Shortcuts

Governance Institute Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030046733
NZBN
4669340
Company Number
Registered
Company Status
Current address
44 Anzac Avenue
Auckland 1140
New Zealand
Office & delivery address used since 05 Jun 2019
Po Box 444
Auckland 1140
New Zealand
Postal address used since 12 Jul 2022
152 Fanshawe Street
Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Jul 2022

Governance Institute Of New Zealand Limited, a registered company, was registered on 25 Sep 2013. 9429030046733 is the NZ business number it was issued. This company has been managed by 10 directors: Julie Marguerite Hardaker - an active director whose contract started on 20 Apr 2022,
Christopher Elwyn Russell - an active director whose contract started on 27 Jun 2023,
Shane Thomas Bidois - an inactive director whose contract started on 20 Apr 2022 and was terminated on 08 Dec 2023,
Denis Mowbray - an inactive director whose contract started on 01 Jan 2020 and was terminated on 20 Apr 2022,
Coral Barbara Ingley - an inactive director whose contract started on 01 Jan 2019 and was terminated on 01 Jan 2020.
Last updated on 12 Apr 2024, our database contains detailed information about 1 address: 152 Fanshawe Street, Auckland Cbd, Auckland, 1010 (category: registered, physical).
Governance Institute Of New Zealand Limited had been using 44 Anzac Avenue, Auckland as their physical address up until 25 Jul 2022.
One entity owns all company shares (exactly 1 share) - Governance New Zealand Inc. - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

44 Anzac Avenue, Auckland, 1140 New Zealand


Previous address

Address #1: 44 Anzac Avenue, Auckland, 1140 New Zealand

Physical & registered address used from 25 Sep 2013 to 25 Jul 2022

Contact info
64 21 471601
05 Jun 2019 Phone
linda.noble@governancenz.org
Email
ceo@governancenz.org
13 Jul 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Governance New Zealand Inc. Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chartered Secretaries New Zealand 2002 Limited
Shareholder NZBN: 9429036477586
Company Number: 1213798
44 Anzac Avenue
Auckland

New Zealand
Entity Chartered Secretaries New Zealand 2002 Limited
Shareholder NZBN: 9429036477586
Company Number: 1213798
44 Anzac Avenue
Auckland

New Zealand
Directors

Julie Marguerite Hardaker - Director

Appointment date: 20 Apr 2022

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 20 Apr 2022


Christopher Elwyn Russell - Director

Appointment date: 27 Jun 2023

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 27 Jun 2023


Shane Thomas Bidois - Director (Inactive)

Appointment date: 20 Apr 2022

Termination date: 08 Dec 2023

Address: Inglewood, Inglewood, 4330 New Zealand

Address used since 01 Oct 2022

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 20 Apr 2022


Denis Mowbray - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 20 Apr 2022

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 01 Jan 2020


Coral Barbara Ingley - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 01 Jan 2020

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 01 Jan 2019


Paul Thomas Ernest Kane - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 31 Dec 2019

Address: Auckland, 1024 New Zealand

Address used since 01 Jan 2019


George Christopher Luoni - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 31 Dec 2018

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 01 Jul 2014


Rosanne Jane Hawarden - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 31 Dec 2018

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Jan 2017


Kerry Sue Heath - Director (Inactive)

Appointment date: 25 Sep 2013

Termination date: 30 Nov 2017

Address: 135 Grafton Road, Auckland, 1010 New Zealand

Address used since 25 Sep 2013


Ian Murray Frechtling - Director (Inactive)

Appointment date: 25 Sep 2013

Termination date: 30 Jun 2014

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 25 Sep 2013

Nearby companies

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