General information

St Paul's Foundation Limited

Type: NZ Limited Company (Ltd)
9429035748014
New Zealand Business Number
1407665
Company Number
Registered
Company Status

St Paul's Foundation Limited (issued a New Zealand Business Number of 9429035748014) was started on 26 Sep 2003. 1 address is currently in use by the company: 77 Hukanui Road, Chartwell, Hamilton, 3210 (type: registered, physical). C/- St Pauls Collegiate School, Hukanui Road, Hamilton had been their registered address, up to 07 May 2009. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Waikato Anglican College Trust (an other) located at Hukanui Road, Hamilton postcode 3210. The Businesscheck database was last updated on 24 Nov 2021.

Current address Type Used since
Hukanui Road, Hamilton Physical 26 Sep 2003
77 Hukanui Road, Chartwell, Hamilton, 3210 Registered 07 May 2009
Contact info
64 21 889393
Phone (Phone)
p.welham@stpauls.school.nz
Email
No website
Website
Directors
Name and Address Role Period
John Jackson
Rd 1, Ngaruawahia, 3793
Address used since 31 Oct 2012
Director 31 Oct 2012 - current
Andrew Dean Johnson
Huntington, Hamilton, 3210
Address used since 20 Mar 2013
Director 20 Mar 2013 - current
Megan Jane Smith
Fairfield, Hamilton, 3214
Address used since 01 Mar 2015
Director 01 Mar 2015 - current
Nicola Jill Robb
Rd 5, Morrinsville, 3375
Address used since 20 Sep 2016
Director 20 Sep 2016 - current
Brett Maber
Fairfield, Hamilton, 3214
Address used since 22 Nov 2016
Director 22 Nov 2016 - current
Allen Johnstone
Rd 3, Te Kuiti, 3983
Address used since 22 Nov 2016
Director 22 Nov 2016 - current
Catherine Jane Clark
Rd 8, Hamilton, 3288
Address used since 25 May 2018
Director 25 May 2018 - current
Janice Lapwood
Rd 8, Ngaruawahia, 3288
Address used since 18 Aug 2020
Director 18 Aug 2020 - current
Fiona Koshy
Pukete, Hamilton, 3200
Address used since 18 Aug 2020
Director 18 Aug 2020 - current
Gregg Andrew Brown
Harrowfield, Hamilton, 3210
Address used since 18 Sep 2012
Director 18 Sep 2012 - 30 Sep 2020
Tim Watson
Rd 1, Walton, 3475
Address used since 25 Nov 2014
Director 25 Nov 2014 - 06 Dec 2018
Chris Grace
Pukete, Hamilton, 3200
Address used since 22 Oct 2013
Director 22 Oct 2013 - 25 May 2018
Kerry Charles Kirk
Harrowfield, Hamilton, 3210
Address used since 14 May 2010
Director 26 Apr 2005 - 30 May 2017
Gregory William Thompson
Parnell, Auckland, 1052
Address used since 13 Apr 2015
Director 15 Apr 2008 - 20 Sep 2016
Kevin Brent Morris
St Heliers, Auckland, 1071
Address used since 18 Sep 2012
Director 18 Sep 2012 - 14 Mar 2016
Sally Kay Wootton
Rd 2, Hamilton, 3282
Address used since 18 Sep 2012
Director 18 Sep 2012 - 31 Mar 2015
Timothy Aitken
Rd 3, Hamilton, 3283
Address used since 14 May 2010
Director 15 Apr 2008 - 29 Jun 2012
Fiona Hall
Hamilton, 3281
Address used since 15 Apr 2008
Director 15 Apr 2008 - 30 Nov 2011
Margaret Forsyth
Rd 3, Hamilton, 3283
Address used since 14 May 2010
Director 27 May 2008 - 30 Nov 2011
Anthony John Haycock
Hamilton,
Address used since 25 Nov 2003
Director 25 Nov 2003 - 28 Jan 2009
Wootton Sally Kay
Rukuhia, Hamilton,
Address used since 25 Nov 2003
Director 25 Nov 2003 - 27 May 2008
David John Gasquoine
Rd 2, Matamata,
Address used since 30 May 2006
Director 30 May 2006 - 27 May 2008
Robert John Pollock
Rd 3, Cambridge,
Address used since 28 Oct 2004
Director 28 Oct 2004 - 15 Apr 2008
Roderick Marshall Carr
Riccarton, Christchurch 8001,
Address used since 26 Apr 2005
Director 26 Apr 2005 - 15 Apr 2008
Geoff Howard Mortimer Blackett
Pukekohoe 1800,
Address used since 26 Apr 2005
Director 26 Apr 2005 - 15 Apr 2008
Peter John Charles Rogers
Hamilton,
Address used since 26 Sep 2003
Director 26 Sep 2003 - 26 Apr 2005
Addresses
Principal place of activity
77 Hukanui Road , Chartwell , Hamilton , 3210
Previous address Type Period
C/- St Pauls Collegiate School, Hukanui Road, Hamilton Registered 26 Sep 2003 - 07 May 2009
Financial Data
Financial info
1
Total number of Shares
May
Annual return filing month
24 May 2021
Annual return last filed
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Waikato Anglican College Trust
Other
Hukanui Road
Hamilton
3210
26 Sep 2003 - current
Location