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 14 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 14 Feb 2025), 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 36 groups (54 shareholders in total). When considering the first group, 772 shares are held by 2 entities, namely:
Goodwin, John Anthony (an individual) located at Pt Chevalier, Auckland postcode 1022,
Goodwin, Elizabeth (an individual) located at Pt Chevalier, Auckland postcode 1246.
The second group consists of 1 shareholder, holds 5.72 per cent shares (exactly 1119 shares) and includes
9429047997240 - The Baptist Union Of New Zealand - located at Penrose, Auckland.
The 3rd share allocation (1317 shares, 6.73%) belongs to 1 entity, namely:
John and Linda Grigg Family Trustee Limited, located at Remuera, Auckland (an entity). 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: 25 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 772 | |||
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 #2 Number of Shares: 1119 | |||
Other (Other) | 9429047997240 - The Baptist Union Of New Zealand |
Penrose Auckland 1061 New Zealand |
25 Jun 2024 - |
Shares Allocation #3 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 #4 Number of Shares: 335 | |||
Other (Other) | Marguerite Christine Carter Trust |
East Tamaki Auckland 2013 New Zealand |
07 Feb 2022 - |
Shares Allocation #5 Number of Shares: 306 | |||
Individual | Lewis, Jacqueline |
Burswood Auckland 2013 New Zealand |
05 Oct 2011 - |
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 | Mellsop, Judy Caroline |
Gonville Wanganui 4501 New Zealand |
05 Oct 2011 - |
Individual | Dewe, Warwyck James |
Otamatea 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 | |||
Entity (NZ Limited Company) | Keam Trustees (2012) Limited Shareholder NZBN: 9429030831117 |
181 Devonport Road Tauranga 3110 New Zealand |
15 May 2013 - |
Individual | Penn, David Leslie |
Otumoetai 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 |
Christchurch Central Christchurch 8011 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 |
Rd 1 Bombay 2675 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: 1698 | |||
Entity (NZ Limited Company) | Baptist Foundation Limited Shareholder NZBN: 9429034190838 |
Penrose Auckland 1061 New Zealand |
05 Oct 2011 - |
Shares Allocation #33 Number of Shares: 434 | |||
Individual | Hood, David |
Rototuna North Hamilton 3210 New Zealand |
05 Oct 2011 - |
Shares Allocation #34 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 #35 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 #36 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 | Carter, Michael |
East Tamaki Auckland 2013 New Zealand |
05 Oct 2011 - 07 Feb 2022 |
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 | 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, 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 | 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
Ian Russell Coombridge - Director
Appointment date: 19 Jun 2024
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 19 Jun 2024
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
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
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
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