General information

The New Zealand Initiative Limited

Type: NZ Limited Company (Ltd)
9429039133779
New Zealand Business Number
499215
Company Number
Registered
Company Status
S955110 - Business Association
Industry classification codes with description

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
Contact info
64 4 4990790
Phone (Phone)
info@nzinitiative.org.nz
Email
www.nzinitiative.org.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
4
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Quin, Christopher John
Director
St Heliers
Auckland
1071
02 Aug 2021 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Chapman, Barbara Joan
Director
Saint Marys Bay
Auckland
1011
02 Aug 2021 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Partridge, Roger John Charles
Individual
Mount Eden
Auckland
1024
02 Sep 2010 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies