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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Malan, Sarah |
East Tamaki Auckland 2016 New Zealand |
08 Jun 2010 - |
Individual | Malan, Dawie |
East Tamaki Auckland 2016 New Zealand |
15 Dec 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Malan, Dawie |
East Tamaki Auckland 2016 New Zealand |
15 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Peter Horace |
Rd 2 Palmerston North 4472 New Zealand |
22 Sep 2009 - 22 Mar 2014 |
Individual | Allen, Alexandra Mary |
Taupo |
22 Sep 2009 - 27 Jun 2010 |
Entity | Tim Fleming Associates Trustee Company Limited Shareholder NZBN: 9429035493808 Company Number: 1491089 |
Parnell Auckland 1052 New Zealand |
08 Jun 2010 - 10 Mar 2020 |
Individual | Allen, Alexandra Mary |
Rd 2 Palmerston North 4472 New Zealand |
08 Jun 2010 - 22 Mar 2014 |
Entity | Tim Fleming Associates Trustee Company Limited Shareholder NZBN: 9429035493808 Company Number: 1491089 |
Parnell Auckland 1052 New Zealand |
08 Jun 2010 - 10 Mar 2020 |
Individual | Buchanan, Malcolm Grant |
Pukekohe New Zealand |
08 Jun 2010 - 22 Mar 2014 |
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
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