Shortcuts

477 Limited

Type: NZ Limited Company (Ltd)
9429032419023
NZBN
2203706
Company Number
Registered
Company Status
101462579
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
473 Great South Road
Penrose New Zealand
Physical & service address used since 19 Jan 2009
Po Box 12149
Penrose
Auckland 1642
New Zealand
Postal address used since 04 Jun 2019
473 Great South Road
Penrose
Auckland 1642
New Zealand
Office address used since 04 Jun 2019

477 Limited, a registered company, was incorporated on 19 Jan 2009. 9429032419023 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. This company has been managed by 11 directors: Roger Gavin Nicholson - an active director whose contract started on 19 Feb 2009,
Christine Berry - an active director whose contract started on 01 Apr 2016,
Elisabeth Beja Wilson - an active director whose contract started on 24 Jun 2020,
Kuini Reti Ah-Voa - an active director whose contract started on 07 Dec 2022,
Wayne Lewis Boyd - an inactive director whose contract started on 12 Feb 2014 and was terminated on 07 Dec 2022.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 473 Great South Road, Penrose, Auckland, 1061 (category: registered, postal).
477 Limited had been using 473 Great South Road, Penrose as their registered address up until 18 Jun 2021.
A total of 4675000 shares are issued to 5 shareholders (5 groups). The first group includes 500000 shares (10.7 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500000 shares (10.7 per cent). Finally the next share allotment (1750000 shares 37.43 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 473 Great South Road, Penrose, Auckland, 1601 New Zealand

Delivery address used from 04 Jun 2019

Address #5: 473 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 18 Jun 2021

Principal place of activity

473 Great South Road, Penrose, Auckland, 1642 New Zealand


Previous address

Address #1: 473 Great South Road, Penrose New Zealand

Registered address used from 19 Jan 2009 to 18 Jun 2021

Contact info
64 9 5260333
04 Jun 2019 Phone
info@baptist.org.nz
03 Jun 2022 Administration
finance@baptist.org.nz
03 Jun 2022 Finance
finance@baptist.org.nz
04 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4675000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500000
Other (Other) The Baptist Union Of New Zealand Penrose
Shares Allocation #2 Number of Shares: 500000
Other (Other) New Zealand Baptist Missionary Society Penrose
Shares Allocation #3 Number of Shares: 1750000
Other (Other) Nelson Christian Trust Nelson 7040
Shares Allocation #4 Number of Shares: 625000
Other (Other) The Baptist Union Of New Zealand Penrose
Shares Allocation #5 Number of Shares: 1300000
Other (Other) The Baptist Union Of New Zealand Penrose

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The New Zealand Baptist Savings And Development Society
Other Null - The New Zealand Baptist Savings And Development Society
Individual Fairhall, Kelvyn Wallace Waihi
Other Bsds Strategic Trust
Other Null - Bsds Strategic Trust
Directors

Roger Gavin Nicholson - Director

Appointment date: 19 Feb 2009

Address: Marybank, Nelson, 7010 New Zealand

Address used since 23 Jun 2010


Christine Berry - Director

Appointment date: 01 Apr 2016

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 01 Apr 2016


Elisabeth Beja Wilson - Director

Appointment date: 24 Jun 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 24 Jun 2020


Kuini Reti Ah-voa - Director

Appointment date: 07 Dec 2022

Address: Mangere, Auckland, 2022 New Zealand

Address used since 07 Dec 2022


Wayne Lewis Boyd - Director (Inactive)

Appointment date: 12 Feb 2014

Termination date: 07 Dec 2022

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 12 Feb 2014


Winston Rangi Hema - Director (Inactive)

Appointment date: 18 Jul 2018

Termination date: 24 Jun 2020

Address: Northcross, Auckland, 0632 New Zealand

Address used since 18 Jul 2018


Daniel Arthur Palmer - Director (Inactive)

Appointment date: 21 Jun 2012

Termination date: 19 Dec 2017

Address: Papakura, 2113 New Zealand

Address used since 21 Jun 2012


Graeme Harold Smith - Director (Inactive)

Appointment date: 19 Feb 2009

Termination date: 01 Apr 2016

Address: Takapuna, North Shore, 0622 New Zealand

Address used since 19 Feb 2009


John Mclaren Smeaton - Director (Inactive)

Appointment date: 12 Jun 2013

Termination date: 02 Sep 2015

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 12 Jun 2013


Maurice John Cavaney - Director (Inactive)

Appointment date: 19 Feb 2009

Termination date: 12 Feb 2014

Address: Northcote, 0627 New Zealand

Address used since 19 Feb 2009


Kelvyn Wallace Fairhall - Director (Inactive)

Appointment date: 19 Jan 2009

Termination date: 21 Jun 2012

Address: Waihi, 3610 New Zealand

Address used since 19 Jan 2009

Nearby companies

Baptist Retirement Trustee Limited
473 Great South Road

Carey Baptist College Foundation
473 Great South Road

New Zealand Baptist Missionary Society
473 Great South Road

Teco (new Zealand) Limited
Unit 3/477 Gt South Road

Critical Mass Communications Limited
698 Great South Road

Waiatatia Investments Limited
465 Great South Road

Similar companies

1h Property Limited
Suite 2, 710 Great South Road

384 Holdings Limited
Unit 2, 710 Great South Road

Jian Lan Limited
706 Great South Road

Liverpool Limited
Ground Floor

Markham Estate Limited
Unit 2, 710 Great South Road

Mt Mera Investments Limited
Ground Floor, 638 Great South Road