Allchurches Services Limited was launched on 08 Jul 2010 and issued an NZBN of 9429031489065. The registered LTD company has been run by 4 directors: Edward Douglas Langford - an active director whose contract began on 08 Jul 2010,
Christopher Nigel Bethwaite - an active director whose contract began on 15 Jun 2016,
Darren Gammie - an active director whose contract began on 07 Feb 2022,
Donald James Baskerville - an inactive director whose contract began on 20 Jul 2010 and was terminated on 14 Jul 2016.
According to BizDb's information (last updated on 21 Mar 2024), this company uses 1 address: 32 Mulgrave Street, Pipitea, Wellington, 6011 (category: postal, office).
A total of 1000 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Gammie, Darren (a director) located at Maraetai, Auckland postcode 2018,
Bethwaite, Christopher Nigel (an individual) located at Botany Downs, Auckland postcode 2010. Allchurches Services Limited was categorised as "Church operation" (business classification S954010).
Principal place of activity
32 Mulgrave Street, Pipitea, Wellington, 6011 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Gammie, Darren |
Maraetai Auckland 2018 New Zealand |
02 Mar 2022 - |
Individual | Bethwaite, Christopher Nigel |
Botany Downs Auckland 2010 New Zealand |
07 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baskerville, Donald James |
Rd 1 Carterton 5791 New Zealand |
08 Jul 2010 - 07 Jul 2016 |
Director | Langford, Edward Douglas |
Johnsonville Wellington 6037 New Zealand |
08 Jul 2010 - 02 Mar 2022 |
Edward Douglas Langford - Director
Appointment date: 08 Jul 2010
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 07 May 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Mar 2013
Christopher Nigel Bethwaite - Director
Appointment date: 15 Jun 2016
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 15 Jun 2016
Darren Gammie - Director
Appointment date: 07 Feb 2022
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 07 Feb 2022
Donald James Baskerville - Director (Inactive)
Appointment date: 20 Jul 2010
Termination date: 14 Jul 2016
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 01 Feb 2011
Hadfield Limited
32 Mulgrave Street
Bali Day Spa Limited
32 Mulgrave Street
Anglican Missions Board Of The Church In Aotearoa, New Zealand And Polynesia
Nz Anglican Board Of Missions
The New Zealand Anglican Church Pension Board
32 Mulgrave Street
The Girls' Friendly Society Incorporated
Anglican House
Saint Pauls Wellington Rebuilding Fund Trust Board
Saint Pauls Church
Bounce Coaching Limited
22 Castellina Drive
Chabad Lubavitch Of New Zealand Limited
Unit 6, 5 Cass Street
Moed Ministries Limited
22 Kilsby Place
Sdac Limited
743 Great South Road
The Foundation Nest Limited
22 Kilsby Place
Turning Point Ministries Limited
6 Batty Street