Governance New Zealand Limited was launched on 01 Aug 2014 and issued an NZ business identifier of 9429041317051. The registered LTD company has been run by 9 directors: Julie Marguerite Hardaker - an active director whose contract started on 20 Apr 2022,
Christopher Elwyn Russell - an active director whose contract started on 27 Jun 2023,
Shane Thomas Bidois - an inactive director whose contract started on 20 Apr 2022 and was terminated on 08 Dec 2023,
Denis Mowbray - an inactive director whose contract started on 01 Jan 2020 and was terminated on 20 Apr 2022,
Coral Barbara Ingley - an inactive director whose contract started on 01 Jan 2019 and was terminated on 01 Jan 2020.
As stated in BizDb's data (last updated on 29 Mar 2024), the company registered 1 address: 152 Fanshawe Street, Auckland Cbd, Auckland, 1010 (type: registered, physical).
Up until 25 Jul 2022, Governance New Zealand Limited had been using 44 Anzac Avenue, Auckland Central, Auckland as their physical address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Governance New Zealand Inc. (an other) located at 152 Fanshawe Street, Auckland Central, Auckland postcode 1010. Governance New Zealand Limited has been classified as "Adult, community, and other education nec" (business classification P821905).
Principal place of activity
44 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Previous address
Address #1: 44 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 01 Aug 2014 to 25 Jul 2022
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 04 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Governance New Zealand Inc. |
152 Fanshawe Street, Auckland Central Auckland 1010 New Zealand |
27 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mowbray, Denis |
Lyttelton Lyttelton 8082 New Zealand |
03 Nov 2020 - 27 Jul 2022 |
Individual | Hawarden, Rosanne Jane |
Riccarton Christchurch 8011 New Zealand |
02 Nov 2018 - 03 Nov 2020 |
Individual | Kane, Paul Thomas Ernest |
Mt Eden Auckland 1024 New Zealand |
02 Nov 2018 - 03 Nov 2020 |
Individual | Heath, Kerry |
Grafton Auckland 1010 New Zealand |
01 Aug 2014 - 02 Nov 2018 |
Individual | Luoni, George |
Rd 4 Hamilton 3284 New Zealand |
01 Aug 2014 - 02 Nov 2018 |
Julie Marguerite Hardaker - Director
Appointment date: 20 Apr 2022
Address: Hamilton, 3214 New Zealand
Address used since 20 Apr 2022
Christopher Elwyn Russell - Director
Appointment date: 27 Jun 2023
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 27 Jun 2023
Shane Thomas Bidois - Director (Inactive)
Appointment date: 20 Apr 2022
Termination date: 08 Dec 2023
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 01 Oct 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 20 Apr 2022
Denis Mowbray - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 20 Apr 2022
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 01 Jan 2020
Coral Barbara Ingley - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 01 Jan 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 01 Jan 2019
Paul Thomas Ernest Kane - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 31 Dec 2019
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2018
Rosanne Jane Hawarden - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 31 Dec 2018
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Jan 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Jan 2017
George Luoni - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 31 Dec 2017
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 01 Aug 2014
Kerry Heath - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 30 Nov 2017
Address: Grafton, Auckland, 1010 New Zealand
Address used since 01 Aug 2014
Courier Nz Limited
Level 3, Administrator House
Bio Blends Nz Limited
7/44 Anzac Ave
Pioneer Group Limited
44 Anzac Avenue
Cazna Trustee (pjk) No.2 Limited
40-42 Anzac Avenue
Avalon Family Trustee (rmrct) Limited
40 - 42 Anzac Avenue
Avalon Family Trustee (r & A) No 2 Limited
40-42 Anzac Avenue
Aspire2 Education Limited
88 Shortland Street
Language Hub Limited
16-18 G Eden Crescent
New Zealand Language Centres Limited
5th Floor
The Autumna Library Limited
83 Anzac Avenue
Think Change Social Limited
3c/14 Emily Place
Tohitu Indigenous Solutions Limited
702/2 Dockside Lane