Buy New Zealand Made Campaign Limited (issued an NZ business number of 9429039371706) was started on 28 Apr 1989. 7 addresess are currently in use by the company: Business New Zealand Inc, 157 Lambton Quay, Wellington, 6011 (type: registered, service). The Nz Manufacturer Federation Inc, 3-9 Church Street, Wellington had been their registered address, until 29 Oct 2001. 65000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 65000 shares (100% of shares), namely:
Business New Zealand Incorporated (an entity) located at 3-11 Hunter Street, Wellington. Businesscheck's data was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Business New Zealand Inc, 3-11 Hunter Street, Wellington | Physical & registered & service | 29 Oct 2001 |
| Business Nz Inc, 3-11 Hunter St, Wellington | Other (Address For Share Register) & shareregister (Address For Share Register) | 23 Sep 2003 |
| 157 Lambton Quay, Wellington Central, Wellington, 6011 | Office | 13 Nov 2023 |
| Business New Zealand Inc, 157 Lambton Quay, Wellington, 6011 | Registered & service | 21 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Cranstone Hunt
St Heliers, Auckland, 1071
Address used since 11 Oct 2021 |
Director | 11 Oct 2021 - current |
|
Katherine Rich
Wellington Central, Wellington, 6011
Address used since 03 Dec 2024 |
Director | 03 Dec 2024 - current |
|
Kirk Antony Hope
Roseneath, Wellington, 6011
Address used since 01 Oct 2018
Wellington Central, Wellington, 6011
Address used since 16 Sep 2016 |
Director | 16 Sep 2016 - 04 Dec 2024 |
|
Vaughan Martyn Renner
Khandallah, Wellington, 6035
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - 11 Oct 2021 |
|
Philip John Gaunt
Mount Victoria, Wellington, 6011
Address used since 16 Sep 2016 |
Director | 16 Sep 2016 - 01 Oct 2018 |
|
Philip John O'reilly
Mount Cook, Wellington, 6021
Address used since 15 May 2014 |
Director | 15 May 2014 - 16 Sep 2016 |
|
Stephen David Woolley
Ngaio, Wellington, 6035
Address used since 22 Apr 2009 |
Director | 22 Apr 2009 - 21 Jan 2015 |
|
Marcia Dunnett
Mana, Porirua City, 5026
Address used since 18 Nov 2004 |
Director | 18 Nov 2004 - 31 Mar 2010 |
|
Samantha Louise Seath
Brooklyn, Wellington,
Address used since 18 Nov 2004 |
Director | 18 Nov 2004 - 22 Apr 2009 |
|
Dalton Leo Kelly
Waikanae,
Address used since 18 Nov 2004 |
Director | 18 Nov 2004 - 31 Dec 2006 |
|
David Moloney
Khandallah, Wellington,
Address used since 26 Oct 1998 |
Director | 26 Oct 1998 - 30 Jun 2005 |
|
Simon Stratton Carlaw
Karori, Wellington,
Address used since 21 Oct 1998 |
Director | 21 Oct 1998 - 01 Oct 2004 |
|
Colin Gerald Martin
R D 2 East Coast Bays, Auckland,
Address used since 12 Dec 1994 |
Director | 12 Dec 1994 - 27 Oct 1998 |
|
Simon Harry Arnold
Newton, Wellington,
Address used since 20 May 1993 |
Director | 20 May 1993 - 22 Oct 1998 |
|
Jim Rennie
Redwood, Christchurch,
Address used since 23 Dec 1997 |
Director | 23 Dec 1997 - 22 Oct 1998 |
|
David Walker
Christchurch,
Address used since 23 Dec 1997 |
Director | 23 Dec 1997 - 22 Oct 1998 |
|
Kenneth George Douglas
Titahi Bay,
Address used since 22 Dec 1992 |
Director | 22 Dec 1992 - 23 Dec 1997 |
|
Murray Arnold Rae
Blockhouse Bay, Auckland,
Address used since 01 Feb 1995 |
Director | 01 Feb 1995 - 23 Dec 1997 |
|
Dalton Leo Kelly
Waikanae,
Address used since 12 Dec 1994 |
Director | 12 Dec 1994 - 24 Sep 1996 |
|
Ian George Fletcher
Auckland,
Address used since 22 Dec 1992 |
Director | 22 Dec 1992 - 01 Feb 1995 |
|
Alan Doyle Shadwell
Christchurch,
Address used since 30 Oct 1991 |
Director | 30 Oct 1991 - 12 Dec 1994 |
|
Rowland Ernest Crone
Lower Hutt,
Address used since 22 Dec 1992 |
Director | 22 Dec 1992 - 12 Dec 1994 |
|
Walter Louis Gardner
Wellington,
Address used since 30 Oct 1991 |
Director | 30 Oct 1991 - 04 May 1993 |
|
Barry Edward Brill
Takapuna, Auckland,
Address used since 25 Sep 1992 |
Director | 25 Sep 1992 - 24 Dec 1992 |
|
Devon Sutcliffe
Wellington,
Address used since 30 Oct 1991 |
Director | 30 Oct 1991 - 15 Oct 1992 |
|
Ernest George Denbee Newman
Wellington,
Address used since 30 Oct 1991 |
Director | 30 Oct 1991 - 25 Sep 1992 |
| Type | Used since | |
|---|---|---|
| Business New Zealand Inc, 157 Lambton Quay, Wellington, 6011 | Registered & service | 21 Nov 2023 |
| Previous address | Type | Period |
|---|---|---|
| The Nz Manufacturer Federation Inc, 3-9 Church Street, Wellington | Registered & physical | 29 Oct 2001 - 29 Oct 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Business New Zealand Incorporated Entity |
3-11 Hunter Street Wellington |
05 Oct 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Manufacturers Federation Incorporated Company Number: 215681 Entity |
28 Apr 1989 - 05 Oct 2004 | |
|
New Zealand Manufacturers Federation Incorporated Company Number: 215681 Entity |
28 Apr 1989 - 05 Oct 2004 |
| Effective Date | 30 Sep 2018 |
| Name | Business New Zealand Inc. |
| Type | Incorp_society |
| Ultimate Holding Company Number | 1105454 |
| Country of origin | NZ |
| Address |
Level 6, 3-11 Hunter Street Wellington 6011 |
![]() |
Techtonics Group Limited Level 11 Jackson Stone House |
![]() |
New Zealand Association Of Bakers Incorporated Level 6, Jacksonstone House |
![]() |
New Zealand Employers Federation Incorporated Level 6, Jacksonstone House |
![]() |
New Zealand Manufacturers Federation Incorporated Level 6, Jacksonstone House |
![]() |
Drycleaners & Launderers Association Of New Zealand Incorporated Level 06, Microsoft House |
![]() |
Employers And Manufacturers Association (central) Incorporated 3-11 Hunter Street |