Shortcuts

Institute Of Governance Limited

Type: NZ Limited Company (Ltd)
9429031984584
NZBN
2310228
Company Number
Registered
Company Status
Current address
116e Cavendish Drive
Papatoetoe
Auckland 2104
New Zealand
Registered & physical & service address used since 31 Jul 2018

Institute Of Governance Limited, a registered company, was started on 22 Sep 2009. 9429031984584 is the business number it was issued. The company has been supervised by 3 directors: Dawie Malan - an active director whose contract began on 08 Dec 2009,
Peter Horace Allen - an inactive director whose contract began on 22 Sep 2009 and was terminated on 21 Mar 2014,
Alexandra Mary Allen - an inactive director whose contract began on 22 Sep 2009 and was terminated on 08 Dec 2009.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 116E Cavendish Drive, Papatoetoe, Auckland, 2104 (types include: registered, physical).
Institute Of Governance Limited had been using Level 2, 24 Augustus Terrace, Parnell, Auckland as their registered address until 31 Jul 2018.
More names for this company, as we identified at BizDb, included: from 25 Jan 2010 to 08 Jun 2010 they were named Institute Of Sme Governance Limited, from 22 Sep 2009 to 25 Jan 2010 they were named Small Enterprise Governance Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 999 shares (99.9 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 27 Oct 2015 to 31 Jul 2018

Address: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 24 Mar 2011 to 27 Oct 2015

Address: 20 Chateau Crescent, Taupo New Zealand

Registered & physical address used from 09 Dec 2009 to 24 Mar 2011

Address: 48 Norman Smith Street, Taupo

Registered & physical address used from 22 Sep 2009 to 09 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 03 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Malan, Sarah East Tamaki
Auckland
2016
New Zealand
Individual Malan, Dawie East Tamaki
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Malan, Dawie East Tamaki
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allen, Peter Horace Rd 2
Palmerston North
4472
New Zealand
Individual Allen, Alexandra Mary Taupo
Entity Tim Fleming Associates Trustee Company Limited
Shareholder NZBN: 9429035493808
Company Number: 1491089
Parnell
Auckland
1052
New Zealand
Individual Allen, Alexandra Mary Rd 2
Palmerston North
4472
New Zealand
Entity Tim Fleming Associates Trustee Company Limited
Shareholder NZBN: 9429035493808
Company Number: 1491089
Parnell
Auckland
1052
New Zealand
Individual Buchanan, Malcolm Grant Pukekohe

New Zealand
Directors

Dawie Malan - Director

Appointment date: 08 Dec 2009

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 21 Mar 2013


Peter Horace Allen - Director (Inactive)

Appointment date: 22 Sep 2009

Termination date: 21 Mar 2014

Address: Rd 2, Palmerston North, 4472 New Zealand

Address used since 24 Feb 2012


Alexandra Mary Allen - Director (Inactive)

Appointment date: 22 Sep 2009

Termination date: 08 Dec 2009

Address: Taupo,

Address used since 22 Sep 2009

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace