The Institute Of Directors In New Zealand Limited (NZBN 9429030045484) was registered on 11 Nov 2013. 5 addresess are in use by the company: P O Box 25253, Wellington, Wellington, 6146 (type: postal, office). Mezzanine Floor, 50 Customhouse Quay, Wellington had been their registered address, up to 24 Jul 2014. The Institute Of Directors In New Zealand Limited used other names, namely: Iodx Limited from 25 Sep 2013 to 23 May 2014. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100% of shares), namely:
Institute Of Directors In New Zealand (Inc.) (an other) located at 50 Customhouse Quay, Wellington postcode 6146. The Businesscheck data was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Mezzanine Floor, 50 Customhouse Quay, Wellington, 6146 | Physical & service | 17 Jul 2014 |
Mezzanine Floor, 50 Customhouse Quay, Wellington, 6146 | Registered | 24 Jul 2014 |
P O Box 25253, Wellington, Wellington, 6146 | Postal | 05 Apr 2019 |
Mezzanine Floor, 50 Customhouse Quay, Wellington, 6146 | Office & delivery | 05 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Kirsten Pauline Eddy Patterson
Waterloo, Lower Hutt, 5011
Address used since 14 Aug 2017 |
Director | 14 Aug 2017 - current |
Alison Elizabeth Harrison
Pinehaven, Upper Hutt, 5019
Address used since 03 Dec 2013
Oriental Bay, Wellington, 6011
Address used since 01 Apr 2019 |
Director | 03 Dec 2013 - 19 Jun 2020 |
Vincent Hugh Pooch
Burnside, Christchurch, 8053
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - 19 Jun 2020 |
Craig Wesley Hattle
Rd 4, New Plymouth, 4374
Address used since 20 Feb 2020 |
Director | 20 Feb 2020 - 19 Jun 2020 |
Elizabeth Mary Coutts
Orakei, Auckland, 1071
Address used since 31 Aug 2015 |
Director | 31 Aug 2015 - 28 Feb 2019 |
Catherine Mary Mcdowell
Leura, New South Wales, 2780
Address used since 24 Mar 2017 |
Director | 01 Jan 2015 - 11 Oct 2017 |
Rangimarie Hunia
Orakei, Auckland, 1071
Address used since 03 Dec 2013 |
Director | 03 Dec 2013 - 09 Aug 2017 |
Michael Peter Stiassny
St Heliers, Auckland, 1071
Address used since 24 Jun 2015 |
Director | 24 Jun 2015 - 15 Jun 2017 |
Simon William Arcus
Mount Victoria, Wellington, 6011
Address used since 31 Aug 2015 |
Director | 31 Aug 2015 - 08 Nov 2016 |
Raymond Stuart Polson
St Albans, Christchurch, 8014
Address used since 11 Nov 2013 |
Director | 11 Nov 2013 - 07 Jun 2016 |
Brian David Steele
Thorndon, Wellington, 6011
Address used since 03 Dec 2013 |
Director | 03 Dec 2013 - 30 Sep 2014 |
Margaret Patricia Devlin
Rd 3, Hamilton, 3283
Address used since 03 Dec 2013 |
Director | 03 Dec 2013 - 30 Sep 2014 |
James David Donovan
Roseneath, Wellington, 6011
Address used since 03 Dec 2013 |
Director | 03 Dec 2013 - 30 Sep 2014 |
Type | Used since | |
---|---|---|
Mezzanine Floor, 50 Customhouse Quay, Wellington, 6146 | Office & delivery | 05 Apr 2019 |
Mezzanine Floor , 50 Customhouse Quay , Wellington , 6146 |
Previous address | Type | Period |
---|---|---|
Mezzanine Floor, 50 Customhouse Quay, Wellington, 6146 | Registered | 11 Nov 2013 - 24 Jul 2014 |
Mezzanine Floor, 50 Customhouse Quay, Wellington, 6146 | Physical | 11 Nov 2013 - 17 Jul 2014 |
Shareholder Name | Address | Period |
---|---|---|
Institute Of Directors In New Zealand (inc.) Other (Other) |
50 Customhouse Quay Wellington 6146 |
11 Nov 2013 - current |
Effective Date | 21 Jul 1991 |
Name | The Institute Of Directors In New Zealand Incorporated |
Type | Incorp_society |
Ultimate Holding Company Number | 411585 |
Country of origin | NZ |
Pipitea Partnership Limited 50 Customhouse Quay |
|
41 Pipitea Street Limited 50 Customhouse Quay |
|
Ferrovial Construction (new Zealand) Limited 50 Customhouse Quay |
|
Duncan Cotterill Wellington Trustee (2013) Limited 50 Customhouse Quay |
|
The Heart Research Institute (nz) Limited Level 1, Chartered Accountants House |
|
Duncan Cotterill Wellington Trustee (2012) Limited Level 2 |