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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Cc27159 - Wellington Diocesan Board Of Trustees Other (Other) |
Thorndon Wellington 6011 |
31 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Cc38826 - Matua Foundation Other (Other) |
Bethlehem Tauranga 3110 |
26 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Elim Savings Limited Shareholder NZBN: 9429046320964 Entity (NZ Limited Company) |
Botany Downs Auckland 2010 |
01 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Cc35844 - Lutheran Church Of New Zealand Other (Other) |
Thorndon Wellington 6011 |
23 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Cc25499 - Baptist Childrens Trust Other (Other) |
Penrose Auckland 1061 |
30 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Business Life Investment Fund Limited Shareholder NZBN: 9429034390856 Entity (NZ Limited Company) |
Mount Eden Auckland 1024 |
26 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Cc34074 - Waiapu Anglican Social Services Trust Board Other (Other) |
Napier South Napier 4110 |
31 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Cc22042 - Vineyard Christian Fellowship Trust Board Other (Other) |
Eden Terrace Auckland 1021 |
07 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Wesleyan Methodist Church Trust Other (Other) |
Burswood Auckland 2013 |
23 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Baptist Foundation Limited Shareholder NZBN: 9429034190838 Entity (NZ Limited Company) |
Penrose Auckland 1061 |
08 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Acts Churches Trust Other (Other) |
Manukau Auckland 2104 |
31 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Baptist Savings Trust Board Other (Other) |
Penrose Auckland 1061 |
01 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
The Baptist Union Of New Zealand Other (Other) |
Penrose Auckland 1061 |
08 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Auckland Baptist Tabernacle Trust Board Other (Other) |
Auckland Central Auckland 1010 |
01 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
The Wilberforce Foundation Other (Other) |
St Heliers Auckland 1071 |
20 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
The Presbyterian Church Of Aotearoa New Zealand Other (Other) |
Te Aro Wellington 6011 |
29 Aug 2018 - current |
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 |
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 |
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 |
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 |