General information

Christian Savings Limited

Type: NZ Limited Company (Ltd)
9429030995444
New Zealand Business Number
3499912
Company Number
Registered
Company Status
107539311
GST Number
K641915 - Financial Service Nec
Industry classification codes with description

Christian Savings Limited (issued a New Zealand Business Number of 9429030995444) was incorporated on 18 Aug 2011. 5 addresess are in use by the company: Level 3, 12 Heather Street, Parnell, Auckland, 1052 (type: office, registered). Level 1, 477 Great South Road, Penrose, Auckland had been their physical address, up to 31 Jan 2017. Christian Savings Limited used more names, namely: Baptist Savings Capital Limited from 03 Aug 2011 to 20 Oct 2016. 30313881 shares are allocated to 16 shareholders who belong to 16 shareholder groups. The first group contains 1 entity and holds 1043230 shares (3.44% of shares), namely:
Cc27159 - Wellington Diocesan Board Of Trustees (an other) located at Thorndon, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 17.57% of all shares (exactly 5326609 shares); it includes
Cc38826 - Matua Foundation (an other) - located at Bethlehem, Tauranga. The 3rd group of shareholders, share allocation (3233106 shares, 10.67%) belongs to 1 entity, namely:
Elim Savings Limited, located at Botany Downs, Auckland (an entity). "Financial service nec" (business classification K641915) is the category the ABS issued to Christian Savings Limited. Our database was updated on 28 Mar 2024.

Current address Type Used since
55 Hugo Johnston Drive, Penrose, Auckland, 1061 Physical & registered & service 31 Jan 2017
Level 3, 12 Heather Street, Parnell, Auckland, 1052 Registered & service 19 Oct 2023
Level 3, 12 Heather Street, Parnell, Auckland, 1052 Office 20 Feb 2024
Contact info
64 9 5820037
Phone (Phone)
david.osborne@christiansavings.co.nz
Email
bruce.anderson@christiansavings.co.nz
Email
www.christiansavings.co.nz
Website
Directors
Name and Address Role Period
Graham John Shaw
Kelburn, Wellington, 6012
Address used since 15 Jul 2015
Director 15 Jul 2015 - current
Kim Louise Thibault
Stanmore Bay, Whangaparaoa, 0932
Address used since 15 Dec 2020
Red Beach, Red Beach, 0932
Address used since 19 Oct 2016
Director 19 Oct 2016 - current
Glenn Lindsay Teal
Auckland Central, Auckland, 1010
Address used since 01 Sep 2017
Director 01 Sep 2017 - current
John Bruce Roberts
Stonefields, Auckland, 1072
Address used since 18 Oct 2017
Director 18 Oct 2017 - current
Steven Harold Moe
Rolleston, Rolleston, 7614
Address used since 16 Jul 2019
Director 16 Jul 2019 - current
John James Mcdougall
Bethlehem, Tauranga, 3110
Address used since 18 Feb 2022
Whakamarama, Tauranga, 3174
Address used since 13 Oct 2020
Director 13 Oct 2020 - current
James Benjamin Stewart
Cashmere, Christchurch, 8022
Address used since 13 Apr 2021
Director 13 Apr 2021 - current
Jennifer Ruth Collings
Milford, Auckland, 0620
Address used since 18 Oct 2023
Director 18 Oct 2023 - current
Elizabeth Kaye Johnstone
Karori, Wellington, 6012
Address used since 15 Jul 2015
Director 15 Jul 2015 - 31 Dec 2020
Andrew Stanley Allan
Mangere Bridge, Auckland, 2022
Address used since 20 May 2019
Mangere Bridge, Auckland, 2022
Address used since 19 Oct 2016
Director 19 Oct 2016 - 22 Oct 2020
Roderick James Robson
Avonhead, Christchurch, 8042
Address used since 15 Jul 2015
Director 15 Jul 2015 - 27 Jul 2020
Andrew Gray Hughson
Crofton Downs, Wellington, 6035
Address used since 15 Jul 2015
Director 15 Jul 2015 - 30 Oct 2018
Char-le Wang
Mission Bay, Auckland, 1071
Address used since 19 Oct 2016
Director 19 Oct 2016 - 20 Feb 2018
Alastair David Mclay
Hillcrest, Auckland, 0627
Address used since 15 Jul 2015
Director 15 Jul 2015 - 19 Oct 2016
Roger Gavin Nicholson
Marybank, Nelson, 7010
Address used since 15 Jul 2015
Director 15 Jul 2015 - 19 Oct 2016
James Michael Newcombe Palmer
Mangere Bridge, Auckland, 2022
Address used since 15 Jul 2015
Director 15 Jul 2015 - 30 Nov 2015
John Mclaren Graham Smeaton
Laingholm, Auckland, 0604
Address used since 18 Aug 2011
Director 18 Aug 2011 - 15 Jul 2015
Andrew Daniel L'almont
Northcote, Auckland, 0627
Address used since 18 Aug 2011
Director 18 Aug 2011 - 15 Jul 2015
John Mclaren Graham Smeaton
Laingholm, Auckland, 0604
Address used since 18 Aug 2011
Director 18 Aug 2011 - 15 Jul 2015
Andrew Daniel L'almont
Northcote, Auckland, 0627
Address used since 18 Aug 2011
Director 18 Aug 2011 - 15 Jul 2015
Daniel Arthur Palmer
Opaheke, Papakura, 2113
Address used since 30 Oct 2012
Director 30 Oct 2012 - 15 Jul 2015
Kelvyn Wallace Fairhall
Waihi, Waihi, 3610
Address used since 18 Aug 2011
Director 18 Aug 2011 - 24 Oct 2012
Kelvyn Wallace Fairhall
Waihi, Waihi, 3610
Address used since 18 Aug 2011
Director 18 Aug 2011 - 24 Oct 2012
Addresses
Previous address Type Period
Level 1, 477 Great South Road, Penrose, Auckland, 1061 Physical 14 Sep 2015 - 31 Jan 2017
Level 1, 477 Great South Road, Penrose, Auckland, 1061 Physical 08 Sep 2014 - 14 Sep 2015
Level 1, 477 Great South Road, Penrose, Auckland, 1061 Registered 08 Sep 2014 - 31 Jan 2017
One Nelson Street, Auckland City, 1110 Physical & registered 18 Aug 2011 - 08 Sep 2014
Financial Data
Financial info
30313881
Total number of Shares
February
Annual return filing month
August
Financial report filing month
20 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1043230
Shareholder Name Address Period
Cc27159 - Wellington Diocesan Board Of Trustees
Other (Other)
Thorndon
Wellington
6011
31 Aug 2020 - current
Shares Allocation #2 Number of Shares: 5326609
Shareholder Name Address Period
Cc38826 - Matua Foundation
Other (Other)
Bethlehem
Tauranga
3110
26 Aug 2020 - current
Shares Allocation #3 Number of Shares: 3233106
Shareholder Name Address Period
Elim Savings Limited
Shareholder NZBN: 9429046320964
Entity (NZ Limited Company)
Botany Downs
Auckland
2010
01 Sep 2017 - current
Shares Allocation #4 Number of Shares: 470202
Shareholder Name Address Period
Cc35844 - Lutheran Church Of New Zealand
Other (Other)
Thorndon
Wellington
6011
23 Jul 2019 - current
Shares Allocation #5 Number of Shares: 500000
Shareholder Name Address Period
Cc25499 - Baptist Childrens Trust
Other (Other)
Penrose
Auckland
1061
30 Apr 2020 - current
Shares Allocation #6 Number of Shares: 500000
Shareholder Name Address Period
Business Life Investment Fund Limited
Shareholder NZBN: 9429034390856
Entity (NZ Limited Company)
Mount Eden
Auckland
1024
26 Aug 2020 - current
Shares Allocation #7 Number of Shares: 1304348
Shareholder Name Address Period
Cc34074 - Waiapu Anglican Social Services Trust Board
Other (Other)
Napier South
Napier
4110
31 Aug 2021 - current
Shares Allocation #8 Number of Shares: 257609
Shareholder Name Address Period
Cc22042 - Vineyard Christian Fellowship Trust Board
Other (Other)
Eden Terrace
Auckland
1021
07 Dec 2018 - current
Shares Allocation #9 Number of Shares: 200000
Shareholder Name Address Period
Wesleyan Methodist Church Trust
Other (Other)
Burswood
Auckland
2013
23 Aug 2019 - current
Shares Allocation #10 Number of Shares: 500000
Shareholder Name Address Period
Baptist Foundation Limited
Shareholder NZBN: 9429034190838
Entity (NZ Limited Company)
Penrose
Auckland
1061
08 Dec 2016 - current
Shares Allocation #11 Number of Shares: 500000
Shareholder Name Address Period
Acts Churches Trust
Other (Other)
Manukau
Auckland
2104
31 Mar 2022 - current
Shares Allocation #12 Number of Shares: 12033777
Shareholder Name Address Period
Baptist Savings Trust Board
Other (Other)
Penrose
Auckland
1061
01 Sep 2017 - current
Shares Allocation #13 Number of Shares: 500000
Shareholder Name Address Period
The Baptist Union Of New Zealand
Other (Other)
Penrose
Auckland
1061
08 Dec 2016 - current
Shares Allocation #14 Number of Shares: 2795000
Shareholder Name Address Period
Auckland Baptist Tabernacle Trust Board
Other (Other)
Auckland Central
Auckland
1010
01 Sep 2017 - current
Shares Allocation #15 Number of Shares: 500000
Shareholder Name Address Period
The Wilberforce Foundation
Other (Other)
St Heliers
Auckland
1071
20 Jun 2018 - current
Shares Allocation #16 Number of Shares: 650000
Shareholder Name Address Period
The Presbyterian Church Of Aotearoa New Zealand
Other (Other)
Te Aro
Wellington
6011
29 Aug 2018 - current

Historic shareholders

Shareholder Name Address Period
Christian Savings Incorporated
Company Number: 223552
Other
18 Aug 2011 - 01 Sep 2017
Wesleyan Investment Foundation New Zealand
Other
Burswood
Auckland
2013
08 Dec 2016 - 23 Aug 2019
The Baptist Union Of New Zealand
Other
29 Sep 2017 - 29 Sep 2017

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Baptist Savings Trust Board
Type Charitable_trust
Ultimate Holding Company Number 2676733
Country of origin NZ
Address 55 Hugo Johnston Drive
Penrose
Auckland 1061
Location
Companies nearby
Lighthouse Gp Limited
55 Hugo Johnston Drive
Christians Against Poverty New Zealand
55 Hugo Johnston Drive
The Familylife Trust
55 Hugo Johnston Drive
Sharp Corporation Of New Zealand Limited
59 Hugo Johnston Drive
World Vision Of New Zealand Trust Board
51 Hugo Johnston Drive
The 100percent Charitable Trust
51 Hugo Johnston Drive
Similar companies
Great Broker Limited
64a Walls Road
Contract It Limited
20 Panorama Road
Federal Pacific Group Limited
1st Floor, Bldg 5, 660-670 Gt Sth Road
Five New Zealand Limited
7 Ewenson Avenue
Onefinance Group Limited
642 Great South Road
Community Financial Services Limited
2-4 Sultan Street