Baptist Foundation Limited, a registered company, was started on 07 Apr 2006. 9429034190838 is the number it was issued. "Religious organisation operation - except units mainly engaged in the provision of goods or services which are primary to other industries" (ANZSIC S954020) is how the company has been categorised. This company has been supervised by 12 directors: Colin Bruce Hopkins - an active director whose contract began on 16 Jul 2009,
Stephen John Parker - an active director whose contract began on 15 Feb 2017,
Shelley Marie West - an active director whose contract began on 10 Jul 2019,
Susan May Ogilvie - an active director whose contract began on 03 Mar 2022,
Grant Philip Harris - an active director whose contract began on 14 Dec 2023.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 473 Great South Road, Penrose, Auckland, 1061 (registered address),
473 Great South Road, Penrose, Auckland, 1061 (physical address),
473 Great South Road, Penrose, Auckland, 1061 (service address),
473 Great South Road, Penrose, Auckland, 1061 (office address) among others.
Baptist Foundation Limited had been using Level 1, 477 Great South Road, Penrose, Auckland as their registered address up until 07 Oct 2020.
A single entity owns all company shares (exactly 100 shares) - Baptist Action - located at 1061, 477 Great South Road, Penrose, Auckland 1061.
Principal place of activity
473 Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Level 1, 477 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 05 Feb 2009 to 07 Oct 2020
Address #2: Level 1, Unit 7, 1 Porters Av, Eden Terrace, Auckland
Registered address used from 22 Feb 2007 to 05 Feb 2009
Address #3: Level 1, Unit 7, 1 Porters Avenue, Eden Terrace, Auckland
Physical address used from 22 Feb 2007 to 05 Feb 2009
Address #4: 130 New North Road, Mt Eden, Auckland
Physical & registered address used from 07 Apr 2006 to 22 Feb 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Baptist Action |
477 Great South Road Penrose, Auckland 1061 |
07 Apr 2006 - |
Colin Bruce Hopkins - Director
Appointment date: 16 Jul 2009
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 30 Sep 2015
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 18 Oct 2017
Stephen John Parker - Director
Appointment date: 15 Feb 2017
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 04 Sep 2023
Address: Oratia, Auckland, 0604 New Zealand
Address used since 15 Feb 2017
Shelley Marie West - Director
Appointment date: 10 Jul 2019
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 10 Jul 2019
Susan May Ogilvie - Director
Appointment date: 03 Mar 2022
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 03 Mar 2022
Grant Philip Harris - Director
Appointment date: 14 Dec 2023
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 14 Dec 2023
Ian Coombridge - Director
Appointment date: 14 Dec 2023
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 14 Dec 2023
Shelley Marie Motu'apuaka - Director (Inactive)
Appointment date: 10 Jul 2019
Termination date: 21 Mar 2023
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 10 Jul 2019
Andrew James Brown - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 01 May 2022
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 05 Nov 2014
Peter Miles Browning - Director (Inactive)
Appointment date: 12 Mar 2014
Termination date: 14 Feb 2022
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 12 Mar 2014
Maurice John Cavaney - Director (Inactive)
Appointment date: 16 Jul 2009
Termination date: 12 Mar 2014
Address: Hillcrest, Auckland 0627,
Address used since 16 Jul 2009
Keith Raymond Rushbrook - Director (Inactive)
Appointment date: 07 Apr 2006
Termination date: 27 Oct 2009
Address: Howick, Auckland,
Address used since 07 Apr 2006
Stuart Douglas Hight - Director (Inactive)
Appointment date: 07 Apr 2006
Termination date: 16 Jul 2009
Address: Kumeu, Auckland, 0810 New Zealand
Address used since 07 Apr 2006
Energizer Nz Limited
Level 4, 45 O'rorke Rd
Shri Mudaliar Trustee Limited
C/-level 2, 101f Station Road
Chh Trustee Management Limited
Level 2, 101 Station Road
Xtracta Limited
Level 6,45 O'rorke Road
Bikaner Foods Mt Roskill Limited
Level 1, 822 Manukau Road
One World Flight Centre Limited
Level 2, 101, Station Road
Adventist Church Limited
Level 1, 18 Fencible Drive
Adventists Limited
743 Great South Road
Anglican Communications Limited
Suite 2, 123 Carlton Gore Road
Point England Islamic Trust
127-129 Elstree Avenue
Seventh-day Adventist Church Property Trustee (nz) Limited
743 Great South Road
Seventh-day Adventists Limited
743 Great South Road