Challenge Communications Foundation Limited was registered on 05 Aug 1987 and issued an NZ business identifier of 9429039642363. The registered LTD company has been managed by 7 directors: John Barry Massam - an active director whose contract started on 05 Mar 1991,
Ross Terence Calkin - an inactive director whose contract started on 05 Mar 1991 and was terminated on 31 Mar 2022,
Anthony Richard Plews - an inactive director whose contract started on 31 Mar 1998 and was terminated on 30 Jun 2003,
David John Sax - an inactive director whose contract started on 05 Mar 1991 and was terminated on 01 Oct 2002,
Leslie Grant Bradley - an inactive director whose contract started on 05 Mar 1991 and was terminated on 31 Mar 1998.
As stated in BizDb's data (last updated on 24 Mar 2024), this company registered 1 address: 297A Church Street, Onehunga, Auckland, 1061 (category: postal, office).
Until 13 May 2014, Challenge Communications Foundation Limited had been using 1 Pollen Street, Grey Lynn, Auckland as their physical address.
A total of 104 shares are allocated to 20 groups (30 shareholders in total). As far as the first group is concerned, 9 shares are held by 2 entities, namely:
Massam, Valarie Anne (an individual) located at Epsom, Auckland postcode 1023,
Massam, John Barry (an individual) located at Onehunga, Auckland postcode 1061.
Then there is a group that consists of 4 shareholders, holds 0.96 per cent shares (exactly 1 share) and includes
Forlong, Verona Elizabeth Mary - located at R D 2, Albany,
Wilton, Robert Bruce - located at Matakatia, Whangaparaoa,
Wilton, Verona Nerolie Mary - located at Matakatia, Whangaparaoa.
The 3rd share allotment (14 shares, 13.46%) belongs to 1 entity, namely:
Impact Television and Video Productions Limited, located at 6Th Floor Justice Dept Building, 3 Kingston St, Auckland 1 (an entity). Challenge Communications Foundation Limited was classified as "Recorded media mfg and publishing" (business classification C162060).
Principal place of activity
297a Church Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 1 Pollen Street, Grey Lynn, Auckland New Zealand
Physical address used from 30 May 2000 to 13 May 2014
Address #2: Marantha House, 63-71 Great North Road, Newton, Auckland
Physical address used from 30 May 2000 to 30 May 2000
Address #3: 1 Pollen Street, Grey Lynn New Zealand
Registered address used from 20 May 1998 to 13 May 2014
Address #4: Maranatha House, 63-71 Gt North Road, Newton, Auckland
Registered address used from 20 May 1998 to 20 May 1998
Basic Financial info
Total number of Shares: 104
Annual return filing month: May
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Individual | Massam, Valarie Anne |
Epsom Auckland 1023 New Zealand |
05 Aug 1987 - |
Individual | Massam, John Barry |
Onehunga Auckland 1061 New Zealand |
05 Aug 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Forlong, Verona Elizabeth Mary |
R D 2 Albany |
05 Aug 1987 - |
Individual | Wilton, Robert Bruce |
Matakatia Whangaparaoa 0930 New Zealand |
05 Aug 1987 - |
Individual | Wilton, Verona Nerolie Mary |
Matakatia Whangaparaoa 0930 New Zealand |
05 Aug 1987 - |
Individual | Forlong, Malcolm William Gordon |
R D 2 Albany |
05 Aug 1987 - |
Shares Allocation #3 Number of Shares: 14 | |||
Entity (NZ Limited Company) | Impact Television And Video Productions Limited Shareholder NZBN: 9429039623812 |
6th Floor Justice Dept Building 3 Kingston St, Auckland 1 |
05 Aug 1987 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Whyte, Donald Barry |
Pakuranga Auckland |
05 Aug 1987 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Wellsted, Ian Gough |
Owhanga Taumarunui |
05 Aug 1987 - |
Individual | Wellsted, Diana Courtenay |
Owhango Taumarunui |
05 Aug 1987 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Maskell, Lance Gordon |
Whenuapai |
05 Aug 1987 - |
Individual | Maskell, Nola Joyce |
Whenuapai |
05 Aug 1987 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Miller, L B |
Springfield |
05 Aug 1987 - |
Shares Allocation #8 Number of Shares: 2 | |||
Other (Other) | Paynter Corporation |
Grey Lynn |
05 Aug 1987 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Mcinnes, Vivienne James |
Birkenhead Auckland 1310 |
05 Aug 1987 - |
Shares Allocation #10 Number of Shares: 10 | |||
Individual | Smith, Thelma Tasman |
Havelock North Hastings |
05 Aug 1987 - |
Individual | Brace, Charles Alfred |
Havelock North Hastings |
05 Aug 1987 - |
Individual | Smith, Tasman Alistair |
Havelock North Hastings |
05 Aug 1987 - |
Shares Allocation #11 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Callard Properties Limited (in Rec & In Liq) Shareholder NZBN: 9429039897312 |
6th Floor Justice Department Building 3 Kingston Street, Auckland |
05 Aug 1987 - |
Shares Allocation #12 Number of Shares: 5 | |||
Individual | Mcinnes, John Alistair |
Birkenhead Auckland 1310 |
05 Aug 1987 - |
Shares Allocation #13 Number of Shares: 10 | |||
Individual | Russen, Sylvia Frances |
Grey Lynn Auckland |
05 Aug 1987 - |
Individual | Massam, John Barry |
Onehunga Auckland 1061 New Zealand |
05 Aug 1987 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Bremner, Margaret Esther |
Cambridge 3434 New Zealand |
05 Aug 1987 - |
Individual | Bremner, George Ernest |
Greenlane Auckland 1105 |
05 Aug 1987 - |
Shares Allocation #15 Number of Shares: 3 | |||
Entity | Challenge Publishing Society Limited |
Grey Lynn Auckland |
05 Aug 1987 - |
Shares Allocation #16 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Lynfield Ministries Limited Shareholder NZBN: 9429040457369 |
Mt Roskill |
05 Aug 1987 - |
Shares Allocation #17 Number of Shares: 10 | |||
Individual | Sax, David John |
Epsom Auckland |
05 Aug 1987 - |
Shares Allocation #18 Number of Shares: 1 | |||
Individual | Sussex, Ernest Morison |
Chatswood |
05 Aug 1987 - |
Shares Allocation #19 Number of Shares: 2 | |||
Individual | Tait, Estate Of Peter |
Taradale |
05 Aug 1987 - |
Shares Allocation #20 Number of Shares: 1 | |||
Other (Other) | D J & P J Waddell Limited |
Birkenhead Auckland |
05 Aug 1987 - |
John Barry Massam - Director
Appointment date: 05 Mar 1991
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Oct 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 08 May 2017
Ross Terence Calkin - Director (Inactive)
Appointment date: 05 Mar 1991
Termination date: 31 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 May 2014
Anthony Richard Plews - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 30 Jun 2003
Address: Massey, Auckland,
Address used since 31 Mar 1998
David John Sax - Director (Inactive)
Appointment date: 05 Mar 1991
Termination date: 01 Oct 2002
Address: Epsom, Auckland,
Address used since 05 Mar 1991
Leslie Grant Bradley - Director (Inactive)
Appointment date: 05 Mar 1991
Termination date: 31 Mar 1998
Address: Birkdale, Auckland,
Address used since 05 Mar 1991
Donald Barry Whyte - Director (Inactive)
Appointment date: 05 Mar 1991
Termination date: 15 Feb 1995
Address: Pakuranga, Auckland,
Address used since 05 Mar 1991
Peter Tait - Director (Inactive)
Appointment date: 05 Mar 1991
Termination date: 15 Feb 1995
Address: Taradale,
Address used since 05 Mar 1991
Castle Publishing Limited
297a Church Street
Canterbury Television Network Limited
297a Church Street
Christian Ministry Centre Limited
297a Church Street
Wentforth Print Limited
297a Church Street
John Massam Limited
297a Church Street
Africa Inland Mission International New Zealand
16-297a Church Street
Agripress Limited
15 Arron Street
Amarara Limited
161c Marua Road
Audio Advantage Limited
68 Hall Avenue
Hammer Sports Media Limited
2 Ranier Street
Lil Chief Records Limited
6b Pukerangi Crescent
Tigermulti Limited
6 Korokino Road