General information

New Zealand Business Excellence Foundation Limited

Type: NZ Limited Company (Ltd)
9429038207945
New Zealand Business Number
832774
Company Number
Registered
Company Status
M696205 - Business Consultant Service
Industry classification codes with description

New Zealand Business Excellence Foundation Limited (issued an NZ business identifier of 9429038207945) was incorporated on 30 Oct 1996. 5 addresess are in use by the company: Level 3, 81 Grafton Road, Grafton, Auckland, 1010 (type: delivery, postal). 465 Great South Road, Greenlane, Auckland had been their physical address, up until 10 May 2017. New Zealand Business Excellence Foundation Limited used more aliases, namely: New Zealand Quality Foundation Limited from 30 Oct 1996 to 05 Dec 2018. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
The New Zealand National Quality Awards Foundation Incorporated (an other) located at Grafton, Auckland postcode 1010. "Business consultant service" (ANZSIC M696205) is the category the Australian Bureau of Statistics issued New Zealand Business Excellence Foundation Limited. Businesscheck's database was updated on 29 Mar 2024.

Current address Type Used since
Level 3, 81 Grafton Road, Grafton, Auckland, 1010 Registered & physical & service 10 May 2017
Level 3, 81 Grafton Road, Grafton, Auckland, 1010 Delivery & postal & office 09 Apr 2021
Contact info
64 276 123649
Phone (Phone)
beryl.odlham@nzbef.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://nzbef.org.nz
Website
Directors
Name and Address Role Period
Beryl Ann Oldham
Castor Bay, Auckland, 0620
Address used since 09 Apr 2015
Director 09 Apr 2015 - current
Wayne Robert Edward Burroughs
Dannemora, Auckland, 2016
Address used since 05 Nov 2018
Director 05 Nov 2018 - current
Alexander Gilbert Carew Hatherley
St Heliers, Auckland, 1071
Address used since 21 Nov 2018
Director 21 Nov 2018 - current
Anthony Richard Stephenson
Warkworth, Warkworth, 0910
Address used since 21 Nov 2018
Director 21 Nov 2018 - current
Andrew Frank David Baines
Leamington, Cambridge, 3432
Address used since 03 Jun 2022
Director 03 Jun 2022 - current
Amy Laing
Mount Eden, Auckland, 1024
Address used since 28 May 2023
Director 28 May 2023 - current
Phillipa Margaret Jamieson
Tahunanui, Nelson, 7011
Address used since 28 May 2023
Director 28 May 2023 - current
Miles Fordyce
Greenhithe, Auckland, 0632
Address used since 28 May 2023
Director 28 May 2023 - current
Ann-kathrin Seit
Devonport, Auckland, 0624
Address used since 28 May 2023
Director 28 May 2023 - current
Keith Edgar Phillips
Remuera, Auckland, 1050
Address used since 21 Nov 2018
Director 21 Nov 2018 - 27 Jan 2023
Ian Michael Ris
Titirangi, Auckland, 0604
Address used since 21 Nov 2018
Director 21 Nov 2018 - 21 May 2020
Diane Christine Calvert
Khandallah, Wellington, 6035
Address used since 15 Apr 2014
Director 15 Apr 2014 - 08 May 2018
Brett Marsh
Titirangi, Auckland, 0604
Address used since 01 Jan 2012
Director 01 Jan 2012 - 01 May 2017
David Ledson
Mt Victoria, Wellington, 6011
Address used since 30 Nov 2012
Director 30 Nov 2012 - 01 May 2017
Peter Francis Reynolds
Johnsonville, Wellington, 6037
Address used since 03 Jun 2015
Director 03 Jun 2015 - 01 May 2017
Dawn Marie Engelbrecht
Dannemora, Auckland, 2016
Address used since 09 Apr 2015
Director 09 Apr 2015 - 29 Jun 2016
Kenina Maree Court
Schnapper Rock, Auckland, 0632
Address used since 10 Aug 2015
Director 10 Aug 2015 - 29 Jun 2016
Sarah Trotman
Freemans Bay, Auckland, 1011
Address used since 17 May 2015
Director 30 Apr 2012 - 31 Mar 2016
Neil Whittaker
St Heliers, Auckland, 1071
Address used since 01 Jan 2010
Director 01 Jan 2010 - 03 Jun 2015
Sarah Beaman
Forrest Hill, Auckland, 0620
Address used since 01 Dec 2011
Director 01 Dec 2011 - 03 Jun 2015
Roger Bell
22 Amersham Way, Manukau City,
Address used since 30 Apr 2010
Director 09 Nov 2004 - 26 May 2014
Helen Robinson
Paremoremo, Albany, North Shore City 0632,
Address used since 30 Apr 2010
Director 29 Aug 2006 - 14 Apr 2014
Diane Calvert
Khandallah, Wellington, 6035
Address used since 31 May 2012
Director 31 May 2012 - 14 Apr 2014
Jo Brosnahan
Rothesay Bay,, Auckland, 0630
Address used since 09 Nov 2004
Director 09 Nov 2004 - 20 Oct 2011
Jan White
Thorndon, Wellington, 6011
Address used since 03 Mar 2006
Director 03 Mar 2006 - 29 Jun 2010
David Ledson
Wellington, 6011
Address used since 03 Aug 2004
Director 03 Aug 2004 - 01 Jan 2010
Richard Matheson
Mission Bay, Auckland,
Address used since 22 Oct 2002
Director 22 Oct 2002 - 01 Dec 2008
Kevin Douglas Riley
Kaipara,
Address used since 09 Apr 2003
Director 26 Jan 2000 - 01 Oct 2008
Greg Warren
Khandallah, Wellington,
Address used since 07 Nov 2006
Director 07 Nov 2006 - 11 Aug 2008
Denis Orme
Devonport, Auckland,
Address used since 30 Mar 2004
Director 30 Mar 2004 - 03 Mar 2006
Garry Wilson
Belmont, Lower Hutt,
Address used since 05 May 2003
Director 05 May 2003 - 11 Aug 2005
Alan Bradley
Milford,
Address used since 27 Jul 1999
Director 27 Jul 1999 - 07 Apr 2005
Andrew Richard Coleman
Khandallah, Wellington,
Address used since 27 Jul 2001
Director 27 Jul 2001 - 07 Apr 2005
David William Irving
Silverstream, Upper Hutt,
Address used since 14 Nov 2001
Director 14 Nov 2001 - 07 Apr 2005
Peter Molesworth Mchaffie
Chaffers Marina, Wellington,
Address used since 08 Apr 2000
Director 08 Apr 2000 - 30 Mar 2004
Jeff Heisler
121 Customs Street West, Auckland,
Address used since 09 Apr 2003
Director 01 Oct 2001 - 21 Oct 2003
John Douglas Matheson
Masterton,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 05 May 2003
Nigel Harris
Pakuranga, Auckland,
Address used since 29 Feb 2000
Director 29 Feb 2000 - 09 Apr 2003
Russell Grant Stanner
Khandallah, Wellington,
Address used since 29 Feb 2000
Director 29 Feb 2000 - 23 Jan 2002
Wendy Margaret Mcphail
Kaukapakapa,
Address used since 23 Mar 1998
Director 23 Mar 1998 - 14 Nov 2001
Evan Alexander Johnson
Cockle Bay, Howick, Auckland,
Address used since 27 Jul 1999
Director 27 Jul 1999 - 14 Nov 2001
Peter Gerard Brindley
Khandallah, Wellington,
Address used since 24 Sep 1998
Director 24 Sep 1998 - 31 Jan 2001
Arthur Francis Small
Khandallah, Wellington,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 18 Jun 2000
John, Richard Allen
Newton, Wellington,
Address used since 28 Oct 1997
Director 28 Oct 1997 - 06 Jun 2000
Alan Paul Davey
Maunu, Whangarei,
Address used since 27 Jul 1999
Director 27 Jul 1999 - 08 Apr 2000
Kevin Frederick Wilson
Wadestown, Wellington,
Address used since 27 Jul 1999
Director 27 Jul 1999 - 28 Jan 2000
Nigel, Everitt Wark
Epsom, Auckland,
Address used since 28 Oct 1997
Director 28 Oct 1997 - 15 Jan 2000
Robert Leslie Field
Lower Hutt,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 31 Oct 1999
Timothy, Marshall Miles
Khandallah, Wellington,
Address used since 26 Jun 1997
Director 26 Jun 1997 - 30 Mar 1999
Timothy Dunlop Gibson
Karori, Wellington,
Address used since 23 Mar 1998
Director 23 Mar 1998 - 30 Dec 1998
Graham, Phillip Reidy
Porirua Rd - 1,
Address used since 26 Jun 1997
Director 26 Jun 1997 - 30 Sep 1998
Kenneth George Benson
Mt Cook, Wellington,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 31 Aug 1998
Michael, Peter Rigby
Kelburn, Wellington,
Address used since 26 Jun 1997
Director 26 Jun 1997 - 30 Jun 1998
Peter John Robertson
Lower Hutt,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 28 Feb 1998
Malcolm Edgar
Pt Chevalier, Auckland,
Address used since 26 Jun 1997
Director 26 Jun 1997 - 21 Nov 1997
Ralph James Norris
Epsom, Auckland,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 19 Nov 1997
Anthony William Brigden
Benson Road, Remuera,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 01 Oct 1997
George Aloysius O'brien
Remuera,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 26 Jul 1997
Andrew Julian Makin
Kohimarama,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 30 Jun 1997
Paul Stephen Carpinter
Papakowhai,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 21 May 1997
Sue Brice
Avondale, Auckland,
Address used since 30 Oct 1996
Director 30 Oct 1996 - 01 Nov 1996
Addresses
Principal place of activity
Level 3, 81 Grafton Road , Grafton , Auckland , 1010
Previous address Type Period
465 Great South Road, Greenlane, Auckland, 1051 Physical & registered 08 Apr 2016 - 10 May 2017
24/8 Soljak Place, Mt Albert, Auckland, 1025 Physical 03 Jul 2015 - 08 Apr 2016
6 Viaduct Harbour Avenue, Level 2, Auckland, 1010 Registered 03 Jul 2015 - 08 Apr 2016
8c Vega Place, Rosedale, Auckland, 0632 Physical & registered 25 May 2015 - 03 Jul 2015
Takapuna House, Level 1, 3 Anzac Street, Takapuna, Auckland, 0740 Physical & registered 16 May 2011 - 25 May 2015
Takapuna House, Level 1, 3 Anzac Street, Takapuna, Auckland Registered & physical 27 Apr 2006 - 16 May 2011
Hurstmere House, Suite 5b, 128 Hurstmere Road, Takapuna, Auckland Physical & registered 29 Mar 2004 - 27 Apr 2006
Smales Farm, Tranz Rail, 1st Floor, Cnr Taharoto & Northcote Roads, Takapuna, Auckland Physical 16 Apr 2003 - 29 Mar 2004
Smales Farm, Tranz Rail, 1st Floor, Cnr Taharoto & Northcote Road, Takapuna, Auckland Registered 16 Apr 2003 - 29 Mar 2004
1st Floor, Tranz Roul Building, Cnr Taharoto And Northcote Roads, Takapuna, Auckland Registered 01 May 2002 - 16 Apr 2003
1st Floor, Tranz Roul Building, Cnr Taharoto And Northcote Roads, Takapuna, Auckland Physical 30 Apr 2002 - 16 Apr 2003
Level 1, 345 Neilson Street, Onehunga Physical 29 Jun 2001 - 29 Jun 2001
Ground Floor, Tranz Link House, 345 Neilson St, Onehunga, Auckland Physical 29 Jun 2001 - 30 Apr 2002
Level 1, 245 Neilson Street, Onehunga Registered 29 Jun 2001 - 01 May 2002
Level 11, Union House, 132-138 Quay Street, Auckland Registered & physical 25 Oct 2000 - 29 Jun 2001
Level 11,, Union House, 132-138 Quay Street, Auckland City Registered 15 May 2000 - 25 Oct 2000
Level 11, Union House, 132-138 Quay Street, Auckland City Physical 15 May 2000 - 25 Oct 2000
7 City Road, Auckland City Registered 09 May 2000 - 15 May 2000
7 City Road, Auckland City Registered 11 Apr 2000 - 09 May 2000
7 City Road, Auckland City Physical 15 May 1999 - 15 May 1999
7 City Rd, Auckland Physical 15 May 1999 - 15 May 2000
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
06 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
The New Zealand National Quality Awards Foundation Incorporated
Other (Other)
Grafton
Auckland
1010
05 Nov 2018 - current

Historic shareholders

Shareholder Name Address Period
Nzoq Limited
Shareholder NZBN: 9429036196951
Company Number: 1264101
Entity
4th Floor
The Square, Palmerston North
02 May 2017 - 05 Nov 2018
Null - New Zealand National Quality Awards Foundation Incorporated
Other
06 Apr 2004 - 02 May 2017
Nzoq Limited
Shareholder NZBN: 9429036196951
Company Number: 1264101
Entity
4th Floor
The Square, Palmerston North
02 May 2017 - 05 Nov 2018
New Zealand National Quality Awards Foundation Incorporated
Other
06 Apr 2004 - 02 May 2017
Location
Companies nearby
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Similar companies
Drew Knowles & Co. Limited
Level 5, 64 Khyber Pass Rd
The Hyve Business Company Limited
Level 5, 64 Khyber Pass Rd
Gennaio Limited
Level 5, 110 Symonds Street
Express Consulting Limited
212/21 Whitaker Place
Lled Limited
Level 5
Stratview Holdings Limited
Level 5