Honest Bunch Foundation Limited, a registered company, was registered on 17 Jan 2007. 9429033719283 is the business number it was issued. "Community based multifunctional activity nec" (ANZSIC S955940) is how the company was categorised. This company has been run by 17 directors: Megan Kathleen Louise Mckenna - an active director whose contract started on 11 May 2018,
Fraser Ian Scott Callaway - an active director whose contract started on 11 May 2018,
Owen Erwin Loeffellechner - an active director whose contract started on 11 May 2018,
Howard George Broad - an active director whose contract started on 08 Apr 2019,
Lorena Mae Stephen - an active director whose contract started on 03 Mar 2020.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 6 addresses the company uses, specifically: Po Box 25392, Wellington, 6011 (postal address),
L5, 342 Lambton Quay, Wellington, 6011 (office address),
Po Box 25392, Wellington, 6140 (postal address),
L5, 342 Lambton Quay, Wellington, 6011 (delivery address) among others.
Honest Bunch Foundation Limited had been using L5, 342 Lambton Quay, Wellington as their registered address up until 10 Sep 2020.
Former names for the company, as we identified at BizDb, included: from 11 Aug 2010 to 10 Mar 2020 they were called Crimestoppers Limited, from 17 Jan 2007 to 11 Aug 2010 they were called Crime Stoppers New Zealand Limited.
One entity controls all company shares (exactly 100 shares) - Cc41393 - Honest Bunch Foundation Trust - located at 6011, Wellington.
Other active addresses
Address #4: L5, 342 Lambton Quay, Wellington, 6011 New Zealand
Delivery address used from 27 Sep 2022
Address #5: Po Box 25392, Wellington, 6011 New Zealand
Postal address used from 06 Sep 2023
Address #6: L5, 342 Lambton Quay, Wellington, 6011 New Zealand
Office address used from 06 Sep 2023
Principal place of activity
L5, 342 Lambton Quay, Wellington, 6140 New Zealand
Previous addresses
Address #1: L5, 342 Lambton Quay, Wellington, 6146 New Zealand
Registered & physical address used from 18 May 2018 to 10 Sep 2020
Address #2: 119 Riversdale Road, Rd 2, Carterton, 5792 New Zealand
Registered & physical address used from 23 Oct 2014 to 18 May 2018
Address #3: G1 Vodafone Smales Farm, Corner Taharoto And Northcote Roads, Takapuna, 0622 New Zealand
Physical & registered address used from 31 Oct 2013 to 23 Oct 2014
Address #4: Lambton House, Level 1, 160 Lambton Quay, Wellington 6140 New Zealand
Registered & physical address used from 03 Jun 2010 to 31 Oct 2013
Address #5: Chapman Tripp, Level 17 Maritime Tower, 10 Customhouse Quay, Wellington
Registered & physical address used from 07 Oct 2009 to 03 Jun 2010
Address #6: Legal Services, Police National Headquarters, 180 Molesworth Street, Wellington
Registered & physical address used from 17 Jan 2007 to 07 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Cc41393 - Honest Bunch Foundation Trust |
Wellington 6011 New Zealand |
17 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Commissioner Of Police | 17 Jan 2007 - 27 Jun 2010 | |
Other | Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Commissioner Of Police | 17 Jan 2007 - 27 Jun 2010 |
Megan Kathleen Louise Mckenna - Director
Appointment date: 11 May 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Jan 2023
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 11 May 2018
Fraser Ian Scott Callaway - Director
Appointment date: 11 May 2018
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 11 May 2018
Owen Erwin Loeffellechner - Director
Appointment date: 11 May 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 May 2018
Howard George Broad - Director
Appointment date: 08 Apr 2019
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 08 Apr 2019
Lorena Mae Stephen - Director
Appointment date: 03 Mar 2020
Address: Ranui, Porirua, 5024 New Zealand
Address used since 03 Mar 2020
Susan Ann Schwalger - Director
Appointment date: 02 Mar 2021
Address: Thorndon, Wellington., 6140 New Zealand
Address used since 02 Mar 2021
Graeme Langley Hall - Director
Appointment date: 08 Jun 2021
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 08 Jun 2021
Allan Lindsay Freeth - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 31 Mar 2023
Address: Book House, Wellington, 6011 New Zealand
Address used since 01 Sep 2016
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 02 Sep 2019
Richard Preston Chambers - Director (Inactive)
Appointment date: 11 May 2018
Termination date: 02 Mar 2021
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 11 May 2018
William John Perham - Director (Inactive)
Appointment date: 30 Sep 2009
Termination date: 17 Aug 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 02 Sep 2019
Address: Carterton, 5792 New Zealand
Address used since 01 Sep 2015
Phillip James Meyer - Director (Inactive)
Appointment date: 24 Mar 2010
Termination date: 10 May 2018
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 24 Mar 2010
Robert Mark Evans - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 10 May 2018
Address: Wellington, 6011 New Zealand
Address used since 01 Sep 2015
Gavin Jones - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 01 Sep 2016
Address: Auckland, 2010 New Zealand
Address used since 01 Oct 2009
Louis Joseph Gardiner - Director (Inactive)
Appointment date: 30 Sep 2009
Termination date: 01 Nov 2012
Address: Heretaunga, Upper Hutt,
Address used since 30 Sep 2009
Kevin Donald Kelly - Director (Inactive)
Appointment date: 15 May 2009
Termination date: 30 Sep 2009
Address: Karori, Wellington, 6012 New Zealand
Address used since 15 May 2009
Scott Parnell Spackman - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 15 May 2009
Address: Khandallah, Wellington,
Address used since 28 Jun 2007
Andrew Jack - Director (Inactive)
Appointment date: 17 Jan 2007
Termination date: 28 Jun 2007
Address: Petone, Lower Hutt,
Address used since 17 Jan 2007
Mackie Woods Limited
63 Riversdale Road
Eelbrook Limited
92 Para Road
Ljh Rentals Limited
31 Riversdale Road
14 To 26 Limited
26 Wood Leigh Mews
Aiorangi Limited
104 Tirohanga Road
Dunedin Masonic Hall Co Limited
-
Dustin Contracting Limited
3 Highfield Place
Hutt Park Indoor Sports Limited
93 Hutt Park Road
Te Iwi O Ngati Tukorehe Limited
Tukorehe Marae