Former Directors
Full legal name:
Robert Alan
CROOT
Residential Address:
65d Balmain Road, Birkenhead, Auckland, 0626
, New Zealand
Appointment Date:
02 May 2018
Ceased date:
01 Feb 2022
Full legal name:
Cameron Wylie
MCGREGOR
Residential Address:
77 Harbour View Road, Point Chevalier, Auckland, 1021
, New Zealand
Appointment Date:
02 May 2018
Ceased date:
20 Sep 2019
Full legal name:
Justin Ashley
DAVIS-RICE
Residential Address:
37 Minibah Road, Northbridge, Nsw, 2063
, Australia
Appointment Date:
24 Apr 2012
Ceased date:
02 May 2018
Australian company directorship
Director of an Australian company:
Yes
Australian company details
ACN:
001222064
Company name:
BENDON PTY LIMITED
Registered office address:
2 Huntley Street, Alexandria, Sydney, Nsw, 2015, AU
Full legal name:
Nicola Susan Hodge
SCHUCK
Residential Address:
87b Coromandel Road, Sandy Bay, Waiheke Island, 1080
, New Zealand
Appointment Date:
05 Feb 2016
Ceased date:
02 May 2018
Full legal name:
Don Alexander
STANWAY
Residential Address:
87 Old Mill Road, Westmere, Auckland, 1022
, New Zealand
Appointment Date:
12 Aug 2015
Ceased date:
02 May 2018
Full legal name:
James Michael
DOYLE
Residential Address:
23 Brooke Ridge Rise, East Tamaki Heights, Auckland, 2016
, New Zealand
Appointment Date:
10 Nov 2014
Ceased date:
02 May 2018
Full legal name:
Owen Douglas
EASTWOOD
Residential Address:
28 Latimer Road, Wimbledon, SW19 1EP
, United Kingdom
Appointment Date:
05 Feb 2016
Ceased date:
30 Nov 2017
Full legal name:
Eric John
WATSON
Residential Address:
27 Pembridge Crescent, Notting Hill, London, W11 3DS
, United Kingdom
Appointment Date:
05 Feb 2016
Ceased date:
01 Sep 2017
Full legal name:
William Paul Renton
WAVISH
Residential Address:
3a Baden Road, Neutral Bay, Sydney, Nsw, 2089
, Australia
Appointment Date:
24 Apr 2012
Ceased date:
28 Oct 2016
Australian company directorship
Director of an Australian company:
Yes
Australian company details
ACN:
159273720
Company name:
NATIONAL INDIGENOUS CULINARY INSTITUTE LTD
Registered office address:
Level 2, 28-36 Foveaux Street, Surrey Hills, Nsw, 2010, AU
Full legal name:
William Norman
BIRNIE
Residential Address:
153 Arney Road, Remuera, Auckland, 1050
, New Zealand
Appointment Date:
29 Oct 2014
Ceased date:
27 Oct 2016
Full legal name:
Mark Peter
FLAY
Residential Address:
45 Wheturangi Road, Greenlane, Auckland, 1051
, New Zealand
Appointment Date:
28 May 2007
Ceased date:
13 Aug 2015
Full legal name:
Wayne Albert
SCURRAH
Residential Address:
20 Wharf Road, Ponsonby, Auckland, 1011
, New Zealand
Appointment Date:
30 Mar 2011
Ceased date:
10 Nov 2014
Full legal name:
Donna Mariana
GRANT
Residential Address:
2 Devoy Drive, Owhata, Rotorua, 3010
, New Zealand
Appointment Date:
23 May 2012
Ceased date:
29 Oct 2014
Full legal name:
Antony Edgar Vaughan
HOLT
Residential Address:
5/10 Warringah Road, Mosman, Nsw, 2088
, Australia
Appointment Date:
24 Apr 2012
Ceased date:
24 May 2013
Australian company directorship
Director of an Australian company:
[Not specified]
Full legal name:
Mark Stephen
HOTCHIN
Residential Address:
46a Matapana Road, Palm Beach, Waiheke Island, 1081
, New Zealand
Appointment Date:
07 Dec 2000
Ceased date:
02 Mar 2012
Full legal name:
Dwayne Kevin
MCGORMAN
Residential Address:
119 C Beach Rd, Castor Bay, Auckland, (alternate For Mark Stephen Hotchin)
,
Appointment Date:
09 Apr 2003
Ceased date:
02 Mar 2012
Full legal name:
John Bernard
HART
Residential Address:
11/2 Bassett Road, Remuera, Auckland, 1050
, New Zealand
Appointment Date:
29 Oct 2010
Ceased date:
15 Dec 2011
Full legal name:
Eric John
WATSON
Residential Address:
Apartment 10.03, The Knightsbridge, 199, Knightsbridge Rd, Knightsbridge, London, Sw7 1rh, United Kingdom
,
Appointment Date:
17 Oct 2000
Ceased date:
29 Oct 2010
Full legal name:
Leslie Watson
ARCHER
Residential Address:
44b Clifton Road, Herne Bay, Auckland, 1011
, New Zealand
Appointment Date:
24 Aug 2001
Ceased date:
23 Sep 2009
Full legal name:
Maurice George
KIDD
Residential Address:
11a Rota Place, Parnell, Auckland, (alternate For Eric John Watson)
,
Appointment Date:
22 Dec 2003
Ceased date:
19 Dec 2006
Full legal name:
John Bernard
HART
Residential Address:
2/296 Remuera Road, Auckland
,
Appointment Date:
21 Feb 2005
Ceased date:
10 Apr 2006
Full legal name:
Michael John
WATSON
Residential Address:
4 Ring Terrace, St Marys Bay, Auckland
,
Appointment Date:
13 Feb 2003
Ceased date:
16 Sep 2005
Full legal name:
Maurice George (as Alternate For Eric John Watson)
KIDD
Residential Address:
14a Awarua Crescent, Orakei, Auckland
,
Appointment Date:
13 Feb 2003
Ceased date:
19 Mar 2004
Full legal name:
Philip Samuel
NEWLAND
Residential Address:
118 Parital Drive, Orakei, Auckland
,
Appointment Date:
13 Feb 2003
Ceased date:
22 Dec 2003
Full legal name:
Philip Samuel
NEWLAND
Residential Address:
118 Paratai Drive, Orakei, Auckland
,
Appointment Date:
15 Feb 2002
Ceased date:
22 Dec 2003
Full legal name:
Philip Samuel
NEWLAND
Residential Address:
118 Parital Drive, Orakei, Auckland
,
Appointment Date:
15 Feb 2002
Ceased date:
13 Feb 2003
Full legal name:
Michael John
WATSON
Residential Address:
4 Ring Terrace, St Marys Bay, Auckland
,
Appointment Date:
18 Feb 2002
Ceased date:
13 Feb 2003
Full legal name:
Matthew John
RIDGE
Residential Address:
10 Amiria Street, St Mary's Bay, Auckland
,
Appointment Date:
07 Dec 2000
Ceased date:
28 Mar 2002
Full legal name:
Maurice George
KIDD
Residential Address:
18 Entrican Avenue, Remuera, Auckland
,
Appointment Date:
07 Dec 2000
Ceased date:
24 Aug 2001