Turning Point Ministries Limited, a registered company, was launched on 15 Jul 2002. 9429036454570 is the business number it was issued. "Church operation" (ANZSIC S954010) is how the company is categorised. The company has been run by 4 directors: Craig Leslie Marsh - an active director whose contract started on 15 Jul 2002,
Jennifer Marsh - an active director whose contract started on 16 Jul 2002,
John Patrick Benn - an inactive director whose contract started on 15 Jul 2002 and was terminated on 15 Jun 2014,
Margaret Elaine Benn - an inactive director whose contract started on 15 Jul 2002 and was terminated on 15 Jun 2014.
Updated on 16 Apr 2024, our database contains detailed information about 5 addresses this company uses, specifically: 49 Gibson Place, Papamoa Beach, Papamoa, 3118 (physical address),
49 Gibson Place, Papamoa Beach, Papamoa, 3118 (registered address),
49 Gibson Place, Papamoa Beach, Papamoa, 3118 (service address),
49 Gibson Place, Papamoa Beach, Papamoa, 3118 (other address) among others.
Turning Point Ministries Limited had been using 81 The Boulevard, Papamoa Beach, Papamoa as their registered address until 14 Jul 2021.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 50 shares (50%).
Other active addresses
Address #4: 49 Gibson Place Papamoa 3118, Papamoa Beach, Papamoa, 3118 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 06 Jul 2021
Address #5: 49 Gibson Place, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & registered & service address used from 14 Jul 2021
Principal place of activity
6b Smith Street, Matamata, Matamata, 3400 New Zealand
Previous addresses
Address #1: 81 The Boulevard, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 13 Jul 2018 to 14 Jul 2021
Address #2: 6 Batty Street, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 07 Aug 2017 to 13 Jul 2018
Address #3: 25a Law Street, Torbay 0630, North Shore City, 0630 New Zealand
Registered & physical address used from 12 Jul 2011 to 07 Aug 2017
Address #4: Symmetry Advisory Limited, 941a East Coast Road, Torbay 0742, North Shore City New Zealand
Registered & physical address used from 03 Jul 2009 to 12 Jul 2011
Address #5: Symmetry Accounting Limited, Chartered Accountants, C/-725 Rosebank Road, Auckland
Physical & registered address used from 06 Jul 2006 to 03 Jul 2009
Address #6: Symmetry Accounting Limited, 560 Rosebank Raod, Avondale, Auckland
Physical & registered address used from 15 Jul 2002 to 06 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Marsh, Craig Leslie |
Matamata Matamata 3400 New Zealand |
15 Jul 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Marsh, Jennifer |
Matamata Matamata 3400 New Zealand |
15 Jul 2002 - |
Individual | Marsh, Craig Leslie |
Matamata Matamata 3400 New Zealand |
15 Jul 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benn, John Patrick |
Albany Auckland 0632 New Zealand |
22 Jun 2004 - 05 Jul 2018 |
Individual | Benn, John Patrick |
Albany Auckland 0632 New Zealand |
22 Jun 2004 - 05 Jul 2018 |
Individual | Benn, Margaret Elaine |
Albany Auckland 0632 New Zealand |
22 Jun 2004 - 05 Jul 2018 |
Craig Leslie Marsh - Director
Appointment date: 15 Jul 2002
Address: Matamata, Matamata, 3400 New Zealand
Address used since 28 Jul 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 05 Jul 2016
Jennifer Marsh - Director
Appointment date: 16 Jul 2002
Address: Matamata, Matamata, 3400 New Zealand
Address used since 28 Jul 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 05 Jul 2016
John Patrick Benn - Director (Inactive)
Appointment date: 15 Jul 2002
Termination date: 15 Jun 2014
Address: Albany, Auckland,
Address used since 10 Jul 2003
Margaret Elaine Benn - Director (Inactive)
Appointment date: 15 Jul 2002
Termination date: 15 Jun 2014
Address: Albany, Auckland,
Address used since 10 Jul 2003
Red Clover Limited
7 Batty Street
Simply Pistachio Limited
33 Livingstone Drive
Auckland Mobile Scaffolding 2010 Limited
79 The Boulevard
Bizzy Solutions Limited
140 The Boulevard
Sands Construction Limited
133 The Boulevard
Tree Removal Bop Limited
120 The Boulevard
Bounce Coaching Limited
22 Castellina Drive
Christ 4 Life Ministries Limited
81 Cornwall Road
In Covenant Ministries Limited
87a Haseler Crescent
S.d.a. Church Limited
743 Great South Road
Sdac Limited
743 Great South Road
Shin Heung Methodist Church
474 Pakuranga Road