Polytechnics International (New Zealand) Limited (issued an NZ business identifier of 9429038660887) was registered on 18 Nov 1994. 4 addresses are in use by the company: Wintec House, Corner Anglesea & Nisbet St, Hamilton, 3204 (type: registered, service). Level 3, 125 Featherston St, Wellington had been their registered address, until 20 Feb 2012. 30150 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 30150 shares (100% of shares), namely:
9429048092685 - Te Pukenga - New Zealand Institute Of Skills and Technology (an other) located at Corner Anglesea & Nisbet Street, Hamilton postcode 3204. Businesscheck's information was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 125 Featherston St, Wellington, 6011 | Registered & physical & service | 20 Feb 2012 |
Wintec House, Corner Anglesea & Nisbet St, Hamilton, 3204 | Registered & service | 10 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Paul Gavan Holloway
Flagstaff, Hamilton, 3210
Address used since 05 May 2014 |
Director | 05 May 2014 - current |
David Christiansen
Huntington, Hamilton, 3210
Address used since 28 Feb 2019 |
Director | 28 Feb 2019 - current |
Mark Lester Flowers
Harrowfield, Hamilton, 3210
Address used since 10 Jun 2008 |
Director | 10 Jun 2008 - 28 Feb 2019 |
John Norman Harre
Point Chevalier, Auckland, 1022
Address used since 21 Jan 2010 |
Director | 21 May 2002 - 05 May 2014 |
Tony John Gray
Richmond, Nelson, 7020
Address used since 25 Jun 2010 |
Director | 25 Jun 2010 - 05 May 2014 |
Brian Rhoades
Monaco, Nelson, 7011
Address used since 18 Jan 2011 |
Director | 18 Jan 2011 - 05 May 2014 |
Linda Sissons
Khandallah, Wellington, 6035
Address used since 28 Jun 2013 |
Director | 28 Jun 2013 - 05 May 2014 |
Don Campbell
Waikanae Beach, Waikanae, 5036
Address used since 14 Jun 2012 |
Director | 14 Jun 2012 - 28 Jun 2013 |
Linda Rooney
Ngaio, Wellington, 6035
Address used since 22 Feb 2002 |
Director | 22 Feb 2002 - 13 May 2013 |
Pim Borren
Rotorua 2310,
Address used since 10 May 2006 |
Director | 10 May 2006 - 14 Jun 2012 |
Evan Dean Mayson
Parnell, Auckland, 1052
Address used since 23 Feb 2009 |
Director | 07 Apr 1998 - 27 May 2010 |
Neil Barns
Cashmere, Christchurch, 8022
Address used since 12 Jun 2007 |
Director | 12 Jun 2007 - 27 May 2010 |
Terry Barnett
Rd 9, Whangarei, 0179
Address used since 10 Jun 2009 |
Director | 10 Jun 2009 - 04 Dec 2009 |
Bruce Eldred Osborne
R D 1, Wanganui,
Address used since 09 Feb 1995 |
Director | 09 Feb 1995 - 10 Jun 2009 |
John Walter Scott
Cashmere, Christchurch,
Address used since 09 Mar 1999 |
Director | 09 Mar 1999 - 02 Sep 2007 |
Anthony Peter Robins
Nelson,
Address used since 19 May 1998 |
Director | 19 May 1998 - 12 Jun 2007 |
Michael Armstrong Collins
Wainuiomata,
Address used since 09 Feb 1995 |
Director | 09 Feb 1995 - 01 Jul 2004 |
John Robert Cretney
Soke, Nelson,
Address used since 06 May 1997 |
Director | 06 May 1997 - 22 Feb 2002 |
Cedrick Russell Marshall
Thorndon,
Address used since 09 Feb 1995 |
Director | 09 Feb 1995 - 31 Dec 2001 |
John Duncan Andrew Hercus
Geraldine,
Address used since 06 May 1997 |
Director | 06 May 1997 - 19 Jun 1998 |
Joanne Adair Douglas
Epsom, Auckland,
Address used since 20 Jun 1996 |
Director | 20 Jun 1996 - 11 Dec 1997 |
Brian Robert Hedley
Auckland 1309,
Address used since 06 May 1997 |
Director | 06 May 1997 - 11 Dec 1997 |
John Cameron Rutledge
Northland, Wellington,
Address used since 09 Feb 1995 |
Director | 09 Feb 1995 - 13 Mar 1997 |
David William Brook
Remuera, Auckland,
Address used since 21 Sep 1995 |
Director | 21 Sep 1995 - 13 Mar 1997 |
Brian John Astill
Point Chevallier, Auckland,
Address used since 09 Feb 1995 |
Director | 09 Feb 1995 - 29 Apr 1996 |
Keith Leslie Thorpe
Remuera, Auckland,
Address used since 09 Feb 1995 |
Director | 09 Feb 1995 - 21 Jul 1995 |
Kevin Maitland Hearle
Tauranga,
Address used since 18 Nov 1994 |
Director | 18 Nov 1994 - 09 Feb 1995 |
James Michael Doyle
Heretaunga, Upper Hutt,
Address used since 18 Nov 1994 |
Director | 18 Nov 1994 - 09 Feb 1995 |
Previous address | Type | Period |
---|---|---|
Level 3, 125 Featherston St, Wellington | Registered | 28 Jan 2010 - 20 Feb 2012 |
Level 3, Movac House, 125 Featherston St, Wellington | Registered | 27 Mar 2007 - 28 Jan 2010 |
Level 3, Movac House, 125 Featherston St, Wellington | Physical | 27 Mar 2007 - 20 Feb 2012 |
Level 12, St John House, 114 The Terrace, Wellington | Registered & physical | 08 Feb 2002 - 27 Mar 2007 |
Level 12, Dalmuir House, 114 The Terrace, Wellington | Registered | 18 Nov 1994 - 08 Feb 2002 |
Level 12, Dalmuri House, 114 The Terrace, Wellington | Physical | 18 Nov 1994 - 08 Feb 2002 |
Shareholder Name | Address | Period |
---|---|---|
9429048092685 - Te Pukenga - New Zealand Institute Of Skills And Technology Other (Other) |
Corner Anglesea & Nisbet Street Hamilton 3204 |
02 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Waikato Institute Of Technology Other |
Hamilton |
18 Nov 1994 - 23 Feb 2021 |
Tai Poutini Polytechnic Other |
18 Nov 1994 - 05 May 2014 | |
Southern Institute Of Technology Other |
18 Nov 1994 - 05 May 2014 | |
Nelson Marlborough Institute Of Technology Other |
18 Nov 1994 - 05 May 2014 | |
Massey University Other |
18 Nov 1994 - 05 May 2014 | |
Waikato Institute Of Technology Limited Shareholder NZBN: 9429048040839 Company Number: 7929496 Entity |
Hamilton 3204 |
23 Feb 2021 - 02 Mar 2023 |
Whitireia Polytechnic Other |
18 Nov 1994 - 05 May 2014 | |
Western Institute Of Technoloy At Taranaki Other |
18 Nov 1994 - 05 May 2014 | |
Wellington Institute Of Technology Other |
04 Jan 2013 - 05 May 2014 | |
Lincoln University Other |
18 Nov 1994 - 05 May 2014 | |
Universal College Of Learning Other |
18 Nov 1994 - 04 Jan 2013 | |
Unitec Other |
18 Nov 1994 - 05 May 2014 | |
Northland Polytechnic Other |
18 Nov 1994 - 05 May 2014 | |
Tairawhiti Polytechnic Other |
18 Nov 1994 - 15 Jul 2011 | |
Waiariki Institute Of Technology Other |
18 Nov 1994 - 05 May 2014 | |
Null - Tairawhiti Polytechnic Other |
18 Nov 1994 - 15 Jul 2011 | |
Null - Universal College Of Learning Other |
18 Nov 1994 - 04 Jan 2013 | |
Null - Aoraki Polytechnic Other |
18 Nov 1994 - 05 May 2014 | |
Null - Auckland University Of Technology Other |
18 Nov 1994 - 05 May 2014 | |
Null - Bay Of Plenty Polytechnic Other |
18 Nov 1994 - 05 May 2014 | |
Null - Christcurch Polytechnic Institute Of Technology Other |
18 Nov 1994 - 05 May 2014 | |
Null - Eastern Institute Of Technology Other |
18 Nov 1994 - 05 May 2014 | |
Null - Lincoln University Other |
18 Nov 1994 - 05 May 2014 | |
Null - Massey University Other |
18 Nov 1994 - 05 May 2014 | |
Null - Nelson Marlborough Institute Of Technology Other |
18 Nov 1994 - 05 May 2014 | |
Null - Northland Polytechnic Other |
18 Nov 1994 - 05 May 2014 | |
Null - Open Polytechnic Other |
04 Jan 2013 - 05 May 2014 | |
Null - Otago Polytechnic Other |
04 Jan 2013 - 05 May 2014 | |
Null - Southern Institute Of Technology Other |
18 Nov 1994 - 05 May 2014 | |
Null - Tai Poutini Polytechnic Other |
18 Nov 1994 - 05 May 2014 | |
Null - Unitec Other |
18 Nov 1994 - 05 May 2014 | |
Null - Waiariki Institute Of Technology Other |
18 Nov 1994 - 05 May 2014 | |
Null - Wellington Institute Of Technology Other |
04 Jan 2013 - 05 May 2014 | |
Null - Western Institute Of Technoloy At Taranaki Other |
18 Nov 1994 - 05 May 2014 | |
Null - Whitireia Polytechnic Other |
18 Nov 1994 - 05 May 2014 | |
Christcurch Polytechnic Institute Of Technology Other |
18 Nov 1994 - 05 May 2014 | |
Eastern Institute Of Technology Other |
18 Nov 1994 - 05 May 2014 | |
Otago Polytechnic Other |
04 Jan 2013 - 05 May 2014 | |
Open Polytechnic Other |
04 Jan 2013 - 05 May 2014 | |
Aoraki Polytechnic Other |
18 Nov 1994 - 05 May 2014 | |
Auckland University Of Technology Other |
18 Nov 1994 - 05 May 2014 | |
Bay Of Plenty Polytechnic Other |
18 Nov 1994 - 05 May 2014 |
Effective Date | 31 Mar 2020 |
Name | Waikato Institute Of Technology Limited |
Type | Ltd |
Ultimate Holding Company Number | 7929496 |
Country of origin | NZ |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |