Adventist Church Limited, a registered company, was incorporated on 09 Mar 1994. 9429038746819 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 was classified. The company has been run by 12 directors: Jannie Francois Keet - an active director whose contract started on 23 Jul 2021,
Kheir Adly Boutros - an active director whose contract started on 04 Sep 2023,
Kingsley Robert Wood - an inactive director whose contract started on 30 Jun 2021 and was terminated on 01 Sep 2023,
Rodney Brady - an inactive director whose contract started on 17 Oct 2000 and was terminated on 23 Jul 2021,
Graeme Lindan Drinkall - an inactive director whose contract started on 25 Jan 2010 and was terminated on 30 Jun 2021.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: Private Bag 94200, Howick, 2145 (category: postal, office).
Adventist Church Limited had been using 743 Great South Road, Manukau as their physical address up to 21 May 2012.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Principal place of activity
18 Fencible Drive, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: 743 Great South Road, Manukau New Zealand
Physical address used from 27 Feb 1998 to 21 May 2012
Address #2: 743 Great South Road, Manukau New Zealand
Registered address used from 09 Apr 1994 to 21 May 2012
Address #3: Levels 6 And 8, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 08 Apr 1994 to 09 Apr 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Seventh-day Adventist Church Property Trustee (nz) Limited Shareholder NZBN: 9429035446811 |
Howick Auckland 2014 New Zealand |
23 May 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | S.d.a. Church Limited Shareholder NZBN: 9429038747465 |
Howick Auckland 2014 New Zealand |
09 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Australasian Conference Association Limited | 09 Mar 1994 - 23 May 2006 | |
Other | Null - Australasian Conference Association Limited | 09 Mar 1994 - 23 May 2006 |
Jannie Francois Keet - Director
Appointment date: 23 Jul 2021
ASIC Name: Australasian Conference Association Ltd
Address: Wahroonga, Nsw, 2265 Australia
Address: Cooranbong, Nsw, 2265 Australia
Address used since 23 Jul 2021
Kheir Adly Boutros - Director
Appointment date: 04 Sep 2023
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 04 Sep 2023
Kingsley Robert Wood - Director (Inactive)
Appointment date: 30 Jun 2021
Termination date: 01 Sep 2023
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 30 Jun 2021
Rodney Brady - Director (Inactive)
Appointment date: 17 Oct 2000
Termination date: 23 Jul 2021
ASIC Name: Australasian Conference Association Ltd
Address: Pt Claire Nsw, Australia
Address used since 29 Jul 2015
Address: Wahroonga, Australia
Graeme Lindan Drinkall - Director (Inactive)
Appointment date: 25 Jan 2010
Termination date: 30 Jun 2021
Address: Woongarrah, New South Wales, 2259 Australia
Address used since 28 Jun 2021
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 10 Nov 2011
Peter Charles Lynch - Director (Inactive)
Appointment date: 04 Dec 2004
Termination date: 31 Dec 2009
Address: Manukau City,
Address used since 04 Dec 2004
Warrick Ross Long - Director (Inactive)
Appointment date: 12 Feb 1996
Termination date: 04 Dec 2004
Address: Randwick Park, Auckland 1701,
Address used since 17 Jun 2003
Warwick Harry Stokes - Director (Inactive)
Appointment date: 19 Jun 1996
Termination date: 17 Oct 2000
Address: Cherrybrook, New South Wales, Australia,
Address used since 19 Jun 1996
William Thomas Andrews - Director (Inactive)
Appointment date: 15 Apr 1994
Termination date: 19 Jun 1996
Address: Dural, N S W 2158, Australia,
Address used since 15 Apr 1994
John Mcpherson Watson - Director (Inactive)
Appointment date: 15 Apr 1994
Termination date: 12 Feb 1996
Address: Manukau Heights, Auckland,
Address used since 15 Apr 1994
John Albert George Kearns - Director (Inactive)
Appointment date: 09 Mar 1994
Termination date: 15 Apr 1994
Address: Lyford Park, Mairangi Bay, Auckland,
Address used since 09 Mar 1994
John Anderson Mcbride - Director (Inactive)
Appointment date: 09 Mar 1994
Termination date: 15 Apr 1994
Address: Grey Lynn, Auckland,
Address used since 09 Mar 1994
Global Health And Wellness Trustee Limited
Level 1, 18 Fencible Drive
Pryor Consultants Limited
Level 1/87 Picton Street
A R Johnston Limited
6 Bleakhouse Road
Dj Bloxham Limited
57 Ridge Road
Voltours Limited
57 Ridge Road
Small Pond Limited
1 Howe Street
Adventists Limited
Level 1, 18 Fencible Drive
Baptist Foundation Limited
Level 1, 477 Great South Road
Dna Reconciled Limited
14 Hirimate Place
Point England Islamic Trust
127-129 Elstree Avenue
Seventh-day Adventist Church Property Trustee (nz) Limited
Level 1, 18 Fencible Drive
Seventh-day Adventists Limited
Level 1, 18 Fencible Drive