Gph Ministries Limited, a registered company, was launched on 05 Sep 2013. 9429030070905 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Richard Sefton Marshall - an active director whose contract started on 05 Sep 2013,
Bruce William Stormer - an active director whose contract started on 05 Sep 2013,
Campbell Murray Fountain - an inactive director whose contract started on 05 Sep 2013 and was terminated on 31 Mar 2023,
Peter Keith Lemmon - an inactive director whose contract started on 05 Sep 2013 and was terminated on 18 Aug 2016.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: L11, 34-42 Manners Street, Te Aro, Wellington, 6011 (types include: physical, registered).
A single entity owns all company shares (exactly 2400 shares) - Gph Charitable Trust - located at 6011, 34 - 42 Manners Street, Wellington.
Basic Financial info
Total number of Shares: 2400
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2400 | |||
Other (Other) | Gph Charitable Trust |
34 - 42 Manners Street Wellington 6011 New Zealand |
09 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fountain, Campbell Murray |
Murrays Bay Auckland 0630 New Zealand |
05 Sep 2013 - 09 Sep 2013 |
Individual | Lemmon, Peter Keith |
Rd 2 Taupo 3378 New Zealand |
05 Sep 2013 - 09 Sep 2013 |
Director | Stormer, Bruce William |
Whitby Porirua 5024 New Zealand |
05 Sep 2013 - 09 Sep 2013 |
Individual | Mckenzie, Peter |
Plimmerton Porirua 5026 New Zealand |
05 Sep 2013 - 09 Sep 2013 |
Director | Marshall, Richard Sefton |
Rd 10 Palmerston North 4470 New Zealand |
05 Sep 2013 - 09 Sep 2013 |
Individual | Print, Richard |
Milson Palmerston North 4414 New Zealand |
05 Sep 2013 - 09 Sep 2013 |
Director | Peter Keith Lemmon |
Rd 2 Taupo 3378 New Zealand |
05 Sep 2013 - 09 Sep 2013 |
Director | Fountain, Campbell Murray |
Murrays Bay Auckland 0630 New Zealand |
05 Sep 2013 - 09 Sep 2013 |
Individual | Flett, Lyn |
Otamatea Wanganui 4500 New Zealand |
05 Sep 2013 - 09 Sep 2013 |
Individual | Mcnae, Robert Murray |
Marton Marton 4710 New Zealand |
05 Sep 2013 - 09 Sep 2013 |
Richard Sefton Marshall - Director
Appointment date: 05 Sep 2013
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 05 Sep 2013
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 10 Sep 2019
Bruce William Stormer - Director
Appointment date: 05 Sep 2013
Address: Whitby, Porirua, 5024 New Zealand
Address used since 05 Sep 2013
Campbell Murray Fountain - Director (Inactive)
Appointment date: 05 Sep 2013
Termination date: 31 Mar 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 05 Sep 2013
Peter Keith Lemmon - Director (Inactive)
Appointment date: 05 Sep 2013
Termination date: 18 Aug 2016
Address: Rd 2, Taupo, 3378 New Zealand
Address used since 05 Sep 2013
Tory Street Properties Limited
Level 11, Sovereign House
Society Of The Members Of The Legion D'honneur And Ordre National Du Merite
French Embassy
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Spire Consulting Limited
Level 11, Sovereign House
Tory Urban Retreat Limited
Level 11, Sovereign House