Shortcuts

Governance New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041317051
NZBN
5377581
Company Number
Registered
Company Status
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
Current address
44 Anzac Avenue
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 02 Dec 2019
152 Fanshawe Street
Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Jul 2022

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).

Addresses

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

Contact info
64 9 3770130
Phone
64 21 338752
29 Nov 2021 Phone
linda.noble@governancenz.org
Email
ceo@governancenz.org
13 Jul 2021 nzbn-reserved-invoice-email-address-purpose
www.governancenz.org
02 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 2
Other (Other) Governance New Zealand Inc. 152 Fanshawe Street, Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mowbray, Denis Lyttelton
Lyttelton
8082
New Zealand
Individual Hawarden, Rosanne Jane Riccarton
Christchurch
8011
New Zealand
Individual Kane, Paul Thomas Ernest Mt Eden
Auckland
1024
New Zealand
Individual Heath, Kerry Grafton
Auckland
1010
New Zealand
Individual Luoni, George Rd 4
Hamilton
3284
New Zealand
Directors

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

Nearby companies

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

Similar companies