Nz G2G Partnerships Limited, a registered company, was started on 29 Apr 2014. 9429041201459 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Peter Michael Dawson Chrisp - an active director whose contract began on 13 Nov 2014,
Adam Douglas Jackson - an active director whose contract began on 25 Mar 2019,
Clare Louise Wilson - an active director whose contract began on 15 Sep 2020,
Peter Thomas Fenton - an inactive director whose contract began on 26 Apr 2018 and was terminated on 15 Sep 2020,
Michael Richard Grant - an inactive director whose contract began on 29 Apr 2014 and was terminated on 13 Dec 2018.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Level 15, 100 Willis Street, Wellington Central, Wellington, 6011 (types include: physical, registered).
Nz G2G Partnerships Limited had been using Level 24, 100 Willis Street, Wellington Central, Wellington as their physical address up to 13 Apr 2015.
A single entity controls all company shares (exactly 1 share) - New Zealand Trade and Enterprise - located at 6011, Wellington Central, Wellington.
Previous address
Address: Level 24, 100 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 29 Apr 2014 to 13 Apr 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | New Zealand Trade And Enterprise |
Wellington Central Wellington 6011 New Zealand |
29 Apr 2014 - |
Peter Michael Dawson Chrisp - Director
Appointment date: 13 Nov 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 13 Nov 2014
Adam Douglas Jackson - Director
Appointment date: 25 Mar 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 25 Mar 2019
Clare Louise Wilson - Director
Appointment date: 15 Sep 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Apr 2022
Address: 5 Ocean Way 06-13, Sentosa, 098369 Singapore
Address used since 15 Sep 2020
Peter Thomas Fenton - Director (Inactive)
Appointment date: 26 Apr 2018
Termination date: 15 Sep 2020
Address: Northland, Wellington, 6012 New Zealand
Address used since 26 Apr 2018
Michael Richard Grant - Director (Inactive)
Appointment date: 29 Apr 2014
Termination date: 13 Dec 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 29 Apr 2014
Timothy James Green - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 26 Apr 2018
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 01 Jul 2015
Peter Thomas Fenton - Director (Inactive)
Appointment date: 29 Apr 2014
Termination date: 01 Jul 2015
Address: Northland, Wellington, 6012 New Zealand
Address used since 29 Apr 2014
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street