Shortcuts

The New Zealand Initiative Limited

Type: NZ Limited Company (Ltd)
9429039133779
NZBN
499215
Company Number
Registered
Company Status
S955110
Industry classification code
Business Association
Industry classification description
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Jun 2012
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Postal & office & invoice address used since 09 Jun 2021

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.

Addresses

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

Contact info
64 4 4990790
Phone
info@nzinitiative.org.nz
Email
www.nzinitiative.org.nz
09 Jun 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Quin, Christopher John St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Chapman, Barbara Joan Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Partridge, Roger John Charles Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Myers, Arthur Douglas Remuera
Auckland
Individual Kerr, Roger Lawrence Kelburn
Welington 6012

New Zealand
Individual Matthew, Robert Harry Khandallah
Wellington
Individual Richwhite, David Mackellar Auckland
Individual Bracewell, Dean John Remuera
Auckland
1050
New Zealand
Individual Day, Stephen William Owhiro Bay
Wellington 6023

New Zealand
Individual Gallagher, William Murray Hamilton Lake
Hamilton
3204
New Zealand
Individual Mcleod, Robert Hobsonville
Auckland 0618

New Zealand
Directors

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

Nearby companies

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

Similar companies