Governance Institute Of New Zealand Limited (New Zealand Business Number 9429030046733) was started on 25 Sep 2013. 5 addresess are in use by the company: 152 Fanshawe Street, Auckland Cbd, Auckland, 1010 (type: registered, physical). 44 Anzac Avenue, Auckland had been their physical address, up until 25 Jul 2022. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100 per cent of shares), namely:
Governance New Zealand Inc. (an other) located at Auckland Central, Auckland postcode 1010. The Businesscheck data was last updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
44 Anzac Avenue, Auckland, 1140 | Office & delivery | 05 Jun 2019 |
Po Box 444, Auckland, 1140 | Postal | 12 Jul 2022 |
152 Fanshawe Street, Auckland Cbd, Auckland, 1010 | Registered & physical & service | 25 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Julie Marguerite Hardaker
Claudelands, Hamilton, 3214
Address used since 20 Apr 2022 |
Director | 20 Apr 2022 - current |
Christopher Elwyn Russell
Waikanae Beach, Waikanae, 5036
Address used since 27 Jun 2023 |
Director | 27 Jun 2023 - current |
Shane Thomas Bidois
Inglewood, Inglewood, 4330
Address used since 01 Oct 2022
Thorndon, Wellington, 6011
Address used since 20 Apr 2022 |
Director | 20 Apr 2022 - 08 Dec 2023 |
Denis Mowbray
Lyttelton, Lyttelton, 8082
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - 20 Apr 2022 |
Coral Barbara Ingley
Newmarket, Auckland, 1023
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 01 Jan 2020 |
Paul Thomas Ernest Kane
Auckland, 1024
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 31 Dec 2019 |
George Christopher Luoni
Rd 4, Hamilton, 3284
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 31 Dec 2018 |
Rosanne Jane Hawarden
Burnside, Christchurch, 8053
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - 31 Dec 2018 |
Kerry Sue Heath
135 Grafton Road, Auckland, 1010
Address used since 25 Sep 2013 |
Director | 25 Sep 2013 - 30 Nov 2017 |
Ian Murray Frechtling
Greenlane, Auckland, 1061
Address used since 25 Sep 2013 |
Director | 25 Sep 2013 - 30 Jun 2014 |
44 Anzac Avenue , Auckland , 1140 |
Previous address | Type | Period |
---|---|---|
44 Anzac Avenue, Auckland, 1140 | Physical & registered | 25 Sep 2013 - 25 Jul 2022 |
Shareholder Name | Address | Period |
---|---|---|
Governance New Zealand Inc. Other (Other) |
Auckland Central Auckland 1010 |
25 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Chartered Secretaries New Zealand 2002 Limited Shareholder NZBN: 9429036477586 Company Number: 1213798 Entity |
44 Anzac Avenue Auckland |
25 Sep 2013 - 25 Jul 2022 |
Chartered Secretaries New Zealand 2002 Limited Shareholder NZBN: 9429036477586 Company Number: 1213798 Entity |
44 Anzac Avenue Auckland |
25 Sep 2013 - 25 Jul 2022 |
Courier NZ Limited Level 3, Administrator House |
|
Bio Blends NZ Limited 7/44 Anzac Ave |
|
Pioneer Group Limited 44 Anzac Avenue |
|
Cazna Trustee (pjk) No.2 Limited 40-42 Anzac Avenue |
|
Avalon Family Trustee (rmrct) Limited 40 - 42 Anzac Avenue |
|
Avalon Family Trustee (r & A) No 2 Limited 40-42 Anzac Avenue |