International Council For Local Environmental Initiatives Anz New Zealand Limited, a registered company, was started on 21 May 2004. 9429035387800 is the New Zealand Business Number it was issued. "Society operation (for the promotion of community or sectional interest) nec" (business classification S955980) is how the company is classified. This company has been managed by 13 directors: Bernard Gerard Cotter - an active director whose contract started on 21 May 2004,
Patrick James Yu Jen Croix-Kuah - an active director whose contract started on 10 Oct 2014,
Peter Nebojsa Matic - an inactive director whose contract started on 21 Jan 2010 and was terminated on 10 Oct 2014,
David Baker Cadman - an inactive director whose contract started on 22 Sep 2004 and was terminated on 21 Apr 2013,
Cathy Simone Oke - an inactive director whose contract started on 14 Jul 2009 and was terminated on 21 Apr 2013.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: 194 Oriental Parade, Oriental Bay, Wellington, 6011 (type: registered, physical).
International Council For Local Environmental Initiatives Anz New Zealand Limited had been using Level 5, 267 Collins Street, Melbourne, Victoria 3000, Australia as their physical address up until 22 Dec 2010.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group consists of 499 shares (99.8%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.2%).
Previous addresses
Address: Level 5, 267 Collins Street, Melbourne, Victoria 3000, Australia New Zealand
Physical address used from 12 Nov 2009 to 22 Dec 2010
Address: Level 3, 276 Lambton Quay, Wellington 6040
Physical address used from 11 Oct 2004 to 12 Nov 2009
Address: Level 3, 276 Lambton Quay, Wellington New Zealand
Registered address used from 11 Oct 2004 to 11 Oct 2004
Address: C/-gaze Burt, 1 Nelson Street, Auckland
Physical & registered address used from 21 May 2004 to 11 Oct 2004
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Cotter, Bernard Gerard |
Geelong West Victoria, Australia 3218 |
21 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Croix-kuah, Patrick James Yu Jen |
Gladstone Park 3043 Australia |
28 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kabuye, Stephen |
Circular Road Entebbe, Uganda |
17 Apr 2008 - 17 Apr 2008 |
Individual | Star, Janis Coralie |
Jarrahdale, Western Australia Australia 6124 |
21 May 2004 - 27 Jun 2010 |
Individual | Otto-zimmerman, Konrad |
D-79102 Frieburg Germany |
17 Apr 2008 - 21 Apr 2013 |
Individual | Wescott, Wayne Lance |
Warrandyte South Victoria, Australia 3134 |
21 May 2004 - 27 Jun 2010 |
Individual | Matic, Peter Nebojsa |
Toowong Qld 4069, Australia |
23 Feb 2010 - 28 Aug 2015 |
Individual | Cadman, David Baker |
Vancouver, British Columbia Canada V5n 1l4 |
17 Apr 2008 - 21 Apr 2013 |
Individual | Tunney, John |
Coorparoo Queensland, Australia 4151 |
17 Apr 2008 - 17 Apr 2008 |
Individual | Oke, Cathy Simone |
Carlton Victoria 3053, Australia |
23 Feb 2010 - 21 Apr 2013 |
Bernard Gerard Cotter - Director
Appointment date: 21 May 2004
ASIC Name: International Council For Local Environmental Initiatives - Australia/new Zealand Limited
Address: Geelong West, Victoria, Australia 3218, Australia
Address used since 21 May 2004
Address: Melbourne, 3001 Australia
Address: Melbourne, 3001 Australia
Patrick James Yu Jen Croix-kuah - Director
Appointment date: 10 Oct 2014
ASIC Name: International Council For Local Environmental Initiatives - Australia/new Zealand Limited
Address: Melbourne Victoria, 3001 Australia
Address: Gladstone Park, 3043 Australia
Address used since 10 Oct 2014
Address: Melbourne Victoria, 3001 Australia
Peter Nebojsa Matic - Director (Inactive)
Appointment date: 21 Jan 2010
Termination date: 10 Oct 2014
Address: Toowong, Queensland Australia, 4069 Australia
Address used since 03 Mar 2014
David Baker Cadman - Director (Inactive)
Appointment date: 22 Sep 2004
Termination date: 21 Apr 2013
Address: Vancouver, British Columbia, Canada V5n 1l4,
Address used since 22 Sep 2004
Cathy Simone Oke - Director (Inactive)
Appointment date: 14 Jul 2009
Termination date: 21 Apr 2013
Address: Carlton, Victoria 3053, Australia,
Address used since 14 Jul 2009
Martha Delgado-peralta - Director (Inactive)
Appointment date: 14 Jul 2009
Termination date: 21 Apr 2013
Address: Cp06068, Mexico City, Mexico,
Address used since 14 Jul 2009
Konrad Otto-zimmerman - Director (Inactive)
Appointment date: 22 Sep 2004
Termination date: 14 Apr 2013
Address: D-79102 Frieburg, Germany,
Address used since 22 Sep 2004
John Tunney - Director (Inactive)
Appointment date: 28 Feb 2008
Termination date: 21 Jan 2010
Address: Coorparoo, Queensland, Australia 4151,
Address used since 28 Feb 2008
Stephen Kabuye - Director (Inactive)
Appointment date: 08 Mar 2007
Termination date: 14 Jul 2009
Address: Circular Road, Entebbe, Uganda,
Address used since 08 Mar 2007
Janis Coralie Star - Director (Inactive)
Appointment date: 21 May 2004
Termination date: 28 Feb 2008
Address: Jarrahdale, Western Australia, Australia 6124,
Address used since 21 May 2004
Margit Vestbjerg - Director (Inactive)
Appointment date: 22 Sep 2004
Termination date: 08 Mar 2007
Address: Dk -6000 Kolding, Denmark,
Address used since 22 Sep 2004
Amos Nkosiyakhe Masondo - Director (Inactive)
Appointment date: 15 Feb 2005
Termination date: 27 Sep 2006
Address: Metropolitan Centre, Braamfontein, Johannesburg, South Africa,
Address used since 15 Feb 2005
Wayne Lance Wescott - Director (Inactive)
Appointment date: 21 May 2004
Termination date: 15 Feb 2005
Address: Warrandyte South, Victoria, Australia 3134,
Address used since 21 May 2004
Cloudpayroll Limited
Level 6, 93 Boulcott Street
Te Runanganui O Ngati Porou Trustee Limited
Level 19, 113-119 The Terrace
Mulgrave Properties Limited
Level 1, 230 Thorndon Quay
Duncan Cotterill Nominee (hawke's Bay) Limited
Level 2, 50 Customhouse Quay
Straterra Limited
Level 1, 93 The Terrace
Starfish Contracting Limited
Level 10, 141 The Terrace,
Action Station Aotearoa Limited
Level 2, 22 Allen Street
Natural Burials Limited
21 Everest St
Nourished For Nil Limited
45 Lane Road
Omakuri Water Scheme Limited
28 Ahiaruhe Road
The Ohariu Valley Hall Company Limited
Ohariu Valley Hall
Yellow Fever Limited
2 Donald Crescent