August Properties Management Limited was started on 04 Aug 2011 and issued an NZ business identifier of 9429030994232. This registered LTD company has been supervised by 13 directors: Kelvyn Wallace Fairhall - an active director whose contract started on 04 Aug 2011,
Murray Hood - an active director whose contract started on 10 Oct 2011,
Colin Hood - an active director whose contract started on 10 Oct 2011,
Warwyck James Dewe - an active director whose contract started on 17 Jun 2020,
Jacqueline Jennifer Lewis - an active director whose contract started on 17 Jun 2021.
According to our data (updated on 30 Mar 2024), this company uses 1 address: 9 Castlewold Drive, Bethlehem, Tauranga, 3110 (types include: registered, service).
Up to 27 Jun 2013, August Properties Management Limited had been using Great South Road, Penrose, Auckland as their physical address.
A total of 19579 shares are allotted to 37 groups (56 shareholders in total). When considering the first group, 1317 shares are held by 1 entity, namely:
John and Linda Grigg Family Trustee Limited (an entity) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 1.71 per cent shares (exactly 335 shares) and includes
Marguerite Christine Carter Trust - located at East Tamaki, Auckland.
The 3rd share allocation (604 shares, 3.08%) belongs to 2 entities, namely:
Goodwin, John Anthony, located at Pt Chevalier, Auckland (an individual),
Goodwin, Elizabeth, located at Pt Chevalier, Auckland (an individual). August Properties Management Limited is classified as "Business management service nec" (ANZSIC M696210).
Previous address
Address #1: Great South Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 04 Aug 2011 to 27 Jun 2013
Basic Financial info
Total number of Shares: 19579
Annual return filing month: June
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1317 | |||
Entity (NZ Limited Company) | John And Linda Grigg Family Trustee Limited Shareholder NZBN: 9429048756266 |
Remuera Auckland 1050 New Zealand |
07 Feb 2022 - |
Shares Allocation #2 Number of Shares: 335 | |||
Other (Other) | Marguerite Christine Carter Trust |
East Tamaki Auckland 2013 New Zealand |
07 Feb 2022 - |
Shares Allocation #3 Number of Shares: 604 | |||
Individual | Goodwin, John Anthony |
Pt Chevalier Auckland 1022 New Zealand |
17 May 2019 - |
Individual | Goodwin, Elizabeth |
Pt Chevalier Auckland 1246 New Zealand |
06 Sep 2019 - |
Shares Allocation #4 Number of Shares: 306 | |||
Individual | Lewis, Jacqueline |
Bucklands Beach 2014 New Zealand |
05 Oct 2011 - |
Shares Allocation #5 Number of Shares: 168 | |||
Individual | Goodwin, Elizabeth |
Pt Chevalier Auckland 1246 New Zealand |
06 Sep 2019 - |
Individual | Goodwin, John Anthony |
Pt Chevalier Auckland 1022 New Zealand |
17 May 2019 - |
Shares Allocation #6 Number of Shares: 142 | |||
Individual | Goodwin, Adrienne Janice |
Pt Chevalier Auckland 1022 New Zealand |
17 May 2019 - |
Shares Allocation #7 Number of Shares: 63 | |||
Individual | Goodwin, John Anthony |
Pt Chevalier Auckland 1022 New Zealand |
17 May 2019 - |
Shares Allocation #8 Number of Shares: 288 | |||
Individual | Mcsaveney, Marjory Helen |
Somerville Auckland 2014 New Zealand |
01 Sep 2014 - |
Shares Allocation #9 Number of Shares: 479 | |||
Other (Other) | Northern Baptist Association - Baptist Union Of New Zealand |
Penrose Auckland 1061 New Zealand |
05 Oct 2011 - |
Shares Allocation #10 Number of Shares: 104 | |||
Entity | Bgk Trust |
Torbay |
05 Oct 2011 - |
Shares Allocation #11 Number of Shares: 135 | |||
Individual | Gibbs, Leonard Bruce |
Ohope Ohope 3121 New Zealand |
05 Oct 2011 - |
Shares Allocation #12 Number of Shares: 139 | |||
Individual | Dewe, Warwyck James |
Otamatea Wanganui 4501 New Zealand |
05 Oct 2011 - |
Individual | Mellsop, Judy Caroline |
Gonville Wanganui 4501 New Zealand |
05 Oct 2011 - |
Individual | Mellsop, John |
Gonville Wanganui 4501 New Zealand |
05 Oct 2011 - |
Shares Allocation #13 Number of Shares: 96 | |||
Individual | Fairhall, Kelvyn |
Bethlehem Tauranga 3110 New Zealand |
07 Jul 2023 - |
Individual | Fairhall, Judith Mary |
Bethlehem Tauranga 3110 New Zealand |
01 Sep 2014 - |
Shares Allocation #14 Number of Shares: 211 | |||
Individual | Penn, David Leslie |
Otumoetai Tauranga 3110 New Zealand |
15 May 2013 - |
Entity (NZ Limited Company) | Keam Trustees (2012) Limited Shareholder NZBN: 9429030831117 |
181 Devonport Road Tauranga 3110 New Zealand |
15 May 2013 - |
Shares Allocation #15 Number of Shares: 397 | |||
Individual | Tracy-inglis, Brett |
Mount Wellington Auckland 1060 New Zealand |
15 May 2013 - |
Shares Allocation #16 Number of Shares: 382 | |||
Individual | Burstall, Julene |
Mount Wellington Auckland 1060 New Zealand |
15 May 2013 - |
Shares Allocation #17 Number of Shares: 261 | |||
Other (Other) | Wanganui Central Baptist Church - Baptist Union Of New Zealand |
Penrose Auckland 1061 New Zealand |
07 Nov 2022 - |
Shares Allocation #18 Number of Shares: 4268 | |||
Other (Other) | Baptist Childrens Trust |
Bucklands Beach Auckland 2014 New Zealand |
05 Oct 2011 - |
Shares Allocation #19 Number of Shares: 192 | |||
Other (Other) | Tokoroa Baptist Church Investment Trust |
Tokoroa 3420 New Zealand |
05 Oct 2011 - |
Shares Allocation #20 Number of Shares: 383 | |||
Other (Other) | New Zealand Baptist Missionary Society |
Auckland 1061 New Zealand |
05 Oct 2011 - |
Shares Allocation #21 Number of Shares: 383 | |||
Individual | Hockly, Michael John |
Northcote Auckland 0627 New Zealand |
05 Oct 2011 - |
Individual | Fitch, Anne Marie |
Remuera Auckland 1050 New Zealand |
05 Oct 2011 - |
Individual | Fitch, Nigel Robyn |
Remuera Auckland 1050 New Zealand |
05 Oct 2011 - |
Shares Allocation #22 Number of Shares: 209 | |||
Individual | Johnston, Reginald Patrick |
Otamatea Wanganui 4501 New Zealand |
05 Oct 2011 - |
Individual | Dewe, Royce Penelope |
Otamatea Wanganui 4501 New Zealand |
05 Oct 2011 - |
Individual | Dewe, Warwyck James |
Otamatea Wanganui 4501 New Zealand |
05 Oct 2011 - |
Shares Allocation #23 Number of Shares: 909 | |||
Individual | Markwick, Elise |
Mellons Bay Auckland 2014 New Zealand |
05 Oct 2011 - |
Individual | Browning, Mary Margaret |
Mellons Bay Auckland 2014 New Zealand |
05 Oct 2011 - |
Individual | Browning, Peter Miles |
Mellons Bay Auckland 2014 New Zealand |
05 Oct 2011 - |
Shares Allocation #24 Number of Shares: 306 | |||
Individual | Butler, Kevin |
Tuakau 2696 New Zealand |
05 Oct 2011 - |
Shares Allocation #25 Number of Shares: 162 | |||
Individual | Salter, Michael |
Waiuku 2682 New Zealand |
04 Nov 2022 - |
Shares Allocation #26 Number of Shares: 162 | |||
Individual | Salter, Gillian Kaye |
Waiuku 2682 New Zealand |
04 Nov 2022 - |
Shares Allocation #27 Number of Shares: 747 | |||
Individual | Hood, Dorothy |
Rd 3 Waiuku 2683 New Zealand |
05 Oct 2011 - |
Shares Allocation #28 Number of Shares: 747 | |||
Individual | Hood, Colin |
Rd 3 Waiuku 2683 New Zealand |
05 Oct 2011 - |
Shares Allocation #29 Number of Shares: 265 | |||
Individual | Shaw, Rosemary Joy |
Mission Bay Auckland 1071 New Zealand |
05 Oct 2011 - |
Individual | Shaw, Brian Robert |
Mission Bay Auckland 1071 New Zealand |
05 Oct 2011 - |
Shares Allocation #30 Number of Shares: 265 | |||
Individual | Shaw, Rosemary Joy |
Mission Bay Auckland 1071 New Zealand |
05 Oct 2011 - |
Individual | Shaw, Janet Faith |
Mission Bay Auckland 1071 New Zealand |
05 Oct 2011 - |
Shares Allocation #31 Number of Shares: 1601 | |||
Individual | Donnell, Roger |
Campbells Bay Auckland 0630 New Zealand |
05 Oct 2011 - |
Individual | Hood, Murray |
Tauranga Tauranga 3110 New Zealand |
05 Oct 2011 - |
Shares Allocation #32 Number of Shares: 1119 | |||
Other (Other) | Northern Baptist Association - Baptist Union Of New Zealand |
Penrose Auckland 1061 New Zealand |
05 Oct 2011 - |
Shares Allocation #33 Number of Shares: 1698 | |||
Entity (NZ Limited Company) | Baptist Foundation Limited Shareholder NZBN: 9429034190838 |
Penrose Auckland 1061 New Zealand |
05 Oct 2011 - |
Shares Allocation #34 Number of Shares: 434 | |||
Individual | Hood, David |
Rototuna North Hamilton 3210 New Zealand |
05 Oct 2011 - |
Shares Allocation #35 Number of Shares: 139 | |||
Individual | Mellsop, David Phillip |
Gonville Whanganui 4501 New Zealand |
10 Jun 2022 - |
Individual | Mellsop, John |
Gonville Wanganui 4501 New Zealand |
05 Oct 2011 - |
Individual | Mellsop, Judy Caroline |
Gonville Wanganui 4501 New Zealand |
05 Oct 2011 - |
Shares Allocation #36 Number of Shares: 139 | |||
Individual | Mellsop, Caroline Sarah |
Karori Wellington 6012 New Zealand |
10 Jun 2022 - |
Individual | Mellsop, John |
Gonville Wanganui 4501 New Zealand |
05 Oct 2011 - |
Individual | Mellsop, Judy Caroline |
Gonville Wanganui 4501 New Zealand |
05 Oct 2011 - |
Shares Allocation #37 Number of Shares: 24 | |||
Individual | Chen, Meng - Chiu |
Rototuna North Hamilton 3210 New Zealand |
04 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Singh-thandi, Simroop |
Rd 3 Te Aroha 3393 New Zealand |
05 Oct 2011 - 17 May 2019 |
Individual | Hood, Christine |
Tauranga Tauranga 3110 New Zealand |
05 Oct 2011 - 24 May 2021 |
Individual | Carter, Michael |
East Tamaki Auckland 2013 New Zealand |
05 Oct 2011 - 07 Feb 2022 |
Individual | Carter, Marguerite |
East Tamaki Auckland 2013 New Zealand |
15 Dec 2011 - 07 Feb 2022 |
Individual | Carter, Michael |
East Tamaki Auckland 2013 New Zealand |
05 Oct 2011 - 07 Feb 2022 |
Individual | Carter, Michael |
East Tamaki Auckland 2013 New Zealand |
05 Oct 2011 - 07 Feb 2022 |
Individual | Carter, Marguerite |
East Tamaki Auckland 2013 New Zealand |
15 Dec 2011 - 07 Feb 2022 |
Individual | Carter, Marguerite |
East Tamaki Auckland 2013 New Zealand |
15 Dec 2011 - 07 Feb 2022 |
Other | Linda Grigg Family Trust |
Remuera Auckland 1050 New Zealand |
17 May 2019 - 07 Feb 2022 |
Other | Linda Grigg Family Trust |
Remuera Auckland 1050 New Zealand |
17 May 2019 - 07 Feb 2022 |
Other | John Grigg Family Trust |
Remuera Auckland 1050 New Zealand |
17 May 2019 - 07 Feb 2022 |
Other | John Grigg Family Trust |
Remuera Auckland 1050 New Zealand |
17 May 2019 - 07 Feb 2022 |
Individual | Wisse, Eric |
Rd 6 Hamilton 3286 New Zealand |
05 Oct 2011 - 24 May 2021 |
Director | Hood, David Allister |
Rd 3 Waiuku 2683 New Zealand |
04 Aug 2011 - 05 Oct 2011 |
Individual | Hood, Christine |
Tauranga Tauranga 3110 New Zealand |
05 Oct 2011 - 24 May 2021 |
Individual | Butler, Jennifer Margaret |
Rd 5 Tuakau 2695 New Zealand |
05 Oct 2011 - 24 May 2021 |
Individual | Butler, Jennifer Margaret |
Rd 5 Tuakau 2695 New Zealand |
05 Oct 2011 - 24 May 2021 |
Individual | Butler, Jennifer Margaret |
Rd 5 Tuakau 2695 New Zealand |
05 Oct 2011 - 24 May 2021 |
Individual | Wisse, Eric |
Rd 6 Hamilton 3286 New Zealand |
05 Oct 2011 - 24 May 2021 |
Other | Baptist Action Trust | 15 May 2013 - 10 Aug 2017 | |
Other | Childhaven Trust | 05 Oct 2011 - 10 Aug 2017 | |
Individual | Jensen, Ruth Maren |
6 Wallbrook Rd Manly Whangaparoa 0930 New Zealand |
17 May 2019 - 06 Sep 2019 |
Other | Null - Baptist Action Trust | 15 May 2013 - 10 Aug 2017 | |
Other | Null - Childhaven Trust | 05 Oct 2011 - 10 Aug 2017 |
Kelvyn Wallace Fairhall - Director
Appointment date: 04 Aug 2011
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 02 Oct 2023
Address: Waihi, Waihi, 3610 New Zealand
Address used since 02 Jun 2015
Murray Hood - Director
Appointment date: 10 Oct 2011
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 03 Jun 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 10 Oct 2011
Colin Hood - Director
Appointment date: 10 Oct 2011
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 03 Jun 2019
Address: Rd 4, Waiuku, 2684 New Zealand
Address used since 10 Oct 2011
Warwyck James Dewe - Director
Appointment date: 17 Jun 2020
Address: Otamatea, Whanganui, 4501 New Zealand
Address used since 17 Jun 2020
Jacqueline Jennifer Lewis - Director
Appointment date: 17 Jun 2021
Address: Burswood, Auckland, 2013 New Zealand
Address used since 17 Jun 2021
Peter Miles Browning - Director
Appointment date: 17 Sep 2021
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 17 Sep 2021
Mary Browning - Director (Inactive)
Appointment date: 10 Oct 2011
Termination date: 17 Sep 2021
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 10 Oct 2011
Winston Rangi Hema - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 01 Jul 2021
Address: Northcross, Auckland, 0632 New Zealand
Address used since 30 Sep 2019
Stephen John Parker - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 17 Jun 2020
Address: Oratia, Auckland, 0604 New Zealand
Address used since 01 Jul 2019
Stephen John Parker - Director (Inactive)
Appointment date: 09 Oct 2017
Termination date: 15 May 2019
Address: Oratia, Auckland, 0604 New Zealand
Address used since 09 Oct 2017
Allan Ronald Taylor - Director (Inactive)
Appointment date: 20 Aug 2014
Termination date: 08 Jun 2017
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 20 Aug 2014
Michael Carter - Director (Inactive)
Appointment date: 10 Oct 2011
Termination date: 20 Aug 2014
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 10 Oct 2011
Maurice Cavaney - Director (Inactive)
Appointment date: 10 Oct 2011
Termination date: 20 Aug 2014
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 17 Oct 2011
I-count Limited
31 Reservoir Road
Kelmar Enterprises Limited
31 Reservoir Road
Lilly-ann Holdings Limited
31 Reservoir Road
Missionkoru Charitable Trust
31 Reservoir Road
Tui Equities Limited
19 Reservoir Road
Geology International Limited
19 Reservoir Road
Exceptional Events Limited
1 Athenree Road
Janal Project Services Limited
208b Patuwai Drive
Jkb Limited
53-61 Whitaker Street
Mara Partnership Limited
59 Union Street
Orton Services Limited
197c Stewart Road
School Administration Services Limited
30 Ruamoana Place