Governance New Zealand Limited (issued an NZ business identifier of 9429041317051) was registered on 01 Aug 2014. 5 addresess are in use by the company: 152 Fanshawe Street, Auckland Cbd, Auckland, 1010 (type: registered, physical). 44 Anzac Avenue, Auckland Central, Auckland had been their physical address, up to 25 Jul 2022. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100 per cent of shares), namely:
Governance New Zealand Inc. (an other) located at 152 Fanshawe Street, Auckland Central, Auckland postcode 1010. "Adult, community, and other education nec" (business classification P821905) is the category the ABS issued Governance New Zealand Limited. The Businesscheck database was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
44 Anzac Avenue, Auckland Central, Auckland, 1010 | Postal & office & delivery | 02 Dec 2019 |
152 Fanshawe Street, Auckland Cbd, Auckland, 1010 | Registered & physical & service | 25 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Julie Marguerite Hardaker
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
Mt Eden, Auckland, 1024
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - 31 Dec 2019 |
Rosanne Jane Hawarden
Riccarton, Christchurch, 8011
Address used since 01 Jan 2018
Burnside, Christchurch, 8053
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - 31 Dec 2018 |
George Luoni
Rd 4, Hamilton, 3284
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 31 Dec 2017 |
Kerry Heath
Grafton, Auckland, 1010
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 30 Nov 2017 |
44 Anzac Avenue , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
44 Anzac Avenue, Auckland Central, Auckland, 1010 | Physical & registered | 01 Aug 2014 - 25 Jul 2022 |
Shareholder Name | Address | Period |
---|---|---|
Governance New Zealand Inc. Other (Other) |
152 Fanshawe Street, Auckland Central Auckland 1010 |
27 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mowbray, Denis Individual |
Lyttelton Lyttelton 8082 |
03 Nov 2020 - 27 Jul 2022 |
Hawarden, Rosanne Jane Individual |
Riccarton Christchurch 8011 |
02 Nov 2018 - 03 Nov 2020 |
Kane, Paul Thomas Ernest Individual |
Mt Eden Auckland 1024 |
02 Nov 2018 - 03 Nov 2020 |
Heath, Kerry Individual |
Grafton Auckland 1010 |
01 Aug 2014 - 02 Nov 2018 |
Luoni, George Individual |
Rd 4 Hamilton 3284 |
01 Aug 2014 - 02 Nov 2018 |
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 |
Think Change Social Limited 3c/14 Emily Place |
Ef International Language Schools Limited 56 Fort Street |
Down To Basics Limited Level 6 |
Think Sharp Limited 44r Ngaoho Place |
Wall Street Trader College Limited Level 4 Phillips Fox Tower |
Numind Limited 11 Cotesmore Way |