Edmund Hillary Fellowship Limited (issued an NZ business identifier of 9429043336470) was incorporated on 21 Sep 2016. 3 addresses are in use by the company: The Urban Hub, 2/318 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, service). 115 Tory Street, Te Aro, Wellington had been their registered address, up to 24 Mar 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Hillary Institute Of International Leadership (an other) located at Lyttelton, Lyttelton postcode 8082. "Business consultant service" (business classification M696205) is the classification the Australian Bureau of Statistics issued Edmund Hillary Fellowship Limited. Businesscheck's database was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 275 Cuba Street, Te Aro, Wellington, 6011 | Physical & registered | 24 Mar 2020 |
The Urban Hub, 2/318 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & service | 18 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew Dabney Hoppin | Director | 01 Jan 2021 - current |
Camia Dorna Young
Mount Pleasant, Christchurch, 8081
Address used since 17 Mar 2021 |
Director | 17 Mar 2021 - current |
Anna Helen Kominik
Wadestown, Wellington, 6012
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
Ian Frederick Short
Auckland Central, Auckland, 1010
Address used since 15 Oct 2022 |
Director | 15 Oct 2022 - current |
Sacha Margaret Mcmeeking
Lyttelton, Lyttelton, 8082
Address used since 17 Mar 2021 |
Director | 17 Mar 2021 - 01 Mar 2023 |
Paul Nicholas Atkins
Khandallah, Wellington, 6035
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - 01 Nov 2021 |
Wayne Thomas Mulligan
Khandallah, Wellington, 6035
Address used since 13 Mar 2019 |
Director | 13 Mar 2019 - 17 Mar 2021 |
Catlin Ishihara Powers
Rd 1, Upper Hutt, 5371
Address used since 13 Mar 2019 |
Director | 13 Mar 2019 - 17 Mar 2021 |
William James Kermode
Epsom, Auckland, 1024
Address used since 21 Sep 2016
Epsom, Auckland, 1024
Address used since 28 Mar 2018 |
Director | 21 Sep 2016 - 01 Jan 2021 |
Kathleen Sally Frykberg
Seatoun, Wellington, 6022
Address used since 23 Nov 2016 |
Director | 23 Nov 2016 - 31 Oct 2019 |
Matthew Monahan
Whitemans Valley, Upper Hutt, 5371
Address used since 21 Sep 2016 |
Director | 21 Sep 2016 - 13 Mar 2019 |
Level 2, 275 Cuba Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
115 Tory Street, Te Aro, Wellington, 6011 | Registered & physical | 03 Apr 2019 - 24 Mar 2020 |
3 Market Lane, Wellington, 6011 | Physical & registered | 09 Apr 2018 - 03 Apr 2019 |
115 Tory Street, Wellington, 6011 | Registered & physical | 21 Sep 2016 - 09 Apr 2018 |
Shareholder Name | Address | Period |
---|---|---|
Hillary Institute Of International Leadership Other (Other) |
Lyttelton Lyttelton 8082 |
21 Sep 2016 - current |
Effective Date | 21 Jul 1991 |
Name | Hillary Institute Of International Leadership |
Type | Charitable_trust |
Ultimate Holding Company Number | 1670121 |
Country of origin | NZ |
Mana Capital Holdings Limited 5 Market Lane |
|
Morrison Asian Investments Limited 5 Market Lane |
|
Morrison Leasing Limited 5 Market Lane |
|
Mcl Capital Limited 5 Market Lane |
|
H.r.l. Morrison & Co Offshore Limited 5 Market Lane |
|
Morrison & Co Pip Limited 5 Market Lane |
Lorimer Services Limited 6/182 Wakefield St |
Mahuki Limited 55 Cable Street |
Overunder Limited Apartment 1c, 82 Cable Street |
Lt Services Limited 715/74 Taranaki Street, Soho Apartments |
Gemtech Solutions Limited Level 2, Dominion Building |
Purposeful Partners Limited Level 4 |