Shortcuts

Samaritan's Purse - Australia Limited

Type: Overseas Asic Company (Asic)
9429034144398
NZBN
1809554
Company Number
Registered
Company Status
070722404
Australian Company Number
Current address
Unit B2, 29 Keeling Road
Henderson
Auckland 0612
New Zealand
Registered address used since 01 Apr 2021
442 Airport Road
Rd 2
Hamilton 3282
New Zealand
Registered address used since 09 Feb 2023

Samaritan's Purse - Australia Limited, a registered company, was launched on 04 May 2006. 9429034144398 is the New Zealand Business Number it was issued. This company has been run by 24 directors: Karl Erwin Faase - an active director whose contract began on 04 May 2006,
William G. - an active director whose contract began on 04 May 2006,
Paul S. - an active director whose contract began on 26 Sep 2008,
Wendy Joy Francis - an active director whose contract began on 03 Oct 2008,
Paul Lesley Molyneux - an active director whose contract began on 28 May 2013.
Last updated on 07 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: 442 Airport Road, Rd 2, Hamilton, 3282 (registered address),
Unit B2, 29 Keeling Road, Henderson, Auckland, 0612 (registered address).
Samaritan's Purse - Australia Limited had been using Ground Floor, 404 Great North Road, Henderson, Auckland as their registered address until 01 Apr 2021.
More names for the company, as we found at BizDb, included: from 04 May 2006 to 04 May 2006 they were called Samaritan`s Purse - Australia Limited.

Addresses

Previous addresses

Address #1: Ground Floor, 404 Great North Road, Henderson, Auckland, 0612 New Zealand

Registered address used from 06 Aug 2018 to 01 Apr 2021

Address #2: 10b Enterprise Drive, Henderson, Auckland, 0612 New Zealand

Registered address used from 25 Jun 2015 to 06 Aug 2018

Address #3: Unit 6, 32 The Concourse, Henderson, Auckland New Zealand

Registered address used from 02 Jul 2008 to 02 Jul 2008

Address #4: Level 3, Evangelism Centre, 122 Hugo Johnston Drive, Penrose, Auckland, New Zealand

Registered address used from 03 Jun 2008 to 02 Jul 2008

Address #5: Level 3, 118-122 Hugo Johnston Drive, Penrose, Auckland

Registered address used from 09 Jul 2007 to 03 Jun 2008

Address #6: 118-122 Hugo Johnston Drive, Penrose, Auckland

Registered address used from 04 May 2006 to 09 Jul 2007

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 13 Jun 2023

Country of origin: AU

Directors

Karl Erwin Faase - Director

Appointment date: 04 May 2006

Address: Kirrawee, Nsw, 2232 Australia

Address used since 04 May 2006


William G. - Director

Appointment date: 04 May 2006

Address: Boone, Nc, 28607 United States

Address used since 04 May 2006


Paul S. - Director

Appointment date: 26 Sep 2008

Address: Santa Fe, Ca, 92091 United States

Address used since 26 Sep 2008


Wendy Joy Francis - Director

Appointment date: 03 Oct 2008

Address: Mitchelton, Qld, 4053 Australia

Address used since 03 Oct 2008


Paul Lesley Molyneux - Director

Appointment date: 28 May 2013

Address: Wantirna South, Vic, 3152 Australia

Address used since 02 Jul 2013

Address: Southern River, Wa, 6110 Australia

Address used since 02 Jul 2013


Gary L. - Director

Appointment date: 23 Jun 2021


Sarah Murphy - Person Authorised For Service

Address: Henderson, Auckland, 0612 New Zealand

Address used since 09 Jun 2010


Cheryl Limmer - Person Authorised for Service

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 09 Jun 2010

Address: Henderson, Auckland, 0612 New Zealand

Address used since 09 Jun 2010


Cheryl Limmer - Person Authorised For Service

Address: Henderson, Auckland, 0612 New Zealand

Address used since 09 Jun 2010


Marcia Smythe - Person Authorised For Service

Address: Henderson / Auckland, 0612 New Zealand

Address used since 09 Jun 2010


Francois Joubert - Person Authorised For Service

Address: Henderson/auckland, 0612 New Zealand

Address used since 09 Jun 2010


Christopher W. - Director (Inactive)

Appointment date: 31 May 2011

Termination date: 17 Jul 2020

Address: 108 Angelia Court, Boone, Nc, 28607 United States

Address used since 28 Jun 2011


David James Dawson - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 23 Oct 2019

Address: 14 Ross Road, Croydon Vict, 3136 Australia

Address used since 04 May 2006


Jorge Emanuel Deoliveira Rodrigues - Director (Inactive)

Appointment date: 15 Nov 2010

Termination date: 29 Mar 2019

Address: Winston Hills Nsw 2153, Australia

Address used since 15 Dec 2010


Graeme Charles Pearson - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 28 Jun 2018

Address: Safety Beach, Vic, 3936 Australia

Address used since 01 Jan 2007


Robert Leslie Greaves - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 04 Dec 2014

Address: West Rossmoyne, Wa, 6148 Australia

Address used since 04 May 2006


Edward Lawrence Bearn - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 15 Aug 2013

Address: Sandringham, Victoria, 3191 Australia

Address used since 04 May 2006


Duncan John Brown - Director (Inactive)

Appointment date: 03 Sep 2007

Termination date: 15 Aug 2013

Address: Balnarring, Vic, 3926 Australia

Address used since 03 Sep 2007


Leigh Anthony Brown - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 02 Aug 2011

Address: Avoca Beach, Nsw, 2251 Australia

Address used since 04 May 2006


Christopher W. - Director (Inactive)

Appointment date: 11 Oct 2010

Termination date: 31 May 2011

Address: Boone, Nc, 28607 United States

Address used since 19 Oct 2010


Gary L. - Director (Inactive)

Appointment date: 03 Nov 2008

Termination date: 11 Jun 2010

Address: 7143 Highway 194 North, Boone, Nc 28607, United States

Address used since 03 Nov 2008


Graeme Ernest Lee - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 31 May 2008

Address: Remuera, Auckland,

Address used since 31 Jul 2006


Sean Paul Campbell - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 24 Apr 2008

Address: Waxhaw, Nc 28173, United States Of America,

Address used since 04 May 2006


Frank Seeley - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 24 Sep 2007

Address: Seaton Sa 5023, Australia,

Address used since 04 May 2006

Nearby companies

Smuggler Marine Limited
7 Enterprise Drive

Chemfeed Limited
6a Enterprise Drive

Lh Foods Limited
5a Enterprise Drive

Lian Huat Trading Co (2005) Limited
5a Enterprise Drive

Lian Huat Trading Co Limited
5a Enterprise Drive

Sonoco New Zealand Limited
106 Henderson Valley Road