron Mountain Australia Group Pty Ltd Other (Other) |
Truganina Victoria 3029 |
02 Sep 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brambles Industries (n.z.) Limited Shareholder NZBN: 9429040621920 Company Number: 74275 Entity |
07 Nov 2012 - 25 Nov 2013 | |
|
Brambles Industries (n.z.) Limited Shareholder NZBN: 9429040621920 Company Number: 74275 Entity |
07 Nov 2012 - 25 Nov 2013 |
| Effective Date | 01 May 2016 |
| Name | Iron Mountain Incorporated |
| Type | Company |
| Country of origin | US |
| Address |
One Federal Street Boston Ma 02110 |
![]() |
Rs Trustee Company Limited Level 4 |
![]() |
Crawford Valley Trustee Company Limited Level 4 |
![]() |
K One W One (no 3) Limited Level 4 |
![]() |
Bota Limited Level 4 |
![]() |
Aemg New Zealand Limited Level 4 |
![]() |
Twp No.5 Limited Level 4 |