Baptist Retirement Trustee Limited, a registered company, was registered on 19 Aug 2016. 9429042526346 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. The company has been supervised by 13 directors: Bryan David Connor - an active director whose contract started on 19 Aug 2016,
Desiree Nicole Levy - an active director whose contract started on 19 Aug 2016,
Brian Robert Cochran - an active director whose contract started on 19 Aug 2016,
Winston Hema - an active director whose contract started on 22 Jun 2018,
Michael Hamilton Reddell - an active director whose contract started on 01 Jul 2018.
Updated on 25 Feb 2024, BizDb's database contains detailed information about 1 address: P O Box 12149, Penrose, Auckland, 1642 (category: postal, office).
Former names for this company, as we found at BizDb, included: from 18 Aug 2016 to 05 Sep 2016 they were named Baptist Union Retirement Trustee Limited.
One entity controls all company shares (exactly 100 shares) - Baptist Union Of New Zealand - located at 1642, Penrose, Auckland.
Principal place of activity
473 Great South Road, Penrose, Auckland, 1061 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Baptist Union Of New Zealand |
Penrose Auckland 1061 New Zealand |
19 Aug 2016 - |
Bryan David Connor - Director
Appointment date: 19 Aug 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 19 Aug 2016
Desiree Nicole Levy - Director
Appointment date: 19 Aug 2016
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 05 Apr 2017
Brian Robert Cochran - Director
Appointment date: 19 Aug 2016
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 19 Aug 2016
Winston Hema - Director
Appointment date: 22 Jun 2018
Address: Northcross, Auckland, 0632 New Zealand
Address used since 22 Jun 2018
Michael Hamilton Reddell - Director
Appointment date: 01 Jul 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Jul 2018
Grant Harris - Director
Appointment date: 15 Oct 2020
Address: Windsor Park, Auckland, 0630 New Zealand
Address used since 15 Oct 2020
Wayne Antony Schache - Director
Appointment date: 17 Feb 2022
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 17 Feb 2022
Cameron Clifford Jones - Director
Appointment date: 24 Aug 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 24 Aug 2023
Rodney William Duncan - Director (Inactive)
Appointment date: 19 Aug 2016
Termination date: 24 Aug 2023
Address: Northcross, Auckland, 0632 New Zealand
Address used since 19 Aug 2016
Rangiaruaru Winston Hema - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 02 Jul 2021
Address: Northcross, Auckland, 0632 New Zealand
Address used since 22 Jun 2018
Kelvyn Wallace Fairhall - Director (Inactive)
Appointment date: 19 Aug 2016
Termination date: 15 Oct 2020
Address: Waihi, Waihi, 3610 New Zealand
Address used since 19 Aug 2016
Murray William Austin - Director (Inactive)
Appointment date: 19 Aug 2016
Termination date: 30 Jun 2018
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 19 Aug 2016
Daniel Arthur Palmer - Director (Inactive)
Appointment date: 19 Aug 2016
Termination date: 14 Jun 2018
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 19 Aug 2016
477 Limited
473 Great South Road
Carey Baptist College Foundation
473 Great South Road
New Zealand Baptist Missionary Society
473 Great South Road
Teco (new Zealand) Limited
Unit 3/477 Gt South Road
Critical Mass Communications Limited
698 Great South Road
Waiatatia Investments Limited
465 Great South Road
Catherine Chen Trustee Services Limited
706 Great South Road
Frankland Trustee Limited
Unit 2, 710 Great South Road
K & E Trustee Limited
710 Great South Road
Kingsland Trustee Limited
Unit 2, 710 Great South Road
Quiraing Limited
Ground Floor, 611 Great South Road
Waybest Investment Limited
Unit 2, 710 Great South Road