General information

Xero Limited

Type: NZ Limited Company (Ltd)
9429034042984
New Zealand Business Number
1830488
Company Number
Registered
Company Status
81160661183
Australian Business Number
160661183
Australian Company Number
J542010 - J542010 Computer Software Publishing
Industry classification codes with description

Xero Limited (issued an NZ business identifier of 9429034042984) was launched on 06 Jul 2006. 6 addresess are currently in use by the company: 19-23 Taranaki St, Te Aro, Wellington, 6011 (type: postal, delivery). 3 Market Lane, Wellington had been their physical address, until 10 Oct 2017. Xero Limited used other aliases, namely: Xero Live Limited from 06 Nov 2006 to 30 Apr 2008, Accounting 2.0 Limited (06 Jul 2006 to 06 Nov 2006). 153619370 shares are issued to 13 shareholders who belong to 10 shareholder groups. The first group consists of 2 entities and holds 3693134 shares (2.4% of shares), namely:
Moran, Scott (an individual) located at Wellington postcode 6011,
Drury, Rodney Kenneth (an individual) located at Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 36.87% of all shares (56640831 shares); it includes
Hsbc Custody Nominees (Australia) Limited (an other) - located at Sydney. The next group of shareholders, share allocation (3190253 shares, 2.08%) belongs to 1 entity, namely:
Bnp Paribas Noms Pty Ltd, located at Royal Exchange, Nsw (an other). "J542010 Computer software publishing" (ANZSIC J542010) is the category the ABS issued to Xero Limited. The Businesscheck data was last updated on 08 Jun 2025.

Current address Type Used since
Link Market Services Limited, Level 11, 80 Queen Street, Auckland, 1010 Other (Address For Share Register) 05 Jul 2016
19-23 Taranaki St, Te Aro, Wellington, 6011 Physical & registered & service 10 Oct 2017
19-23 Taranaki St, Te Aro, Wellington, 6011 Office 01 Jul 2021
19-23 Taranaki St, Te Aro, Wellington, 6011 Postal & delivery 03 Jul 2023
Contact info
investor@xero.com
Email
companysecretary@xero.com
Email
www.xero.com
Website
Directors
Name and Address Role Period
Susan Ruth Peterson
Remuera, Auckland, 1050
Address used since 22 Feb 2017
Director 22 Feb 2017 - current
Dale M. Director 13 Apr 2018 - current
David Ingle Thodey
Cremorne, New South Wales, 2090
Address used since 27 Jun 2019
Director 27 Jun 2019 - current
Andrew Mark Cross
Remuera, Auckland, 1050
Address used since 01 Apr 2020
Director 01 Apr 2020 - current
Steven Philip Aldrich Director 01 Oct 2020 - current
Brian Patrick Mcandrews Director 02 Feb 2022 - current
Anjali Joshi Director 03 Jul 2023 - current
Rod Drury
Roseneath, Wellington, 6011
Address used since 03 Feb 2021
Wellington Central, Wellington, 6011
Address used since 25 Oct 2018
Wellington, 6011
Address used since 18 Dec 2017
Napier, 4110
Address used since 15 Dec 2011
Director 06 Jul 2006 - 17 Aug 2023
Lee Hatton
Docklands, Victoria, 3008
Address used since 01 Jan 1970
Bronte, Nsw, 2024
Address used since 05 Jul 2016
Docklands, Victoria, 3008
Address used since 01 Jan 1970
Director 10 Apr 2014 - 17 Aug 2023
Andrew Craig Winkler
Southbank, Victoria, 3006
Address used since 30 Aug 2018
40 City Road, Southbank, Victoria, 3006
Address used since 01 Jan 1970
Southbank, Victoria, 3006
Address used since 05 Jul 2016
60 City Road, Southbank, Victoria, 3006
Address used since 01 Jan 1970
Director 21 May 2009 - 12 Aug 2021
Graham Smith
Sonoma, California, 95476
Address used since 05 Jul 2016
Director 25 Feb 2015 - 31 Mar 2020
William Lewis Veghte
Menlo Park Ca, 94025
Address used since 12 Feb 2014
Director 12 Feb 2014 - 15 Aug 2019
Craig Wesley Elliott
Los Gatos California, 95032
Address used since 20 Sep 2012
Director 20 Sep 2012 - 12 Jul 2017
Christopher Liddell
New York, New York, 10075
Address used since 12 Feb 2014
Director 12 Feb 2014 - 20 Jan 2017
Gareth Samuel Morgan
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011
Address used since 04 Dec 2015
Director 26 Mar 2007 - 20 Jul 2016
Graham John Shaw
Kelburn, Wellington,
Address used since 09 Nov 2006
Director 09 Nov 2006 - 22 Jul 2015
Ian Samuel Knowles
Kelburn, Wellington, 6012
Address used since 17 Dec 2010
Director 17 Dec 2010 - 12 Feb 2014
Philip John Norman
Stonefields, St Johns, Auckland, 1072
Address used since 06 Jul 2010
Director 09 Nov 2006 - 26 Jul 2012
Hamish Edwards
Greytown,
Address used since 17 Dec 2009
Director 06 Jul 2006 - 12 Dec 2011
John David Guy Haddleton
Atherton, Ca 94027, United States Of America,
Address used since 01 Sep 2009
Director 16 Mar 2007 - 17 Dec 2010
Addresses
Other active addresses
Type Used since
19-23 Taranaki St, Te Aro, Wellington, 6011 Postal & delivery 03 Jul 2023
Principal place of activity
3 Market Lane , Wellington , 6011
Previous address Type Period
3 Market Lane, Wellington, 6011 Physical & registered 22 Mar 2012 - 10 Oct 2017
Level 1, Old Bank, 98 Customhouse Quay, Wellington, 6140 Registered & physical 10 Aug 2010 - 22 Mar 2012
Level 1, Old Bank, 98 Customhouse Quay, Wellington Registered 26 May 2008 - 10 Aug 2010
Level 1, Old Bank, 98 Customhouse Quay, , Wellington Physical 26 May 2008 - 10 Aug 2010
Level 14, 49 Boulcott Street, Wellington Physical & registered 20 Nov 2007 - 26 May 2008
Level 1, Old Bank Arcade, 98 Customhouse Quay, Wellington Physical & registered 21 Feb 2007 - 20 Nov 2007
404/60 Willis Street, Wellington Physical & registered 15 Sep 2006 - 21 Feb 2007
C/o Quigg Partners, Level 7, 28 Brandon Street, Wellington Registered & physical 06 Jul 2006 - 15 Sep 2006
Financial Data
Financial info
153619370
Total number of Shares
XRO
NZSX Code
July
Annual return filing month
March
Financial report filing month
11 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3693134
Shareholder Name Address Period
Moran, Scott
Individual
Wellington
6011
17 May 2016 - current
Drury, Rodney Kenneth
Individual
Wellington
6011
17 May 2016 - current
Shares Allocation #2 Number of Shares: 56640831
Shareholder Name Address Period
Hsbc Custody Nominees (australia) Limited
Other (Other)
Sydney
2001
04 Apr 2018 - current
Shares Allocation #3 Number of Shares: 3190253
Shareholder Name Address Period
Bnp Paribas Noms Pty Ltd
Other (Other)
Royal Exchange
Nsw
1225
06 Apr 2020 - current
Shares Allocation #4 Number of Shares: 23072232
Shareholder Name Address Period
Citicorp Nominees Pty Limited
Other (Other)
Melbourne
3001
04 Apr 2018 - current
Shares Allocation #5 Number of Shares: 34431039
Shareholder Name Address Period
J P Morgan Nominees Australia Pty Limited
Other (Other)
Melbourne
3001
04 Apr 2018 - current
Shares Allocation #6 Number of Shares: 3021655
Shareholder Name Address Period
Independent Professional Trustees (2017) Limited
Shareholder NZBN: 9429041588642
Entity (NZ Limited Company)
Wellington
6011
15 May 2025 - current
Itc (as) Limited
Shareholder NZBN: 9429046971357
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
15 May 2025 - current
Stuck, Anna Margaret Clare
Individual
Auckland Central
Auckland
1010
28 Jul 2020 - current
Shares Allocation #7 Number of Shares: 1638070
Shareholder Name Address Period
Custodial Services Limited
Shareholder NZBN: 9429038641053
Entity (NZ Limited Company)
Tauranga
3110
15 Jul 2019 - current
Shares Allocation #8 Number of Shares: 1873714
Shareholder Name Address Period
Citicorp Nominees Pty Limited Colonial First State Inv A/c
Other (Other)
Melbourne Vic
3001
27 May 2024 - current
Shares Allocation #9 Number of Shares: 1995834
Shareholder Name Address Period
Bnp Paribas Nominees Pty Ltd Agency Lending A/c
Other (Other)
Royal Exchange
Nsw
1225
27 May 2024 - current
Shares Allocation #10 Number of Shares: 1578180
Shareholder Name Address Period
National Nominees Limited
Other (Other)
Melbourne
3001
04 Apr 2018 - current

Historic shareholders

Shareholder Name Address Period
Solium Nominees (australia) Pty Ltd Vsa A/c
Other
2 Chifley Square
Sydney, Nsw
2000
27 May 2024 - 15 May 2025
Gardner, Sirpa Anneli
Individual
Remuera
Auckland
12 Apr 2007 - 12 Apr 2007
Sparkbox Limited
Shareholder NZBN: 9429037892951
Company Number: 898592
Entity
30 Jul 2007 - 07 Jun 2009
Shaw, Delwyn Joy
Individual
Wellington
25 Aug 2008 - 17 Dec 2012
Wylie, Scott
Individual
Brooklyn
Wellington
12 Apr 2007 - 12 Apr 2007
Shaw, Graham And Delwyn
Individual
Kelburn
Wellington
6012
31 Jul 2013 - 20 Oct 2015
Ten Have, David John
Individual
Mt Cook
Wellington
12 Apr 2007 - 12 Apr 2007
Butel, Andrew
Individual
Ngaio
Wellington
12 Apr 2007 - 12 Apr 2007
Finch, Andrew Paul
Individual
Blenheim
12 Apr 2007 - 07 Jun 2009
Hsbc Custody Nominees (australia) Limited Gsco Eca
Other
Sydney
2001
04 Apr 2018 - 19 May 2022
Robinson, Grant James
Individual
Hataiatai
Wellington
12 Apr 2007 - 12 Apr 2007
Gray, Darryl
Individual
Wellington
12 Apr 2007 - 12 Apr 2007
Finch, Andrew
Individual
Blenheim
06 Jul 2006 - 05 Feb 2018
Drury, Anna Margaret Clare
Individual
Wellington
6011
17 May 2016 - 28 Jul 2020
Paris, Larissa Jane Anne
Individual
Island Bay
Wellington
12 Apr 2007 - 12 Apr 2007
Leeb, Andrea
Individual
Mt Cook
Wellington
12 Apr 2007 - 12 Apr 2007
Brown, Fletcher Matthew Oakley
Individual
Newtown
Wellington
06 Jul 2006 - 12 Apr 2007
Edwards, Tineke
Individual
Greytown
Greytown
5712
06 Jul 2006 - 05 Feb 2018
Credit Suisse Securities (europe) Limited
Other
22 Oct 2013 - 02 Oct 2017
Fullerton, Sheena Margaret Deacon
Individual
Island Bay
Wellington
12 Apr 2007 - 12 Apr 2007
Mr Nelson Nien Sheng Wang & Ms Pei-chun Ko
Other
Remuera
Auckland
1050
19 May 2022 - 27 May 2024
Givia Pty Limited
Other
40 City Road
Southbank, Victoria
3006
22 Jun 2009 - 27 May 2024
Givia Pty Limited
Other
40 City Road
Southbank, Victoria
3006
22 Jun 2009 - 27 May 2024
Givia Pty Limited
Other
40 City Road
Southbank, Victoria
3006
22 Jun 2009 - 27 May 2024
Givia Pty Limited
Other
40 City Road
Southbank, Victoria
3006
22 Jun 2009 - 27 May 2024
Givia Pty Limited
Other
40 City Road
Southbank, Victoria
3006
22 Jun 2009 - 27 May 2024
Givia Pty Limited
Other
40 City Road
Southbank, Victoria
3006
22 Jun 2009 - 27 May 2024
Givia Pty Limited
Other
40 City Road
Southbank, Victoria
3006
22 Jun 2009 - 27 May 2024
Mccardle, Noel
Individual
Lower Hutt
12 Apr 2007 - 12 Apr 2007
Edwards, Hamish
Individual
Greytown
Greytown
5712
06 Jul 2006 - 05 Feb 2018
Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Entity
04 Apr 2018 - 07 Jul 2020
Oakley-harress, Karen Gail
Individual
Beaconsfield
Freemantle, Wa 6162, Australia
18 Sep 2006 - 12 Apr 2007
Carter, Clive
Individual
Auckland
12 Apr 2007 - 12 Apr 2007
Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity
15 Jul 2019 - 15 Jul 2019
Burmister, Adam John Campbell
Individual
Wellington
12 Apr 2007 - 12 Apr 2007
Shaw, Graham John
Individual
Kelburn
Wellington
25 Aug 2008 - 17 Dec 2012
Drury, Kenneth
Individual
Napier
4110
06 Jul 2006 - 17 May 2016
Robinson, Catherine
Individual
Seatoun
Wellington
06 Jul 2006 - 12 Apr 2007
Harden, Murray
Individual
Kilbirnie
Wellington
18 Sep 2006 - 12 Apr 2007
Wylie, Donna
Individual
Brooklyn
Wellington
12 Apr 2007 - 12 Apr 2007
Haddleton, John David Guy
Individual
Sunfish Lake
Mn 55118, United State Of America
12 Apr 2007 - 12 Apr 2007
Fierlinger, Philip
Individual
Khandallah
06 Jul 2006 - 12 Apr 2007
Shaw, Graham
Individual
Kelburn
Wellington
12 Apr 2007 - 12 Apr 2007
Wright, Catherine
Individual
Wellington
06 Jul 2006 - 07 Jun 2009
Drury, Anna Margaret Clare
Individual
Wellington
6011
17 May 2016 - 28 Jul 2020
Robinson, Edward
Individual
Seatoun
Wellington
06 Jul 2006 - 12 Apr 2007
Jasmine Investment Holdings Limited
Shareholder NZBN: 9429034194683
Company Number: 1797860
Entity
Pipitea
Wellington
6012
12 Apr 2007 - 04 Apr 2018
Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Entity
01 Jul 2021 - 19 May 2022
Jasmine Investment Holdings Limited
Shareholder NZBN: 9429034194683
Company Number: 1797860
Entity
Pipitea
Wellington
6012
12 Apr 2007 - 04 Apr 2018
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
Wellington
6011
12 Jul 2012 - 05 Feb 2018
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
Wellington
6011
12 Jul 2012 - 05 Feb 2018
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity
30 Jul 2007 - 12 Jul 2012
Perera, Ruchira Michelle Prasansanee
Individual
Wellington
12 Apr 2007 - 12 Apr 2007
Grigg, Alistair
Individual
Rd 1
Hamilton
3281
12 Apr 2007 - 17 Dec 2012
Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Entity
48 Shortland Street
Auckland
1010
01 Jul 2021 - 19 May 2022
Hsbc Custody Nominees (australia) Limited Gsco Eca
Other
Sydney
2001
04 Apr 2018 - 19 May 2022
Hsbc Custody Nominees (australia) Limited Gsco Eca
Other
Sydney
2001
04 Apr 2018 - 19 May 2022
Hsbc Custody Nominees (australia) Limited Gsco Eca
Other
Sydney
2001
04 Apr 2018 - 19 May 2022
Hsbc Custody Nominees (australia) Limited Gsco Eca
Other
Sydney
2001
04 Apr 2018 - 19 May 2022
Hsbc Custody Nominees (australia) Limited Gsco Eca
Other
Sydney
2001
04 Apr 2018 - 19 May 2022
Mclaughlin, Kate
Individual
Grafton
Auckland
12 Apr 2007 - 12 Apr 2007
Bnp Paribas Nominees Pty Ltd
Other
Royal Exchange
Nsw
1225
07 Jul 2020 - 01 Jul 2021
Kirk, David Edward
Individual
Hunters Hill
Nsw 2110, Australia
30 Jul 2007 - 07 Jun 2009
Shaw, Delwyn
Individual
Kelburn
Wellington
12 Apr 2007 - 12 Apr 2007
Carter, James Martin
Individual
Balgowlah
Nsw, Australia
12 Apr 2007 - 12 Apr 2007
Finch, Andrew
Individual
Blenheim
06 Jul 2006 - 05 Feb 2018
Valar Ventures Lp
Other
24 Jul 2011 - 22 May 2017
W5 Limited
Shareholder NZBN: 9429033569406
Company Number: 1915172
Entity
12 Apr 2007 - 12 Jul 2012
Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Entity
48 Shortland Street
Auckland
1010
04 Apr 2018 - 07 Jul 2020
Hsbc Custody Nominees (australia) Limited A/c 2
Other
Sydney
2001
04 Apr 2018 - 15 Jul 2019
Gardner, Paul Lewis Rous
Individual
Remuera
Auckland
12 Apr 2007 - 12 Apr 2007
Drury, Anna Margaret Clare
Individual
Wellington
6011
17 May 2016 - 28 Jul 2020
Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity
15 Jul 2019 - 15 Jul 2019
Ap Investments (hk) Limited
Other
Wanchai
13 Mar 2015 - 15 Jul 2019
Sparkbox Limited
Shareholder NZBN: 9429037892951
Company Number: 898592
Entity
30 Jul 2007 - 07 Jun 2009
Edwards, Hamish
Individual
Greytown
Greytown
5712
06 Jul 2006 - 05 Feb 2018
Jackson, Kirk
Individual
Paparangi
Auckland
12 Apr 2007 - 12 Apr 2007
Bishop, Anthony John
Individual
Wellington
12 Apr 2007 - 07 Jun 2009
Fierlinger, Hadley
Individual
Khandallah
Wellington
18 Sep 2006 - 12 Apr 2007
Edwards, Tineke
Individual
Greytown
Greytown
5712
06 Jul 2006 - 05 Feb 2018
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
Wellington
6011
12 Jul 2012 - 05 Feb 2018
Matrix Capital Management Master Fund Lp
Other
17 Dec 2012 - 31 Jul 2013
Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Entity
48 Shortland Street
Auckland
1010
04 Apr 2018 - 07 Jul 2020
Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Entity
48 Shortland Street
Auckland
1010
04 Apr 2018 - 07 Jul 2020
Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Entity
48 Shortland Street
Auckland
1010
04 Apr 2018 - 07 Jul 2020
Norman, Philip John
Individual
Kohimarama
Auckland
12 Apr 2007 - 12 Apr 2007
Lloyd, Michael
Individual
Auckland
12 Apr 2007 - 12 Apr 2007
Roebuck, Louise Carole
Individual
Napier
12 Apr 2007 - 12 Apr 2007
Claymore Trustees Limited
Shareholder NZBN: 9429038003097
Company Number: 875087
Entity
12 Apr 2007 - 17 Dec 2012
Null - Bank Of New Zealand
Other
22 Jun 2009 - 22 Oct 2013
Null - Citicorp Nominees Pty Limited
Other
26 Apr 2014 - 07 Jul 2014
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity
30 Jul 2007 - 12 Jul 2012
W5 Limited
Shareholder NZBN: 9429033569406
Company Number: 1915172
Entity
12 Apr 2007 - 12 Jul 2012
Null - Vv Xero Holdings Llc
Other
17 Dec 2012 - 31 Oct 2016
Null - Nicola Jane Wilson And David Jonathan Wilson
Other
22 Jun 2009 - 09 Jan 2017
Null - Valar Ventures Lp
Other
24 Jul 2011 - 22 May 2017
Null - Usb Nominees Pty Ltd
Other
13 Jun 2017 - 27 Jun 2017
Null - Credit Suisse Securities (europe) Limited
Other
22 Oct 2013 - 02 Oct 2017
Drury, Anna
Individual
Napier
4110
06 Jul 2006 - 17 May 2016
Ubs Nominees Pty Ltd
Other
2 Chifley Square
Sydney
2000
22 Nov 2017 - 04 Apr 2018
Butel, Marie
Individual
Ngaio
Wellington
12 Apr 2007 - 12 Apr 2007
Bank Of New Zealand
Other
22 Jun 2009 - 22 Oct 2013
Citicorp Nominees Pty Limited
Other
26 Apr 2014 - 07 Jul 2014
Vv Xero Holdings Llc
Other
17 Dec 2012 - 31 Oct 2016
Hsbc Custody Nominees (australia) Limited A/c 2
Other
Sydney
2001
04 Apr 2018 - 15 Jul 2019
Jasmine Investment Holdings Limited
Shareholder NZBN: 9429034194683
Company Number: 1797860
Entity
Pipitea
Wellington
6012
12 Apr 2007 - 04 Apr 2018
Gray, Sarah
Individual
Wellington
12 Apr 2007 - 12 Apr 2007
Wegesin, Jeffery
Individual
Thorndon
Wellington
12 Apr 2007 - 12 Apr 2007
Walker, Craig
Individual
Wellington
06 Jul 2006 - 07 Jun 2009
Null - Matrix Capital Management Master Fund Lp
Other
17 Dec 2012 - 31 Jul 2013
Grigg, Anna Leigh
Individual
Rd 1
Hamilton
3281
12 Apr 2007 - 17 Dec 2012
Usb Nominees Pty Ltd
Other
13 Jun 2017 - 27 Jun 2017
Butel, David
Individual
Lower Hutt
12 Apr 2007 - 12 Apr 2007
Nicola Jane Wilson And David Jonathan Wilson
Other
22 Jun 2009 - 09 Jan 2017
Claymore Trustees Limited
Shareholder NZBN: 9429038003097
Company Number: 875087
Entity
12 Apr 2007 - 17 Dec 2012
Location
Similar companies
Quantate Limited
1/20 Egmont Street
Wip App Limited
12 Allen Street
Smb Labs Limited
4 Bond Street
Seekom Limited
Level 2
Access-it Software International Limited
44 Victoria Street
Hexagon Safety & Infrastructure Limited
Level 14, 342 Lambton Quay