Honest Bunch Foundation Limited (New Zealand Business Number 9429033719283) was launched on 17 Jan 2007. 7 addresess are currently in use by the company: Po Box 25392, Wellington, 6011 (type: postal, office). L5, 342 Lambton Quay, Wellington had been their registered address, until 10 Sep 2020. Honest Bunch Foundation Limited used other aliases, namely: Crimestoppers Limited from 11 Aug 2010 to 10 Mar 2020, Crime Stoppers New Zealand Limited (17 Jan 2007 to 11 Aug 2010). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Cc41393 - Honest Bunch Foundation Trust (an other) located at Wellington postcode 6011. "Community based multifunctional activity nec" (ANZSIC S955940) is the classification the Australian Bureau of Statistics issued Honest Bunch Foundation Limited. Our data was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
L5, 342 Lambton Quay, Wellington, 6140 | Office | 28 Aug 2019 |
L5, 342 Lambton Quay, Wellington, 6011 | Registered & physical & service | 10 Sep 2020 |
Po Box 25392, Wellington, 6140 | Postal | 27 Sep 2022 |
L5, 342 Lambton Quay, Wellington, 6011 | Delivery | 27 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Megan Kathleen Louise Mckenna
Thorndon, Wellington, 6011
Address used since 01 Jan 2023
Thorndon, Wellington, 6011
Address used since 11 May 2018 |
Director | 11 May 2018 - current |
Fraser Ian Scott Callaway
Roseneath, Wellington, 6011
Address used since 11 May 2018 |
Director | 11 May 2018 - current |
Owen Erwin Loeffellechner
Herne Bay, Auckland, 1011
Address used since 11 May 2018 |
Director | 11 May 2018 - current |
Howard George Broad
Strathmore Park, Wellington, 6022
Address used since 08 Apr 2019 |
Director | 08 Apr 2019 - current |
Lorena Mae Stephen
Ranui, Porirua, 5024
Address used since 03 Mar 2020 |
Director | 03 Mar 2020 - current |
Susan Ann Schwalger
Thorndon, Wellington., 6140
Address used since 02 Mar 2021 |
Director | 02 Mar 2021 - current |
Graeme Langley Hall
Eastbourne, Lower Hutt, 5013
Address used since 08 Jun 2021 |
Director | 08 Jun 2021 - current |
Allan Lindsay Freeth
Book House, Wellington, 6011
Address used since 01 Sep 2016
Thorndon, Wellington, 6011
Address used since 02 Sep 2019 |
Director | 01 Oct 2009 - 31 Mar 2023 |
Richard Preston Chambers
Thorndon, Wellington, 6011
Address used since 11 May 2018 |
Director | 11 May 2018 - 02 Mar 2021 |
William John Perham
Oriental Bay, Wellington, 6011
Address used since 02 Sep 2019
Carterton, 5792
Address used since 01 Sep 2015 |
Director | 30 Sep 2009 - 17 Aug 2020 |
Phillip James Meyer
Roseneath, Wellington, 6011
Address used since 24 Mar 2010 |
Director | 24 Mar 2010 - 10 May 2018 |
Robert Mark Evans
Wellington, 6011
Address used since 01 Sep 2015 |
Director | 31 Jul 2012 - 10 May 2018 |
Gavin Jones
Auckland, 2010
Address used since 01 Oct 2009 |
Director | 01 Oct 2009 - 01 Sep 2016 |
Louis Joseph Gardiner
Heretaunga, Upper Hutt,
Address used since 30 Sep 2009 |
Director | 30 Sep 2009 - 01 Nov 2012 |
Kevin Donald Kelly
Karori, Wellington, 6012
Address used since 15 May 2009 |
Director | 15 May 2009 - 30 Sep 2009 |
Scott Parnell Spackman
Khandallah, Wellington,
Address used since 28 Jun 2007 |
Director | 28 Jun 2007 - 15 May 2009 |
Andrew Jack
Petone, Lower Hutt,
Address used since 17 Jan 2007 |
Director | 17 Jan 2007 - 28 Jun 2007 |
Type | Used since | |
---|---|---|
L5, 342 Lambton Quay, Wellington, 6011 | Delivery | 27 Sep 2022 |
Po Box 25392, Wellington, 6011 | Postal | 06 Sep 2023 |
L5, 342 Lambton Quay, Wellington, 6011 | Office | 06 Sep 2023 |
L5, 342 Lambton Quay , Wellington , 6140 |
Previous address | Type | Period |
---|---|---|
L5, 342 Lambton Quay, Wellington, 6146 | Registered & physical | 18 May 2018 - 10 Sep 2020 |
119 Riversdale Road, Rd 2, Carterton, 5792 | Registered & physical | 23 Oct 2014 - 18 May 2018 |
G1 Vodafone Smales Farm, Corner Taharoto And Northcote Roads, Takapuna, 0622 | Physical & registered | 31 Oct 2013 - 23 Oct 2014 |
Lambton House, Level 1, 160 Lambton Quay, Wellington 6140 | Registered & physical | 03 Jun 2010 - 31 Oct 2013 |
Chapman Tripp, Level 17 Maritime Tower, 10 Customhouse Quay, Wellington | Registered & physical | 07 Oct 2009 - 03 Jun 2010 |
Legal Services, Police National Headquarters, 180 Molesworth Street, Wellington | Registered & physical | 17 Jan 2007 - 07 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
Cc41393 - Honest Bunch Foundation Trust Other (Other) |
Wellington 6011 |
17 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Commissioner Of Police Other |
17 Jan 2007 - 27 Jun 2010 | |
Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Commissioner Of Police Other |
17 Jan 2007 - 27 Jun 2010 |
Mackie Woods Limited 63 Riversdale Road |
|
Eelbrook Limited 92 Para Road |
|
Ljh Rentals Limited 31 Riversdale Road |
|
Kotel Limited 274 Waihakeke Road |
|
Mann Family Custodians Limited 343 Waihakeke Road |
|
Access Information Limited 160b Waitangi Road |
14 To 26 Limited 26 Wood Leigh Mews |
Dustin Contracting Limited 3 Highfield Place |
Hutt Park Indoor Sports Limited 93 Hutt Park Road, Hutt Park |
Conversations On Life Limited Unit 3, 10 Angus Avenue |
Zeli Limited 77 South Karori Road |
Nga Tai O Te Awa Limited 142 Guyton Street |