Shortcuts

Edmund Hillary Fellowship Limited

Type: NZ Limited Company (Ltd)
9429043336470
NZBN
6112633
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 2, 275 Cuba Street
Te Aro
Wellington 6011
New Zealand
Physical & registered address used since 24 Mar 2020
The Urban Hub, 2/318 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 18 Nov 2022
Gridakl, John Lysaght Co-working Space
101 Pakenham St West, Auckland Cbd
Auckland 1010
New Zealand
Registered & service address used since 05 Apr 2024

Edmund Hillary Fellowship Limited was registered on 21 Sep 2016 and issued an NZ business number of 9429043336470. The registered LTD company has been run by 16 directors: Andrew H. - an active director whose contract started on 01 Jan 2021,
Anne-Marie Brook - an active director whose contract started on 01 Mar 2025,
Douglas Nathaniel Calhoun - an active director whose contract started on 01 Mar 2025,
Brad L. - an active director whose contract started on 01 Mar 2025,
Hana Maihi - an active director whose contract started on 01 Mar 2025.
As stated in BizDb's database (last updated on 25 May 2025), this company uses 1 address: Gridakl, John Lysaght Co-Working Space, 101 Pakenham St West, Auckland Cbd, Auckland, 1010 (type: registered, service).
Up until 24 Mar 2020, Edmund Hillary Fellowship Limited had been using 115 Tory Street, Te Aro, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hillary Institute Of International Leadership (an other) located at 101 Pakenham St West, Auckland Cbd, Auckland postcode 1010. Edmund Hillary Fellowship Limited is categorised as "Business consultant service" (business classification M696205).

Addresses

Principal place of activity

Level 2, 275 Cuba Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 115 Tory Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 03 Apr 2019 to 24 Mar 2020

Address #2: 3 Market Lane, Wellington, 6011 New Zealand

Physical & registered address used from 09 Apr 2018 to 03 Apr 2019

Address #3: 115 Tory Street, Wellington, 6011 New Zealand

Registered & physical address used from 21 Sep 2016 to 09 Apr 2018

Contact info
team@ehf.org
13 Mar 2023 Email
www.EHF.org
13 Mar 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 07 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Hillary Institute Of International Leadership 101 Pakenham St West, Auckland Cbd
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Hillary Institute Of International Leadership
Name
Charitable_trust
Type
1670121
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew H. - Director

Appointment date: 01 Jan 2021


Anne-marie Brook - Director

Appointment date: 01 Mar 2025

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Mar 2025


Douglas Nathaniel Calhoun - Director

Appointment date: 01 Mar 2025

Address: Rd 1, Raglan, 3295 New Zealand

Address used since 01 Mar 2025


Brad L. - Director

Appointment date: 01 Mar 2025


Hana Maihi - Director

Appointment date: 01 Mar 2025

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 01 Mar 2025


Camia Dorna Young - Director (Inactive)

Appointment date: 17 Mar 2021

Termination date: 13 Mar 2025

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 05 Apr 2024

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 17 Mar 2021


Anna Helen Kominik - Director (Inactive)

Appointment date: 01 Nov 2021

Termination date: 13 Mar 2025

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Nov 2021


Dinnie Paul Hataraka Moeahu - Director (Inactive)

Appointment date: 01 Aug 2023

Termination date: 31 Dec 2024

Address: Opunake, Opunake, 4616 New Zealand

Address used since 01 Aug 2023


Ian Frederick Short - Director (Inactive)

Appointment date: 15 Oct 2022

Termination date: 31 Jul 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 15 Oct 2022


Sacha Margaret Mcmeeking - Director (Inactive)

Appointment date: 17 Mar 2021

Termination date: 01 Mar 2023

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 17 Mar 2021


Paul Nicholas Atkins - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 01 Nov 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jan 2021


Wayne Thomas Mulligan - Director (Inactive)

Appointment date: 13 Mar 2019

Termination date: 17 Mar 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 13 Mar 2019


Catlin Ishihara Powers - Director (Inactive)

Appointment date: 13 Mar 2019

Termination date: 17 Mar 2021

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 13 Mar 2019


William James Kermode - Director (Inactive)

Appointment date: 21 Sep 2016

Termination date: 01 Jan 2021

Address: Epsom, Auckland, 1024 New Zealand

Address used since 21 Sep 2016

Address: Epsom, Auckland, 1024 New Zealand

Address used since 28 Mar 2018


Kathleen Sally Frykberg - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 31 Oct 2019

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 23 Nov 2016


Matthew Monahan - Director (Inactive)

Appointment date: 21 Sep 2016

Termination date: 13 Mar 2019

Address: Whitemans Valley, Upper Hutt, 5371 New Zealand

Address used since 21 Sep 2016

Similar companies

Harnett & Wedde Limited
Shed 22

Lorimer Services Limited
6/182 Wakefield St

Neudorf Wellington Limited
2a/42 Cable Street

Raas Group Limited
Apartment 1005, 1 Market Lane

Remotus Limited
Apartment 4a, 30 Taranaki Street

Shedworx Limited
Level 3, 148 Cuba Street