Business Mentors New Zealand Limited, a registered company, was started on 15 Nov 1991. 9429039058874 is the NZ business number it was issued. "Business management service nec" (business classification M696210) is how the company was categorised. This company has been managed by 54 directors: Richard Lancelot Edward Austin - an active director whose contract started on 03 Mar 1997,
Justin James Flitter - an active director whose contract started on 24 Nov 2021,
Kenina Maree Court - an active director whose contract started on 11 Feb 2022,
Michael Kenneth Durie - an active director whose contract started on 28 Apr 2023,
Khoa Dang Pham - an active director whose contract started on 01 May 2023.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 145 Khyber Pass Road, Grafton, Auckland, 1023 (category: registered, service).
Business Mentors New Zealand Limited had been using Level 3, 255 Broadway, Newmarket, Auckland as their registered address up until 12 Mar 2010.
Old names used by this company, as we identified at BizDb, included: from 29 Nov 1991 to 08 Apr 2014 they were called Business In The Community Limited, from 15 Nov 1991 to 29 Nov 1991 they were called Business In The Community (No.2) Limited.
A total of 100 shares are allotted to 6 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 5 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: Po Box 9043, Newmarket, Auckland, 1149 New Zealand
Postal & invoice address used from 15 Oct 2020
Address #5: Level 1, 145 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered & service address used from 13 Feb 2023
Principal place of activity
Level 3, 255 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 3, 255 Broadway, Newmarket, Auckland New Zealand
Registered address used from 12 Mar 2010 to 12 Mar 2010
Address #2: Level 3, 255 Broadway, Newmarket, Auckland 1149
Registered address used from 12 Mar 2010 to 12 Mar 2010
Address #3: Level 3, 255 Broadway, Newmarket, Auckland 1149 New Zealand
Physical address used from 11 Oct 2006 to 25 Nov 2010
Address #4: Level 3, 255 Broadway, Newmarket, Auckland 1149
Registered address used from 11 Oct 2006 to 12 Mar 2010
Address #5: Level 3, James Fletcher House, 581 Great South Road, Penrose, Auckland
Registered address used from 01 Feb 2006 to 11 Oct 2006
Address #6: Level 3, 581 Great South Road, Penrose, Auckland
Physical address used from 27 Jan 2006 to 11 Oct 2006
Address #7: Business In The Community, L4, 581 Great South Road, Penrose, Auckland
Registered address used from 02 Dec 2003 to 01 Feb 2006
Address #8: Business In The Community, L4, 581 Great South Road, Penrose, Auckland
Physical address used from 28 Nov 2003 to 27 Jan 2006
Address #9: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical address used from 27 Nov 2002 to 28 Nov 2003
Address #10: Level 4, James Fletcher House, 581 Great South Road, Penrose
Physical address used from 27 Nov 2002 to 27 Nov 2002
Address #11: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Registered address used from 07 Jun 2002 to 02 Dec 2003
Address #12: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical address used from 07 Jun 2002 to 27 Nov 2002
Address #13: Pricewaterhousecoopers, 23-29 Albert Street, Aucklanc
Registered address used from 13 Nov 2000 to 07 Jun 2002
Address #14: 23-29 Albert Street, Auckland
Registered address used from 22 May 2000 to 13 Nov 2000
Address #15: 23-29 Albert Street, Auckland
Physical address used from 10 Feb 1999 to 10 Feb 1999
Address #16: Pricewaterhousecoopers, 23-29 Albert Street, Auckland
Physical address used from 10 Feb 1999 to 07 Jun 2002
Address #17: Private Bag 92162, Auckland
Physical address used from 10 Feb 1999 to 10 Feb 1999
Address #18: Coopers & Lybrand, 3 Osterley Way, Manukau City
Physical address used from 27 Jan 1999 to 10 Feb 1999
Address #19: 3 Osterley Way, Manukau City, Auckland
Registered address used from 27 Jan 1999 to 22 May 2000
Address #20: Deloitte Ross Tohmatsu, Tower 2 Shortland Centre, Shortland Street, Auckland
Registered & physical address used from 29 Sep 1997 to 27 Jan 1999
Address #21: Ernst & Young House, Corner Victoria And London Street, Hamilton
Registered address used from 21 Feb 1992 to 29 Sep 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Stevens, Sir Kenneth Allen |
Herne Bay Auckland 1011 New Zealand |
31 Aug 2010 - |
Individual | Fletcher, Angus Gregor |
Penrose Auckland 1061 New Zealand |
04 Oct 2006 - |
Individual | Moore, Garry Anthony |
Mairehau Christchurch 8013 New Zealand |
03 Nov 2009 - |
Individual | Gallagher, Sir William Murray |
Hamilton Lake Hamilton 3204 New Zealand |
10 Sep 2009 - |
Individual | Norris, Sir Ralph James |
Epsom Auckland 1023 New Zealand |
19 Mar 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Craig, Dr Grahame David |
Tamahere Hamilton 3283 New Zealand |
10 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whineray, Sir Wilson James |
Remuera Auckland 1050 New Zealand |
04 Oct 2006 - 26 Nov 2012 |
Individual | Geary, Norman Michael Thomas |
Mission Bay Auckland 1071 New Zealand |
15 Nov 1991 - 22 Nov 2021 |
Individual | Mcclunie, Thomas Beatson |
Rd 3 Hamilton 3283 New Zealand |
29 Oct 2004 - 07 Oct 2019 |
Individual | Ricketts, Geoffrey Thomas |
Parnell |
15 Nov 1991 - 24 Jan 2007 |
Individual | Geary, Norman Michael Thomas |
Mission Bay Auckland 1071 New Zealand |
15 Nov 1991 - 22 Nov 2021 |
Individual | Craig, Dr Grahame David |
Tamahere Hamilton 3283 New Zealand |
15 Nov 1991 - 22 Nov 2021 |
Individual | Craig, Dr Grahame David |
Tamahere Hamilton 3283 New Zealand |
15 Nov 1991 - 22 Nov 2021 |
Individual | Tindall, Sir Stephen Robert |
Takapuna Auckland 0622 New Zealand |
15 Nov 1991 - 13 Aug 2014 |
Individual | Gallagher, William Murray |
Hamilton |
15 Nov 1991 - 17 Dec 2008 |
Richard Lancelot Edward Austin - Director
Appointment date: 03 Mar 1997
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Jan 2008
Justin James Flitter - Director
Appointment date: 24 Nov 2021
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 26 Nov 2021
Kenina Maree Court - Director
Appointment date: 11 Feb 2022
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 11 Feb 2022
Michael Kenneth Durie - Director
Appointment date: 28 Apr 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 Apr 2023
Khoa Dang Pham - Director
Appointment date: 01 May 2023
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 May 2023
Deborah Jane Simpson - Director (Inactive)
Appointment date: 16 Mar 2018
Termination date: 09 Feb 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Mar 2018
Leah Macdonell - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 24 Nov 2021
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 20 Apr 2018
Bruce Mccutcheon - Director (Inactive)
Appointment date: 03 Dec 2018
Termination date: 20 Apr 2020
Address: Ohope, Ohope, 3121 New Zealand
Address used since 25 Jul 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 03 Dec 2018
Alexander John Moore - Director (Inactive)
Appointment date: 20 Oct 2015
Termination date: 27 Jul 2018
Address: Pine Harbour, Beachlands, Auckland, 2018 New Zealand
Address used since 01 Dec 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 20 Oct 2015
Geoffrey Edward Vazey - Director (Inactive)
Appointment date: 15 Nov 2012
Termination date: 20 Jun 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Feb 2018
Address: Papakura, 2582 New Zealand
Address used since 15 Nov 2012
Hon Fran Helen Wilde - Director (Inactive)
Appointment date: 27 Mar 2014
Termination date: 21 Aug 2017
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 27 Mar 2014
John William Gilks - Director (Inactive)
Appointment date: 04 Feb 2004
Termination date: 09 Dec 2015
Address: Wanaka, 9305 New Zealand
Address used since 05 Aug 2013
Richard Gilbert Bettle - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 24 Jun 2013
Address: Stoke, Nelson, 7011 New Zealand
Address used since 26 Nov 2012
Christien Winter - Director (Inactive)
Appointment date: 16 Mar 2009
Termination date: 01 Dec 2009
Address: Rd1, Kumeu, Auckland 0891,
Address used since 16 Mar 2009
Richard Denis Blundell - Director (Inactive)
Appointment date: 13 May 1993
Termination date: 12 Oct 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2008
Alison Myrtle Quesnel - Director (Inactive)
Appointment date: 01 Nov 1999
Termination date: 12 Oct 2009
Address: R D 3, Waimauku, West Auckland 0883,
Address used since 01 Jan 2008
Jeremy John Bendall - Director (Inactive)
Appointment date: 05 May 2003
Termination date: 12 Oct 2009
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Jan 2008
Hugh Earle Perrett - Director (Inactive)
Appointment date: 05 May 2003
Termination date: 12 Oct 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2008
Eric Oleson Millar - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 12 Oct 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2008
Garry Anthony Moore - Director (Inactive)
Appointment date: 07 Apr 2008
Termination date: 12 Oct 2009
Address: St Albans, Christchurch,
Address used since 07 Apr 2008
Grainne Patricia Troute - Director (Inactive)
Appointment date: 04 Aug 2008
Termination date: 20 Feb 2009
Address: Herne Bay, Auckland,
Address used since 04 Aug 2008
David James Leach - Director (Inactive)
Appointment date: 20 Aug 2005
Termination date: 09 Jun 2008
Address: Bucklands Beach, Auckland,
Address used since 20 Aug 2005
June Ngahiwi Mccabe - Director (Inactive)
Appointment date: 14 Mar 2001
Termination date: 31 Aug 2007
Address: St Marys Bay, Auckland,
Address used since 31 Aug 2006
Geoff Edward Vazey - Director (Inactive)
Appointment date: 07 Jul 2003
Termination date: 20 Jun 2007
Address: Ardmore, Auckland,
Address used since 07 Jul 2003
David Huon Buisson - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 02 Oct 2006
Address: Dunedin,
Address used since 20 Mar 1992
Athol Robert Hutton - Director (Inactive)
Appointment date: 20 Jun 2005
Termination date: 02 Oct 2006
Address: R D 2, Kaikohe, Northland,
Address used since 20 Jun 2005
Warren Menzies Gibb - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 20 Feb 2004
Address: Freemans Bay, Auckland,
Address used since 09 Dec 2002
Thomas Beatson Mcclunnie - Director (Inactive)
Appointment date: 06 Jul 1998
Termination date: 20 Dec 2003
Address: R D 3, Hamilton,
Address used since 06 Jul 1998
Graeme James Marsh - Director (Inactive)
Appointment date: 16 Aug 2000
Termination date: 20 May 2003
Address: 481 Moray Place, Dunedin,
Address used since 16 Aug 2000
James Muir Cameron Fletcher - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 01 Sep 2002
Address: 119 St Stephens Avenue, Parnell, Auckland,
Address used since 28 Jun 1996
Stephen Marshall - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 05 Nov 2001
Address: Raumati,
Address used since 04 Aug 1997
Angus Lindsay Fergusson - Director (Inactive)
Appointment date: 26 Jul 1996
Termination date: 09 Mar 2001
Address: Remuera, Auckland,
Address used since 26 Jul 1996
Jacinta Maree Calverley - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 10 Jul 2000
Address: Howick, Auckland,
Address used since 30 Jun 1997
Richard John Hubbard - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 05 Nov 1999
Address: Epsom, Auckland,
Address used since 28 Jun 1996
Harold Maffey Price - Director (Inactive)
Appointment date: 03 Feb 1997
Termination date: 01 Nov 1999
Address: 326 Oriental Parade, Oriental Bay, Wellington,
Address used since 03 Feb 1997
Alex Bruce Carpenter - Director (Inactive)
Appointment date: 26 Apr 1993
Termination date: 06 Sep 1999
Address: Howick, Auckland,
Address used since 26 Apr 1993
Eric Vernon Henry - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 06 Apr 1999
Address: Glendowie, Auckland,
Address used since 20 Mar 1992
William Murry Gallagher - Director (Inactive)
Appointment date: 07 Apr 1997
Termination date: 03 Jul 1998
Address: Hamilton,
Address used since 07 Apr 1997
Graham David Craig - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 04 Jun 1998
Address: Rd 2, Cambridge,
Address used since 20 Mar 1992
Karl Robinson - Director (Inactive)
Appointment date: 16 Dec 1994
Termination date: 03 Jun 1997
Address: Howick, Auckland,
Address used since 16 Dec 1994
Donald Vernon Christiansen - Director (Inactive)
Appointment date: 15 Aug 1994
Termination date: 26 Jul 1996
Address: Parnell, Auckland,
Address used since 15 Aug 1994
Warwick James Ellis - Director (Inactive)
Appointment date: 16 Dec 1994
Termination date: 31 May 1996
Address: Mt Eden,
Address used since 16 Dec 1994
William George Thurston - Director (Inactive)
Appointment date: 21 Feb 1994
Termination date: 04 Mar 1996
Address: Auckland,
Address used since 21 Feb 1994
Ralph James Norris - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 11 Dec 1995
Address: Lyfield, Auckland,
Address used since 20 Mar 1992
Peter Hugh Healy - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 16 Sep 1995
Address: Newton, Wellington,
Address used since 20 Mar 1992
Brian Eardley-wilmot - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 10 Apr 1995
Address: St Heliers, Auckland,
Address used since 20 Mar 1992
Anthony James William Howard - Director (Inactive)
Appointment date: 26 Nov 1992
Termination date: 10 Apr 1995
Address: Epsom, Auckland,
Address used since 26 Nov 1992
Sir James Muir Cameron Fletcher - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 12 Dec 1994
Address: 119 St Stephens Avenue, Parnell, Auckland,
Address used since 20 Mar 1992
Michael Stewart Morris - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 15 Aug 1994
Address: Wellington 4,
Address used since 20 Mar 1992
Euan Hamilton Abernethy - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 21 Feb 1994
Address: Wellington 4,
Address used since 20 Mar 1992
Stephen John Olds - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 21 Feb 1994
Address: Dunedin,
Address used since 20 Mar 1992
Warwick James Ellis - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 31 Oct 1992
Address: Auckland,
Address used since 20 Mar 1992
Alister Thirlestane Lauderdale Maitland - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 31 Oct 1992
Address: Wadestown, Wellington,
Address used since 20 Mar 1992
Jenni Raynish - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 30 Oct 1992
Address: St Mary's Bay, Auckland,
Address used since 20 Mar 1992
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Business In The Community (2013) Limited
Level 3, 255 Broadway
Hollywood Bakery Management Limited
Level 3, 135 Broadway
Insync Productions Limited
Level 1, Vtr House, 24 Manukau Rd
Legend Partners Property Limited
Level 1/ 169 Manukau Road
New Zealand Frozen Limited
Level 1/ 169 Manukau Road
Uhp Advisory Limited
Level 1, 2a Railway Street