Shortcuts

Challenge Communications Foundation Limited

Type: NZ Limited Company (Ltd)
9429039642363
NZBN
334025
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C162060
Industry classification code
Recorded Media Mfg And Publishing
Industry classification description
Current address
297a Church Street
Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 13 May 2014
297a Church Street
Onehunga
Auckland 1061
New Zealand
Postal & office & delivery address used since 11 Jun 2020

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).

Addresses

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

Contact info
64 21 982161
14 Aug 2018 Phone
john@castlepublishing.co.nz
Email
massams@xtra.co.nz
06 May 2021 Email
massams@xtra.co.nz
11 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 9
Individual Massam, Valarie Anne Epsom
Auckland
1023
New Zealand
Individual Massam, John Barry Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Forlong, Verona Elizabeth Mary R D 2
Albany
Individual Wilton, Robert Bruce Matakatia
Whangaparaoa
0930
New Zealand
Individual Wilton, Verona Nerolie Mary Matakatia
Whangaparaoa
0930
New Zealand
Individual Forlong, Malcolm William Gordon R D 2
Albany
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
Shares Allocation #4 Number of Shares: 1
Individual Whyte, Donald Barry Pakuranga
Auckland
Shares Allocation #5 Number of Shares: 2
Individual Wellsted, Ian Gough Owhanga
Taumarunui
Individual Wellsted, Diana Courtenay Owhango
Taumarunui
Shares Allocation #6 Number of Shares: 1
Individual Maskell, Lance Gordon Whenuapai
Individual Maskell, Nola Joyce Whenuapai
Shares Allocation #7 Number of Shares: 10
Individual Miller, L B Springfield
Shares Allocation #8 Number of Shares: 2
Other (Other) Paynter Corporation Grey Lynn
Shares Allocation #9 Number of Shares: 1
Individual Mcinnes, Vivienne James Birkenhead
Auckland 1310
Shares Allocation #10 Number of Shares: 10
Individual Smith, Thelma Tasman Havelock North
Hastings
Individual Brace, Charles Alfred Havelock North
Hastings
Individual Smith, Tasman Alistair Havelock North
Hastings
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
Shares Allocation #12 Number of Shares: 5
Individual Mcinnes, John Alistair Birkenhead
Auckland 1310
Shares Allocation #13 Number of Shares: 10
Individual Russen, Sylvia Frances Grey Lynn
Auckland
Individual Massam, John Barry Onehunga
Auckland
1061
New Zealand
Shares Allocation #14 Number of Shares: 1
Individual Bremner, Margaret Esther Cambridge
3434
New Zealand
Individual Bremner, George Ernest Greenlane
Auckland 1105
Shares Allocation #15 Number of Shares: 3
Entity Challenge Publishing Society Limited Grey Lynn
Auckland
Shares Allocation #16 Number of Shares: 10
Entity (NZ Limited Company) Lynfield Ministries Limited
Shareholder NZBN: 9429040457369
Mt Roskill
Shares Allocation #17 Number of Shares: 10
Individual Sax, David John Epsom
Auckland
Shares Allocation #18 Number of Shares: 1
Individual Sussex, Ernest Morison Chatswood
Shares Allocation #19 Number of Shares: 2
Individual Tait, Estate Of Peter Taradale
Shares Allocation #20 Number of Shares: 1
Other (Other) D J & P J Waddell Limited Birkenhead
Auckland
Directors

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

Nearby companies

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

Similar companies

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