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 12 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,
Peter Miles Browning - an active director whose contract started on 17 Sep 2021.
According to our data (updated on 03 Jul 2022), this company uses 1 address: 31 Reservoir Road, Waihi, Waihi, 3610 (types include: registered, physical).
Up to 27 Jun 2013, August Properties Management Limited had been using Great South Road, Penrose, Auckland as their physical address.
A total of 15118 shares are allotted to 34 groups (52 shareholders in total). When considering the first group, 99 shares are held by 3 entities, namely:
David Mellsop (an individual) located at Gonville, Whanganui postcode 4501,
John Mellsop (an individual) located at Gonville, Wanganui postcode 4501,
Judy Mellsop (an individual) located at Gonville, Wanganui postcode 4501.
The second group consists of 3 shareholders, holds 0.65 per cent shares (exactly 99 shares) and includes
Caroline Mellsop - located at Karori, Wellington,
John Mellsop - located at Gonville, Wanganui,
Judy Mellsop - located at Gonville, Wanganui.
The 3rd share allocation (98 shares, 0.65%) belongs to 3 entities, namely:
Warwyck Dewe, located at Otamatea, Wanganui (an individual),
Judy Mellsop, located at Gonville, Wanganui (an individual),
John Mellsop, located at Gonville, Wanganui (an individual). August Properties Management Limited is classified as "M696210 Business management service nec" (ANZSIC M696210).
Previous address
Address: 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: 15118
Annual return filing month: June
Annual return last filed: 09 Jun 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | David Phillip Mellsop |
Gonville Whanganui 4501 New Zealand |
10 Jun 2022 - |
Individual | John Mellsop |
Gonville Wanganui 4501 New Zealand |
05 Oct 2011 - |
Individual | Judy Caroline Mellsop |
Gonville Wanganui 4501 New Zealand |
05 Oct 2011 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Caroline Sarah Mellsop |
Karori Wellington 6012 New Zealand |
10 Jun 2022 - |
Individual | John Mellsop |
Gonville Wanganui 4501 New Zealand |
05 Oct 2011 - |
Individual | Judy Caroline Mellsop |
Gonville Wanganui 4501 New Zealand |
05 Oct 2011 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Warwyck James Dewe |
Otamatea Wanganui 4501 New Zealand |
05 Oct 2011 - |
Individual | Judy Caroline Mellsop |
Gonville Wanganui 4501 New Zealand |
05 Oct 2011 - |
Individual | John Mellsop |
Gonville Wanganui 4501 New Zealand |
05 Oct 2011 - |
Shares Allocation #4 Number of Shares: 1016 | |||
Entity (NZ Limited Company) | John And Linda Grigg Family Trustee Limited Shareholder NZBN: 9429048756266 |
Remuera Auckland 1050 New Zealand |
07 Feb 2022 - |
Shares Allocation #5 Number of Shares: 258 | |||
Other | Marguerite Christine Carter Trust |
East Tamaki Auckland 2013 New Zealand |
07 Feb 2022 - |
Shares Allocation #6 Number of Shares: 163 | |||
Individual | David Leslie Penn |
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 #7 Number of Shares: 246 | |||
Individual | Julene Burstall |
Mount Wellington Auckland 1060 New Zealand |
15 May 2013 - |
Shares Allocation #8 Number of Shares: 644 | |||
Individual | Elise Markwick |
Mellons Bay Auckland 2014 New Zealand |
05 Oct 2011 - |
Individual | Mary Margaret Browning |
Mellons Bay Auckland 2014 New Zealand |
05 Oct 2011 - |
Individual | Peter Miles Browning |
Mellons Bay Auckland 2014 New Zealand |
05 Oct 2011 - |
Shares Allocation #9 Number of Shares: 217 | |||
Individual | Kevin Butler |
Tuakau 2696 New Zealand |
05 Oct 2011 - |
Shares Allocation #10 Number of Shares: 1236 | |||
Individual | Roger Donnell |
Campbells Bay Auckland 0630 New Zealand |
05 Oct 2011 - |
Individual | Murray Hood |
Tauranga Tauranga 3110 New Zealand |
05 Oct 2011 - |
Shares Allocation #11 Number of Shares: 1310 | |||
Entity (NZ Limited Company) | Baptist Foundation Limited Shareholder NZBN: 9429034190838 |
Penrose Auckland 1061 New Zealand |
05 Oct 2011 - |
Shares Allocation #12 Number of Shares: 130 | |||
Individual | Elizabeth Goodwin |
Pt Chevalier Auckland 1246 New Zealand |
06 Sep 2019 - |
Individual | John Anthony Goodwin |
Pt Chevalier Auckland 1022 New Zealand |
17 May 2019 - |
Shares Allocation #13 Number of Shares: 110 | |||
Individual | Adrienne Janice Goodwin |
Pt Chevalie Auckland 1022 New Zealand |
17 May 2019 - |
Shares Allocation #14 Number of Shares: 33 | |||
Individual | John Anthony Goodwin |
Pt Chevalier Auckland 1022 New Zealand |
17 May 2019 - |
Shares Allocation #15 Number of Shares: 74 | |||
Individual | Judith Mary Fairhall |
Waihi Waihi 3610 New Zealand |
01 Sep 2014 - |
Shares Allocation #16 Number of Shares: 222 | |||
Individual | Marjory Helen Mcsaveney |
Somerville Auckland 2014 New Zealand |
01 Sep 2014 - |
Shares Allocation #17 Number of Shares: 185 | |||
Other | Baptist Union Of New Zealand |
Penrose Auckland 1061 New Zealand |
05 Oct 2011 - |
Shares Allocation #18 Number of Shares: 3918 | |||
Other | Baptist Childrens Trust |
Bucklands Beach Auckland 2014 New Zealand |
05 Oct 2011 - |
Shares Allocation #19 Number of Shares: 148 | |||
Other | Tokoroa Baptist Church Investment Trust |
Tokoroa 3420 New Zealand |
05 Oct 2011 - |
Shares Allocation #20 Number of Shares: 296 | |||
Other | New Zealand Baptist Missionary Society |
Auckland 1061 New Zealand |
05 Oct 2011 - |
Shares Allocation #21 Number of Shares: 74 | |||
Entity | Bgk Trust |
Torbay |
05 Oct 2011 - |
Shares Allocation #22 Number of Shares: 148 | |||
Individual | Royce Penelope Dewe |
Otamatea Wanganui 4501 New Zealand |
05 Oct 2011 - |
Individual | Warwyck James Dewe |
Otamatea Wanganui 4501 New Zealand |
05 Oct 2011 - |
Individual | Reginald Patrick Johnston |
Otamatea Wanganui 4501 New Zealand |
05 Oct 2011 - |
Shares Allocation #23 Number of Shares: 205 | |||
Individual | Brian Robert Shaw |
Mission Bay Auckland 1071 New Zealand |
05 Oct 2011 - |
Individual | Rosemary Joy Shaw |
Mission Bay Auckland 1071 New Zealand |
05 Oct 2011 - |
Shares Allocation #24 Number of Shares: 205 | |||
Individual | Rosemary Joy Shaw |
Mission Bay Auckland 1071 New Zealand |
05 Oct 2011 - |
Individual | Janet Faith Shaw |
Mission Bay Auckland 1071 New Zealand |
05 Oct 2011 - |
Shares Allocation #25 Number of Shares: 864 | |||
Other | Baptist Union Of New Zealand |
Penrose Auckland 1061 New Zealand |
05 Oct 2011 - |
Shares Allocation #26 Number of Shares: 307 | |||
Individual | Brett Tracy-inglis |
Mount Wellington Auckland 1060 New Zealand |
15 May 2013 - |
Shares Allocation #27 Number of Shares: 370 | |||
Other | Baptist Union Of New Zealand |
Penrose Auckland 1061 New Zealand |
05 Oct 2011 - |
Shares Allocation #28 Number of Shares: 217 | |||
Individual | Jacqueline Lewis |
Bucklands Beach 2014 New Zealand |
05 Oct 2011 - |
Shares Allocation #29 Number of Shares: 450 | |||
Individual | John Anthony Goodwin |
Pt Chevalier Auckland 1022 New Zealand |
17 May 2019 - |
Individual | Elizabeth Goodwin |
Pt Chevalier Auckland 1246 New Zealand |
06 Sep 2019 - |
Shares Allocation #30 Number of Shares: 296 | |||
Individual | Michael John Hockly |
Northcote Auckland 0627 New Zealand |
05 Oct 2011 - |
Individual | Anne Marie Fitch |
Remuera Auckland 1050 New Zealand |
05 Oct 2011 - |
Individual | Nigel Robyn Fitch |
Remuera Auckland 1050 New Zealand |
05 Oct 2011 - |
Shares Allocation #31 Number of Shares: 74 | |||
Individual | Leonard Bruce Gibbs |
Ohope Ohope 3121 New Zealand |
05 Oct 2011 - |
Shares Allocation #32 Number of Shares: 307 | |||
Individual | David Hood |
Rototuna North Hamilton 3210 New Zealand |
05 Oct 2011 - |
Shares Allocation #33 Number of Shares: 549 | |||
Individual | Colin Hood |
Rd 3 Waiuku 2683 New Zealand |
05 Oct 2011 - |
Shares Allocation #34 Number of Shares: 549 | |||
Individual | Dorothy Hood |
Rd 3 Waiuku 2683 New Zealand |
05 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marguerite Carter |
East Tamaki Auckland 2013 New Zealand |
15 Dec 2011 - 07 Feb 2022 |
Individual | Michael Carter |
East Tamaki Auckland 2013 New Zealand |
05 Oct 2011 - 07 Feb 2022 |
Individual | Michael Carter |
East Tamaki Auckland 2013 New Zealand |
05 Oct 2011 - 07 Feb 2022 |
Individual | Michael Carter |
East Tamaki Auckland 2013 New Zealand |
05 Oct 2011 - 07 Feb 2022 |
Individual | Marguerite Carter |
East Tamaki Auckland 2013 New Zealand |
15 Dec 2011 - 07 Feb 2022 |
Individual | Marguerite Carter |
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 | Eric Wisse |
Rd 6 Hamilton 3286 New Zealand |
05 Oct 2011 - 24 May 2021 |
Director | David Allister Hood |
Rd 3 Waiuku 2683 New Zealand |
04 Aug 2011 - 05 Oct 2011 |
Individual | Christine Hood |
Tauranga Tauranga 3110 New Zealand |
05 Oct 2011 - 24 May 2021 |
Individual | Christine Hood |
Tauranga Tauranga 3110 New Zealand |
05 Oct 2011 - 24 May 2021 |
Individual | Jennifer Margaret Butler |
Rd 5 Tuakau 2695 New Zealand |
05 Oct 2011 - 24 May 2021 |
Individual | Jennifer Margaret Butler |
Rd 5 Tuakau 2695 New Zealand |
05 Oct 2011 - 24 May 2021 |
Individual | Jennifer Margaret Butler |
Rd 5 Tuakau 2695 New Zealand |
05 Oct 2011 - 24 May 2021 |
Individual | Eric Wisse |
Rd 6 Hamilton 3286 New Zealand |
05 Oct 2011 - 24 May 2021 |
Other | Baptist Action Trust | 15 May 2013 - 10 Aug 2017 | |
Individual | Simroop Singh-thandi |
Rd 3 Te Aroha 3393 New Zealand |
05 Oct 2011 - 17 May 2019 |
Other | Childhaven Trust | 05 Oct 2011 - 10 Aug 2017 | |
Individual | Ruth Maren Jensen |
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: 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
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
Tradex Group Limited
14 Uretara Drive