The New Zealand Initiative Limited (issued an NZ business identifier of 9429039133779) was registered on 13 Aug 1991. 5 addresess are currently in use by the company: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: postal, office). Level 12, The Bayleys Building, 171-177 Lambton Quay, Wellington had been their physical address, until 07 Jun 2012. The New Zealand Initiative Limited used other names, namely: New Zealand Business Roundtable from 13 Aug 1991 to 30 Mar 2012. 4 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (25 per cent of shares), namely:
Quin, Christopher John (a director) located at St Heliers, Auckland postcode 1071. In the second group, a total of 1 shareholder holds 25 per cent of all shares (1 share); it includes
Chapman, Barbara Joan (a director) - located at Saint Marys Bay, Auckland. Next there is the third group of shareholders, share allotment (2 shares, 50%) belongs to 1 entity, namely:
Partridge, Roger John Charles, located at Mount Eden, Auckland (an individual). "Business association" (business classification S955110) is the classification the ABS issued The New Zealand Initiative Limited. Businesscheck's database was last updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered & service | 07 Jun 2012 |
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Postal & office & invoice | 09 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Roger John Charles Partridge
Mount Eden, Auckland, 1024
Address used since 20 Aug 2010 |
Director | 20 Aug 2010 - current |
Scott Redvers Perkins
Bellevue Hill, Sydney, NSW 2023
Address used since 30 Mar 2012
Bellevue Hill, New South Wales, 2023
Address used since 01 Jan 1970 |
Director | 30 Mar 2012 - current |
Oliver Marc Hartwich
Khandallah, Wellington, 6035
Address used since 27 May 2013 |
Director | 01 May 2012 - current |
John Frederick Judge
Remuera, Auckland, 1050
Address used since 02 May 2014 |
Director | 02 May 2014 - current |
Neil Paviour-smith
Wadestown, Wellington, 6012
Address used since 23 Jul 2015 |
Director | 23 Jul 2015 - current |
Matthew Gary Cockram
Rd 1, Whitford, 2571
Address used since 24 Feb 2021
Epsom, Auckland, 1023
Address used since 08 Sep 2016 |
Director | 08 Sep 2016 - current |
Barbara Joan Chapman
Saint Marys Bay, Auckland, 1011
Address used since 09 Nov 2017 |
Director | 09 Nov 2017 - current |
Christopher John Quin
St Heliers, Auckland, 1071
Address used since 10 May 2018 |
Director | 10 May 2018 - current |
Elizabeth Mary Naylor
Mount Eden, Auckland, 1024
Address used since 12 May 2022 |
Director | 12 May 2022 - current |
Stephen J. | Director | 13 Sep 2018 - 08 Feb 2024 |
Linda Katherine Meade
Khandallah, Wellington, 6035
Address used since 09 Jun 2020
Crofton Downs, Wellington, 6035
Address used since 02 Mar 2017 |
Director | 02 Mar 2017 - 02 Aug 2021 |
Christopher Robert Mace
Remuera, Auckland, 1050
Address used since 30 Mar 2012 |
Director | 30 Mar 2012 - 13 Sep 2018 |
Murray David Jack
Roseneath, Wellington, 6011
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - 10 May 2018 |
Nicola Willis
Grey Lynn, Auckland, 1021
Address used since 30 May 2016 |
Director | 30 May 2016 - 27 Feb 2017 |
Mark Ratcliffe
Oriental Bay, Wellington, 6011
Address used since 23 Jul 2015 |
Director | 23 Jul 2015 - 15 Feb 2017 |
Simon Alexander Hull
Whitford, Auckland, 2571
Address used since 16 Aug 2012 |
Director | 16 Aug 2012 - 05 Oct 2016 |
Dean John Bracewell
Remuera, Auckland, 1050
Address used since 31 Oct 2011 |
Director | 31 Oct 2011 - 03 Mar 2015 |
Andrew Gregory Thorburn
Remuera, Auckland, 1050
Address used since 16 Aug 2012 |
Director | 16 Aug 2012 - 23 May 2014 |
Antony John Carter
26 Albert Street, Auckland,
Address used since 30 Mar 2012 |
Director | 30 Mar 2012 - 14 Mar 2014 |
Bridget Mary Liddell
620 Broadway, New York, NY 10012
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - 29 Sep 2013 |
Nicolas Calavrias
Oriental Bay, Wellington, 6011
Address used since 26 Mar 2012 |
Director | 26 Mar 2012 - 01 Apr 2013 |
William Murray Gallagher
Hamilton Lake, Hamilton, 3204
Address used since 24 Jun 2011 |
Director | 24 Jun 2011 - 14 Apr 2012 |
Matthew Gary Cockram
Epsom, Auckland, 1023
Address used since 18 Aug 2011 |
Director | 18 Aug 2011 - 26 Mar 2012 |
Simon Alexander Hull
Whitford, Auckland,
Address used since 18 Aug 2011 |
Director | 18 Aug 2011 - 26 Mar 2012 |
Roger Lawrence Kerr
Kelburn, Welington, 6012
Address used since 31 Oct 2005 |
Director | 13 Aug 1991 - 28 Oct 2011 |
Stephen William Day
Owhiro Bay, Wellington, 6023
Address used since 05 Dec 2002 |
Director | 05 Dec 2002 - 27 May 2011 |
Robert A. Mcleod
Hobsonville, Auckland, 0618
Address used since 16 Nov 2001 |
Director | 16 Nov 2001 - 20 Aug 2010 |
Dr Murray Horn
Remuera, Auckland,
Address used since 10 Aug 2001 |
Director | 10 Aug 2001 - 05 Dec 2002 |
Ralph James Norris
Epsom, Auckland,
Address used since 19 Feb 1998 |
Director | 19 Feb 1998 - 16 Nov 2001 |
Roderick Sheldon Deane
Kelburn, Wellington,
Address used since 19 Feb 1998 |
Director | 19 Feb 1998 - 10 Aug 2001 |
Robert Harry Matthew
Khandallah, Wellington,
Address used since 13 Aug 1991 |
Director | 13 Aug 1991 - 11 Jun 1999 |
David Mackellar Richwhite
Auckland,
Address used since 13 Aug 1991 |
Director | 13 Aug 1991 - 23 Dec 1997 |
Arthur Douglas Myers
Remuera, Auckland,
Address used since 13 Aug 1991 |
Director | 13 Aug 1991 - 23 Dec 1997 |
Level 22, Vero Centre , 48 Shortland Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 12, The Bayleys Building, 171-177 Lambton Quay, Wellington | Physical & registered | 09 Nov 2004 - 07 Jun 2012 |
89-93 The Terrace, 147 The Terrace, Wellington | Physical | 11 Jun 2002 - 09 Nov 2004 |
Same As Registered Office Address | Physical | 21 Feb 1992 - 11 Jun 2002 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Quin, Christopher John Director |
St Heliers Auckland 1071 |
02 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Barbara Joan Director |
Saint Marys Bay Auckland 1011 |
02 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Partridge, Roger John Charles Individual |
Mount Eden Auckland 1024 |
02 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Myers, Arthur Douglas Individual |
Remuera Auckland |
18 May 2004 - 18 May 2004 |
Kerr, Roger Lawrence Individual |
Kelburn Welington 6012 |
13 Aug 1991 - 23 Mar 2012 |
Matthew, Robert Harry Individual |
Khandallah Wellington |
18 May 2004 - 18 May 2004 |
Richwhite, David Mackellar Individual |
Auckland |
18 May 2004 - 18 May 2004 |
Bracewell, Dean John Individual |
Remuera Auckland 1050 |
23 Mar 2012 - 02 Aug 2021 |
Day, Stephen William Individual |
Owhiro Bay Wellington 6023 |
18 May 2004 - 29 Jun 2011 |
Gallagher, William Murray Individual |
Hamilton Lake Hamilton 3204 |
29 Jun 2011 - 23 Mar 2012 |
Mcleod, Robert Individual |
Hobsonville Auckland 0618 |
18 May 2004 - 02 Sep 2010 |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |
New Zealand-china Free Trade Limited Level 6, 109 Queen Street |
Auckland Regional Chamber Of Commerce & Industry Limited 9th Floor |
Global Adventures Limited 3 City Road |
Hjb Limited Level 2, 24 Augustus Terrace |
Solitude Ski Lodge Limited 106/30 James Cook Crescent |
National Road Transport Association Limited Zone 23, Unit G09 |