General information

Governance Institute Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030046733
New Zealand Business Number
4669340
Company Number
Registered
Company Status

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
Contact info
64 21 471601
Phone (Phone)
linda.noble@governancenz.org
Email
ceo@governancenz.org
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Principal place of activity
44 Anzac Avenue , Auckland , 1140
Previous address Type Period
44 Anzac Avenue, Auckland, 1140 Physical & registered 25 Sep 2013 - 25 Jul 2022
Financial Data
Financial info
1
Total number of Shares
June
Annual return filing month
18 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Governance New Zealand Inc.
Other (Other)
Auckland Central
Auckland
1010
25 Jul 2022 - current

Historic shareholders

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
Location
Companies nearby
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