Baptist Foundation Limited (issued an NZ business identifier of 9429034190838) was launched on 07 Apr 2006. 5 addresess are currently in use by the company: 473 Great South Road, Penrose, Auckland, 1061 (type: registered, physical). Level 1, 477 Great South Road, Penrose, Auckland had been their registered address, up to 07 Oct 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Baptist Action (an entity) located at 477 Great South Road, Penrose, Auckland 1061. "Religious organisation operation - except units mainly engaged in the provision of goods or services which are primary to other industries" (ANZSIC S954020) is the classification the ABS issued to Baptist Foundation Limited. Our data was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
P.o.box 112138, Penrose, Auckland, 1642 | Postal | 04 Sep 2019 |
473 Great South Road, Penrose, Auckland, 1061 | Office & delivery | 29 Sep 2020 |
473 Great South Road, Penrose, Auckland, 1061 | Registered & physical & service | 07 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Colin Bruce Hopkins
Greenhithe, Auckland, 0632
Address used since 30 Sep 2015
Rd 2, Warkworth, 0982
Address used since 18 Oct 2017 |
Director | 16 Jul 2009 - current |
Stephen John Parker
Rd 3, Riverhead, 0793
Address used since 04 Sep 2023
Oratia, Auckland, 0604
Address used since 15 Feb 2017 |
Director | 15 Feb 2017 - current |
Shelley Marie West
Blockhouse Bay, Auckland, 0600
Address used since 10 Jul 2019 |
Director | 10 Jul 2019 - current |
Susan May Ogilvie
Browns Bay, Auckland, 0630
Address used since 03 Mar 2022 |
Director | 03 Mar 2022 - current |
Grant Philip Harris
Long Bay, Auckland, 0630
Address used since 14 Dec 2023 |
Director | 14 Dec 2023 - current |
Ian Coombridge
Tindalls Beach, Whangaparaoa, 0930
Address used since 14 Dec 2023 |
Director | 14 Dec 2023 - current |
Shelley Marie Motu'apuaka
Blockhouse Bay, Auckland, 0600
Address used since 10 Jul 2019 |
Director | 10 Jul 2019 - 21 Mar 2023 |
Andrew James Brown
Flat Bush, Auckland, 2016
Address used since 05 Nov 2014 |
Director | 05 Nov 2014 - 01 May 2022 |
Peter Miles Browning
Mellons Bay, Auckland, 2014
Address used since 12 Mar 2014 |
Director | 12 Mar 2014 - 14 Feb 2022 |
Maurice John Cavaney
Hillcrest, Auckland 0627,
Address used since 16 Jul 2009 |
Director | 16 Jul 2009 - 12 Mar 2014 |
Keith Raymond Rushbrook
Howick, Auckland,
Address used since 07 Apr 2006 |
Director | 07 Apr 2006 - 27 Oct 2009 |
Stuart Douglas Hight
Kumeu, Auckland, 0810
Address used since 07 Apr 2006 |
Director | 07 Apr 2006 - 16 Jul 2009 |
473 Great South Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
Level 1, 477 Great South Road, Penrose, Auckland, 1061 | Registered & physical | 05 Feb 2009 - 07 Oct 2020 |
Level 1, Unit 7, 1 Porters Av, Eden Terrace, Auckland | Registered | 22 Feb 2007 - 05 Feb 2009 |
Level 1, Unit 7, 1 Porters Avenue, Eden Terrace, Auckland | Physical | 22 Feb 2007 - 05 Feb 2009 |
130 New North Road, Mt Eden, Auckland | Physical & registered | 07 Apr 2006 - 22 Feb 2007 |
Shareholder Name | Address | Period |
---|---|---|
Baptist Action Entity |
477 Great South Road Penrose, Auckland 1061 |
07 Apr 2006 - current |
Energizer NZ Limited Level 4, 45 O'rorke Rd |
|
Shri Mudaliar Trustee Limited C/-level 2, 101f Station Road |
|
Chh Trustee Management Limited Level 2, 101 Station Road |
|
Xtracta Limited Level 6,45 O'rorke Road |
|
Bikaner Foods Mt Roskill Limited Level 1, 822 Manukau Road |
|
One World Flight Centre Limited Level 2, 101, Station Road |
Point England Islamic Trust 127-129 Elstree Avenue |
Adventist Church Limited Level 1, 18 Fencible Drive |
Seventh-day Adventist Church Property Trustee (nz) Limited Level 1, 18 Fencible Drive |
Seventh-day Adventists Limited Level 1, 18 Fencible Drive |
Adventists Limited Level 1, 18 Fencible Drive |
Hope For All Hearts Limited 52 D James Laurie Street |