St Paul's Foundation Limited, a registered company, was registered on 26 Sep 2003. 9429035748014 is the New Zealand Business Number it was issued. The company has been run by 26 directors: John Jackson - an active director whose contract began on 31 Oct 2012,
Andrew Dean Johnson - an active director whose contract began on 20 Mar 2013,
Megan Jane Smith - an active director whose contract began on 01 Mar 2015,
Nicola Jill Robb - an active director whose contract began on 20 Sep 2016,
Brett Maber - an active director whose contract began on 22 Nov 2016.
Updated on 24 Nov 2021, the BizDb data contains detailed information about 2 addresses this company registered, namely: 77 Hukanui Road, Chartwell, Hamilton, 3210 (registered address),
Hukanui Road, Hamilton (physical address).
St Paul's Foundation Limited had been using C/- St Pauls Collegiate School, Hukanui Road, Hamilton as their registered address up to 07 May 2009.
A single entity owns all company shares (exactly 1 share) - Waikato Anglican College Trust - located at 3210, Hukanui Road, Hamilton.
Principal place of activity
77 Hukanui Road, Chartwell, Hamilton, 3210 New Zealand
Previous address
Address #1: C/- St Pauls Collegiate School, Hukanui Road, Hamilton
Registered address used from 26 Sep 2003 to 07 May 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 24 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other | Waikato Anglican College Trust |
Hukanui Road Hamilton 3210 New Zealand |
26 Sep 2003 - |
John Jackson - Director
Appointment date: 31 Oct 2012
Address: Rd 1, Ngaruawahia, 3793 New Zealand
Address used since 31 Oct 2012
Andrew Dean Johnson - Director
Appointment date: 20 Mar 2013
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 20 Mar 2013
Megan Jane Smith - Director
Appointment date: 01 Mar 2015
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 01 Mar 2015
Nicola Jill Robb - Director
Appointment date: 20 Sep 2016
Address: Rd 5, Morrinsville, 3375 New Zealand
Address used since 20 Sep 2016
Brett Maber - Director
Appointment date: 22 Nov 2016
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 22 Nov 2016
Allen Johnstone - Director
Appointment date: 22 Nov 2016
Address: Rd 3, Te Kuiti, 3983 New Zealand
Address used since 22 Nov 2016
Catherine Jane Clark - Director
Appointment date: 25 May 2018
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 25 May 2018
Janice Lapwood - Director
Appointment date: 18 Aug 2020
Address: Rd 8, Ngaruawahia, 3288 New Zealand
Address used since 18 Aug 2020
Fiona Koshy - Director
Appointment date: 18 Aug 2020
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 18 Aug 2020
Gregg Andrew Brown - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 30 Sep 2020
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 18 Sep 2012
Tim Watson - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 06 Dec 2018
Address: Rd 1, Walton, 3475 New Zealand
Address used since 25 Nov 2014
Chris Grace - Director (Inactive)
Appointment date: 22 Oct 2013
Termination date: 25 May 2018
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 22 Oct 2013
Kerry Charles Kirk - Director (Inactive)
Appointment date: 26 Apr 2005
Termination date: 30 May 2017
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 14 May 2010
Gregory William Thompson - Director (Inactive)
Appointment date: 15 Apr 2008
Termination date: 20 Sep 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Apr 2015
Kevin Brent Morris - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 14 Mar 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Sep 2012
Sally Kay Wootton - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 31 Mar 2015
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 18 Sep 2012
Timothy Aitken - Director (Inactive)
Appointment date: 15 Apr 2008
Termination date: 29 Jun 2012
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 14 May 2010
Fiona Hall - Director (Inactive)
Appointment date: 15 Apr 2008
Termination date: 30 Nov 2011
Address: Hamilton, 3281 New Zealand
Address used since 15 Apr 2008
Margaret Forsyth - Director (Inactive)
Appointment date: 27 May 2008
Termination date: 30 Nov 2011
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 14 May 2010
Anthony John Haycock - Director (Inactive)
Appointment date: 25 Nov 2003
Termination date: 28 Jan 2009
Address: Hamilton,
Address used since 25 Nov 2003
Wootton Sally Kay - Director (Inactive)
Appointment date: 25 Nov 2003
Termination date: 27 May 2008
Address: Rukuhia, Hamilton,
Address used since 25 Nov 2003
David John Gasquoine - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 27 May 2008
Address: Rd 2, Matamata,
Address used since 30 May 2006
Robert John Pollock - Director (Inactive)
Appointment date: 28 Oct 2004
Termination date: 15 Apr 2008
Address: Rd 3, Cambridge,
Address used since 28 Oct 2004
Roderick Marshall Carr - Director (Inactive)
Appointment date: 26 Apr 2005
Termination date: 15 Apr 2008
Address: Riccarton, Christchurch 8001,
Address used since 26 Apr 2005
Geoff Howard Mortimer Blackett - Director (Inactive)
Appointment date: 26 Apr 2005
Termination date: 15 Apr 2008
Address: Pukekohoe 1800,
Address used since 26 Apr 2005
Peter John Charles Rogers - Director (Inactive)
Appointment date: 26 Sep 2003
Termination date: 26 Apr 2005
Address: Hamilton,
Address used since 26 Sep 2003
Great Oaks Trading Company Limited
77 Hukanui Road
Waikato Anglican College Trust
77 Hukanui Road
Collegians Hockey Club Incorporated
77 Hukanui Road
Blue Leaf Software Limited
72a Hukanui Road
Number Eight Innovation Limited
72a Hukanui Road
New Zealand History Federation Incorporated
5 Elmira Avenue