The Institute Of Directors In New Zealand Limited (NZBN 9429030045484) was registered on 11 Nov 2013. 13 addresess are in use by the company: Po Box 25253, Wellington, 6140 (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:
The Institute Of Directors In New Zealand Incorporated (an other) located at 215 Lambton Quay, Wellington postcode 6011. The Businesscheck data was last updated on 03 May 2025.
| 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 |
|
Margaret Patricia Devlin
Rd 3, Hamilton, 3283
Address used since 03 Dec 2013 |
Director | 03 Dec 2013 - 30 Sep 2014 |
|
Brian David Steele
Thorndon, Wellington, 6011
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 |
| Po Box 25253, Wellington, Wellington, 6140 | Postal | 04 Apr 2024 |
| Mezzanine Floor, 50 Customhouse Quay, Wellington, 6011 | Service & registered | 12 Apr 2024 |
| 215 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & service | 03 Oct 2024 |
| Po Box 25253, Wellington, 6140 | Postal | 02 Apr 2025 |
| Floor 6, 215 Lambton Quay, Wellington, 6011 | Office & delivery | 02 Apr 2025 |
| 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 |
|---|---|---|
|
The Institute Of Directors In New Zealand Incorporated Other (Other) |
215 Lambton Quay Wellington 6011 |
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 |