The New Zealand Initiative Limited, a registered company, was registered on 13 Aug 1991. 9429039133779 is the NZ business identifier it was issued. "Business association" (ANZSIC S955110) is how the company was classified. This company has been supervised by 33 directors: Roger John Charles Partridge - an active director whose contract started on 20 Aug 2010,
Scott Redvers Perkins - an active director whose contract started on 30 Mar 2012,
Oliver Marc Hartwich - an active director whose contract started on 01 May 2012,
John Frederick Judge - an active director whose contract started on 02 May 2014,
Neil Paviour-Smith - an active director whose contract started on 23 Jul 2015.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: postal, office).
The New Zealand Initiative Limited had been using Level 12, The Bayleys Building, 171-177 Lambton Quay, Wellington as their physical address until 07 Jun 2012.
Past names for the company, as we found at BizDb, included: from 13 Aug 1991 to 30 Mar 2012 they were named New Zealand Business Roundtable.
A total of 4 shares are issued to 3 shareholders (3 groups). The first group consists of 1 share (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (25 per cent). Lastly the third share allotment (2 shares 50 per cent) made up of 1 entity.
Principal place of activity
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 12, The Bayleys Building, 171-177 Lambton Quay, Wellington New Zealand
Physical & registered address used from 09 Nov 2004 to 07 Jun 2012
Address #2: 89-93 The Terrace, 147 The Terrace, Wellington
Physical address used from 11 Jun 2002 to 09 Nov 2004
Address #3: Same As Registered Office Address
Physical address used from 21 Feb 1992 to 11 Jun 2002
Address #4: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 4
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Quin, Christopher John |
St Heliers Auckland 1071 New Zealand |
02 Aug 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Chapman, Barbara Joan |
Saint Marys Bay Auckland 1011 New Zealand |
02 Aug 2021 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Partridge, Roger John Charles |
Mount Eden Auckland 1024 New Zealand |
02 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Myers, Arthur Douglas |
Remuera Auckland |
18 May 2004 - 18 May 2004 |
Individual | Kerr, Roger Lawrence |
Kelburn Welington 6012 New Zealand |
13 Aug 1991 - 23 Mar 2012 |
Individual | Matthew, Robert Harry |
Khandallah Wellington |
18 May 2004 - 18 May 2004 |
Individual | Richwhite, David Mackellar |
Auckland |
18 May 2004 - 18 May 2004 |
Individual | Bracewell, Dean John |
Remuera Auckland 1050 New Zealand |
23 Mar 2012 - 02 Aug 2021 |
Individual | Day, Stephen William |
Owhiro Bay Wellington 6023 New Zealand |
18 May 2004 - 29 Jun 2011 |
Individual | Gallagher, William Murray |
Hamilton Lake Hamilton 3204 New Zealand |
29 Jun 2011 - 23 Mar 2012 |
Individual | Mcleod, Robert |
Hobsonville Auckland 0618 New Zealand |
18 May 2004 - 02 Sep 2010 |
Roger John Charles Partridge - Director
Appointment date: 20 Aug 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Aug 2010
Scott Redvers Perkins - Director
Appointment date: 30 Mar 2012
ASIC Name: S.r. Perkins & Company Pty Limited
Address: Bellevue Hill, Sydney, NSW 2023 Australia
Address used since 30 Mar 2012
Address: Bellevue Hill, New South Wales, 2023 Australia
Oliver Marc Hartwich - Director
Appointment date: 01 May 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 27 May 2013
John Frederick Judge - Director
Appointment date: 02 May 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 May 2014
Neil Paviour-smith - Director
Appointment date: 23 Jul 2015
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 23 Jul 2015
Matthew Gary Cockram - Director
Appointment date: 08 Sep 2016
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 24 Feb 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Sep 2016
Barbara Joan Chapman - Director
Appointment date: 09 Nov 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 09 Nov 2017
Christopher John Quin - Director
Appointment date: 10 May 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 May 2018
Elizabeth Mary Naylor - Director
Appointment date: 12 May 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 May 2022
Stephen J. - Director (Inactive)
Appointment date: 13 Sep 2018
Termination date: 08 Feb 2024
Linda Katherine Meade - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 02 Aug 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 09 Jun 2020
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 02 Mar 2017
Christopher Robert Mace - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 13 Sep 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Mar 2012
Murray David Jack - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 10 May 2018
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Apr 2013
Nicola Willis - Director (Inactive)
Appointment date: 30 May 2016
Termination date: 27 Feb 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 May 2016
Mark Ratcliffe - Director (Inactive)
Appointment date: 23 Jul 2015
Termination date: 15 Feb 2017
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 23 Jul 2015
Simon Alexander Hull - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 05 Oct 2016
Address: Whitford, Auckland, 2571 New Zealand
Address used since 16 Aug 2012
Dean John Bracewell - Director (Inactive)
Appointment date: 31 Oct 2011
Termination date: 03 Mar 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 2011
Andrew Gregory Thorburn - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 23 May 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Aug 2012
Antony John Carter - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 14 Mar 2014
Address: 26 Albert Street, Auckland, New Zealand
Address used since 30 Mar 2012
Bridget L. - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 29 Sep 2013
Address: 620 Broadway, New York, NY 10012 United States
Address used since 01 Apr 2013
Nicolas Calavrias - Director (Inactive)
Appointment date: 26 Mar 2012
Termination date: 01 Apr 2013
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 26 Mar 2012
William Murray Gallagher - Director (Inactive)
Appointment date: 24 Jun 2011
Termination date: 14 Apr 2012
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 24 Jun 2011
Matthew Gary Cockram - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 26 Mar 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Aug 2011
Simon Alexander Hull - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 26 Mar 2012
Address: Whitford, Auckland, New Zealand
Address used since 18 Aug 2011
Roger Lawrence Kerr - Director (Inactive)
Appointment date: 13 Aug 1991
Termination date: 28 Oct 2011
Address: Kelburn, Welington, 6012 New Zealand
Address used since 31 Oct 2005
Stephen William Day - Director (Inactive)
Appointment date: 05 Dec 2002
Termination date: 27 May 2011
Address: Owhiro Bay, Wellington, 6023 New Zealand
Address used since 05 Dec 2002
Robert A. Mcleod - Director (Inactive)
Appointment date: 16 Nov 2001
Termination date: 20 Aug 2010
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 16 Nov 2001
Dr Murray Horn - Director (Inactive)
Appointment date: 10 Aug 2001
Termination date: 05 Dec 2002
Address: Remuera, Auckland,
Address used since 10 Aug 2001
Ralph James Norris - Director (Inactive)
Appointment date: 19 Feb 1998
Termination date: 16 Nov 2001
Address: Epsom, Auckland,
Address used since 19 Feb 1998
Roderick Sheldon Deane - Director (Inactive)
Appointment date: 19 Feb 1998
Termination date: 10 Aug 2001
Address: Kelburn, Wellington,
Address used since 19 Feb 1998
Robert Harry Matthew - Director (Inactive)
Appointment date: 13 Aug 1991
Termination date: 11 Jun 1999
Address: Khandallah, Wellington,
Address used since 13 Aug 1991
David Mackellar Richwhite - Director (Inactive)
Appointment date: 13 Aug 1991
Termination date: 23 Dec 1997
Address: Auckland,
Address used since 13 Aug 1991
Arthur Douglas Myers - Director (Inactive)
Appointment date: 13 Aug 1991
Termination date: 23 Dec 1997
Address: Remuera, Auckland,
Address used since 13 Aug 1991
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Ergo Holdings Limited
Level One
New Zealand-china Free Trade Limited
Level 6, 109 Queen Street
Powered By Flossie Limited
24 Graham Street
The Ceo Institute Limited
203 Queen Street
Trustee Sangster Limited
2 Emily Place