Shortcuts

New Zealand Business Excellence Foundation Limited

Type: NZ Limited Company (Ltd)
9429038207945
NZBN
832774
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 3, 81 Grafton Road
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 10 May 2017
Level 3, 81 Grafton Road
Grafton
Auckland 1010
New Zealand
Delivery & postal & office address used since 09 Apr 2021

New Zealand Business Excellence Foundation Limited, a registered company, was started on 30 Oct 1996. 9429038207945 is the NZ business number it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. The company has been run by 61 directors: Beryl Ann Oldham - an active director whose contract started on 09 Apr 2015,
Wayne Robert Edward Burroughs - an active director whose contract started on 05 Nov 2018,
Alexander Gilbert Carew Hatherley - an active director whose contract started on 21 Nov 2018,
Anthony Richard Stephenson - an active director whose contract started on 21 Nov 2018,
Andrew Frank David Baines - an active director whose contract started on 03 Jun 2022.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: Level 3, 81 Grafton Road, Grafton, Auckland, 1010 (category: delivery, postal).
New Zealand Business Excellence Foundation Limited had been using 465 Great South Road, Greenlane, Auckland as their physical address up to 10 May 2017.
Other names for this company, as we identified at BizDb, included: from 30 Oct 1996 to 05 Dec 2018 they were called New Zealand Quality Foundation Limited.
One entity controls all company shares (exactly 1000 shares) - The New Zealand National Quality Awards Foundation Incorporated - located at 1010, Grafton, Auckland.

Addresses

Principal place of activity

Level 3, 81 Grafton Road, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: 465 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 08 Apr 2016 to 10 May 2017

Address #2: 24/8 Soljak Place, Mt Albert, Auckland, 1025 New Zealand

Physical address used from 03 Jul 2015 to 08 Apr 2016

Address #3: 6 Viaduct Harbour Avenue, Level 2, Auckland, 1010 New Zealand

Registered address used from 03 Jul 2015 to 08 Apr 2016

Address #4: 8c Vega Place, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 25 May 2015 to 03 Jul 2015

Address #5: Takapuna House, Level 1, 3 Anzac Street, Takapuna, Auckland, 0740 New Zealand

Physical & registered address used from 16 May 2011 to 25 May 2015

Address #6: Takapuna House, Level 1, 3 Anzac Street, Takapuna, Auckland New Zealand

Registered & physical address used from 27 Apr 2006 to 16 May 2011

Address #7: Hurstmere House, Suite 5b, 128 Hurstmere Road, Takapuna, Auckland

Physical & registered address used from 29 Mar 2004 to 27 Apr 2006

Address #8: Smales Farm, Tranz Rail, 1st Floor, Cnr Taharoto & Northcote Roads, Takapuna, Auckland

Physical address used from 16 Apr 2003 to 29 Mar 2004

Address #9: Smales Farm, Tranz Rail, 1st Floor, Cnr Taharoto & Northcote Road, Takapuna, Auckland

Registered address used from 16 Apr 2003 to 29 Mar 2004

Address #10: 1st Floor, Tranz Roul Building, Cnr Taharoto And Northcote Roads, Takapuna, Auckland

Registered address used from 01 May 2002 to 16 Apr 2003

Address #11: 1st Floor, Tranz Roul Building, Cnr Taharoto And Northcote Roads, Takapuna, Auckland

Physical address used from 30 Apr 2002 to 16 Apr 2003

Address #12: Level 1, 345 Neilson Street, Onehunga

Physical address used from 29 Jun 2001 to 29 Jun 2001

Address #13: Ground Floor, Tranz Link House, 345 Neilson St, Onehunga, Auckland

Physical address used from 29 Jun 2001 to 30 Apr 2002

Address #14: Level 1, 245 Neilson Street, Onehunga

Registered address used from 29 Jun 2001 to 01 May 2002

Address #15: Level 11, Union House, 132-138 Quay Street, Auckland

Registered & physical address used from 25 Oct 2000 to 29 Jun 2001

Address #16: Level 11,, Union House, 132-138 Quay Street, Auckland City

Registered address used from 15 May 2000 to 25 Oct 2000

Address #17: Level 11, Union House, 132-138 Quay Street, Auckland City

Physical address used from 15 May 2000 to 25 Oct 2000

Address #18: 7 City Road, Auckland City

Registered address used from 09 May 2000 to 15 May 2000

Address #19: 7 City Road, Auckland City

Registered address used from 11 Apr 2000 to 09 May 2000

Address #20: 7 City Road, Auckland City

Physical address used from 15 May 1999 to 15 May 1999

Address #21: 7 City Rd, Auckland

Physical address used from 15 May 1999 to 15 May 2000

Contact info
64 276 123649
09 Apr 2021 Phone
beryl.odlham@nzbef.org.nz
09 Apr 2021 nzbn-reserved-invoice-email-address-purpose
https://nzbef.org.nz
09 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) The New Zealand National Quality Awards Foundation Incorporated Grafton
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nzoq Limited
Shareholder NZBN: 9429036196951
Company Number: 1264101
4th Floor
The Square, Palmerston North

New Zealand
Other Null - New Zealand National Quality Awards Foundation Incorporated
Entity Nzoq Limited
Shareholder NZBN: 9429036196951
Company Number: 1264101
4th Floor
The Square, Palmerston North

New Zealand
Other New Zealand National Quality Awards Foundation Incorporated
Directors

Beryl Ann Oldham - Director

Appointment date: 09 Apr 2015

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 09 Apr 2015


Wayne Robert Edward Burroughs - Director

Appointment date: 05 Nov 2018

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 05 Nov 2018


Alexander Gilbert Carew Hatherley - Director

Appointment date: 21 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Nov 2018


Anthony Richard Stephenson - Director

Appointment date: 21 Nov 2018

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 21 Nov 2018


Andrew Frank David Baines - Director

Appointment date: 03 Jun 2022

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 03 Jun 2022


Amy Laing - Director

Appointment date: 28 May 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 May 2023


Phillipa Margaret Jamieson - Director

Appointment date: 28 May 2023

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 28 May 2023


Miles Fordyce - Director

Appointment date: 28 May 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 28 May 2023


Ann-kathrin Seit - Director

Appointment date: 28 May 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 28 May 2023


Keith Edgar Phillips - Director (Inactive)

Appointment date: 21 Nov 2018

Termination date: 27 Jan 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Nov 2018


Ian Michael Ris - Director (Inactive)

Appointment date: 21 Nov 2018

Termination date: 21 May 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 21 Nov 2018


Diane Christine Calvert - Director (Inactive)

Appointment date: 15 Apr 2014

Termination date: 08 May 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 15 Apr 2014


Brett Marsh - Director (Inactive)

Appointment date: 01 Jan 2012

Termination date: 01 May 2017

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Jan 2012


David Ledson - Director (Inactive)

Appointment date: 30 Nov 2012

Termination date: 01 May 2017

Address: Mt Victoria, Wellington, 6011 New Zealand

Address used since 30 Nov 2012


Peter Francis Reynolds - Director (Inactive)

Appointment date: 03 Jun 2015

Termination date: 01 May 2017

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 03 Jun 2015


Dawn Marie Engelbrecht - Director (Inactive)

Appointment date: 09 Apr 2015

Termination date: 29 Jun 2016

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 09 Apr 2015


Kenina Maree Court - Director (Inactive)

Appointment date: 10 Aug 2015

Termination date: 29 Jun 2016

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 10 Aug 2015


Sarah Trotman - Director (Inactive)

Appointment date: 30 Apr 2012

Termination date: 31 Mar 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 17 May 2015


Neil Whittaker - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 03 Jun 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jan 2010


Sarah Beaman - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 03 Jun 2015

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 01 Dec 2011


Roger Bell - Director (Inactive)

Appointment date: 09 Nov 2004

Termination date: 26 May 2014

Address: 22 Amersham Way, Manukau City, New Zealand

Address used since 30 Apr 2010


Helen Robinson - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 14 Apr 2014

Address: Paremoremo, Albany, North Shore City 0632, New Zealand

Address used since 30 Apr 2010


Diane Calvert - Director (Inactive)

Appointment date: 31 May 2012

Termination date: 14 Apr 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 31 May 2012


Jo Brosnahan - Director (Inactive)

Appointment date: 09 Nov 2004

Termination date: 20 Oct 2011

Address: Rothesay Bay,, Auckland, 0630 New Zealand

Address used since 09 Nov 2004


Jan White - Director (Inactive)

Appointment date: 03 Mar 2006

Termination date: 29 Jun 2010

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 03 Mar 2006


David Ledson - Director (Inactive)

Appointment date: 03 Aug 2004

Termination date: 01 Jan 2010

Address: Wellington, 6011 New Zealand

Address used since 03 Aug 2004


Richard Matheson - Director (Inactive)

Appointment date: 22 Oct 2002

Termination date: 01 Dec 2008

Address: Mission Bay, Auckland,

Address used since 22 Oct 2002


Kevin Douglas Riley - Director (Inactive)

Appointment date: 26 Jan 2000

Termination date: 01 Oct 2008

Address: Kaipara,

Address used since 09 Apr 2003


Greg Warren - Director (Inactive)

Appointment date: 07 Nov 2006

Termination date: 11 Aug 2008

Address: Khandallah, Wellington,

Address used since 07 Nov 2006


Denis Orme - Director (Inactive)

Appointment date: 30 Mar 2004

Termination date: 03 Mar 2006

Address: Devonport, Auckland,

Address used since 30 Mar 2004


Garry Wilson - Director (Inactive)

Appointment date: 05 May 2003

Termination date: 11 Aug 2005

Address: Belmont, Lower Hutt,

Address used since 05 May 2003


Alan Bradley - Director (Inactive)

Appointment date: 27 Jul 1999

Termination date: 07 Apr 2005

Address: Milford,

Address used since 27 Jul 1999


Andrew Richard Coleman - Director (Inactive)

Appointment date: 27 Jul 2001

Termination date: 07 Apr 2005

Address: Khandallah, Wellington,

Address used since 27 Jul 2001


David William Irving - Director (Inactive)

Appointment date: 14 Nov 2001

Termination date: 07 Apr 2005

Address: Silverstream, Upper Hutt,

Address used since 14 Nov 2001


Peter Molesworth Mchaffie - Director (Inactive)

Appointment date: 08 Apr 2000

Termination date: 30 Mar 2004

Address: Chaffers Marina, Wellington,

Address used since 08 Apr 2000


Jeff Heisler - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 21 Oct 2003

Address: 121 Customs Street West, Auckland,

Address used since 09 Apr 2003


John Douglas Matheson - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 05 May 2003

Address: Masterton,

Address used since 01 Nov 1996


Nigel Harris - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 09 Apr 2003

Address: Pakuranga, Auckland,

Address used since 29 Feb 2000


Russell Grant Stanner - Director (Inactive)

Appointment date: 29 Feb 2000

Termination date: 23 Jan 2002

Address: Khandallah, Wellington,

Address used since 29 Feb 2000


Wendy Margaret Mcphail - Director (Inactive)

Appointment date: 23 Mar 1998

Termination date: 14 Nov 2001

Address: Kaukapakapa,

Address used since 23 Mar 1998


Evan Alexander Johnson - Director (Inactive)

Appointment date: 27 Jul 1999

Termination date: 14 Nov 2001

Address: Cockle Bay, Howick, Auckland,

Address used since 27 Jul 1999


Peter Gerard Brindley - Director (Inactive)

Appointment date: 24 Sep 1998

Termination date: 31 Jan 2001

Address: Khandallah, Wellington,

Address used since 24 Sep 1998


Arthur Francis Small - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 18 Jun 2000

Address: Khandallah, Wellington,

Address used since 01 Nov 1996


John, Richard Allen - Director (Inactive)

Appointment date: 28 Oct 1997

Termination date: 06 Jun 2000

Address: Newton, Wellington,

Address used since 28 Oct 1997


Alan Paul Davey - Director (Inactive)

Appointment date: 27 Jul 1999

Termination date: 08 Apr 2000

Address: Maunu, Whangarei,

Address used since 27 Jul 1999


Kevin Frederick Wilson - Director (Inactive)

Appointment date: 27 Jul 1999

Termination date: 28 Jan 2000

Address: Wadestown, Wellington,

Address used since 27 Jul 1999


Nigel, Everitt Wark - Director (Inactive)

Appointment date: 28 Oct 1997

Termination date: 15 Jan 2000

Address: Epsom, Auckland,

Address used since 28 Oct 1997


Robert Leslie Field - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 31 Oct 1999

Address: Lower Hutt,

Address used since 01 Nov 1996


Timothy, Marshall Miles - Director (Inactive)

Appointment date: 26 Jun 1997

Termination date: 30 Mar 1999

Address: Khandallah, Wellington,

Address used since 26 Jun 1997


Timothy Dunlop Gibson - Director (Inactive)

Appointment date: 23 Mar 1998

Termination date: 30 Dec 1998

Address: Karori, Wellington,

Address used since 23 Mar 1998


Graham, Phillip Reidy - Director (Inactive)

Appointment date: 26 Jun 1997

Termination date: 30 Sep 1998

Address: Porirua Rd - 1,

Address used since 26 Jun 1997


Kenneth George Benson - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 31 Aug 1998

Address: Mt Cook, Wellington,

Address used since 01 Nov 1996


Michael, Peter Rigby - Director (Inactive)

Appointment date: 26 Jun 1997

Termination date: 30 Jun 1998

Address: Kelburn, Wellington,

Address used since 26 Jun 1997


Peter John Robertson - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 28 Feb 1998

Address: Lower Hutt,

Address used since 01 Nov 1996


Malcolm Edgar - Director (Inactive)

Appointment date: 26 Jun 1997

Termination date: 21 Nov 1997

Address: Pt Chevalier, Auckland,

Address used since 26 Jun 1997


Ralph James Norris - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 19 Nov 1997

Address: Epsom, Auckland,

Address used since 01 Nov 1996


Anthony William Brigden - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 01 Oct 1997

Address: Benson Road, Remuera,

Address used since 01 Nov 1996


George Aloysius O'brien - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 26 Jul 1997

Address: Remuera,

Address used since 01 Nov 1996


Andrew Julian Makin - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 30 Jun 1997

Address: Kohimarama,

Address used since 01 Nov 1996


Paul Stephen Carpinter - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 21 May 1997

Address: Papakowhai,

Address used since 01 Nov 1996


Sue Brice - Director (Inactive)

Appointment date: 30 Oct 1996

Termination date: 01 Nov 1996

Address: Avondale, Auckland,

Address used since 30 Oct 1996

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

3 Seven Group Limited
Level 2, 44 Khyber Pass Road

Alfs Auckland Holdings Limited
Level 2, 64 Khyber Pass Rd

Drew Knowles & Co. Limited
Level 5, 64 Khyber Pass Rd

Hw2 Limited
Level 5, 3 Ferncroft Street

Mosh Social Media Limited
Level 5, 64 Khyber Pass Road

Niche Consulting Limited
Level 1, 29 Nugent St