General information

Agape Budgeting Service Limited

Type: NZ Limited Company (Ltd)
9429038153860
New Zealand Business Number
844396
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K641915 - Financial Service Nec
Industry classification codes with description

Agape Budgeting Service Limited (NZBN 9429038153860) was started on 19 Feb 1997. 3 addresses are in use by the company: 21 Matai Street, Woburn, Lower Hutt, 5010 (type: registered, physical). 4B Banksia Grove, Maungaraki, Lower Hutt had been their physical address, up until 05 Aug 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Community, Christian (an individual) located at Woburn, Lower Hutt postcode 5010. "Financial service nec" (ANZSIC K641915) is the classification the Australian Bureau of Statistics issued Agape Budgeting Service Limited. Our data was last updated on 24 Feb 2024.

Current address Type Used since
Po Box 13107, Johnsonville, Wellington, 6440 Postal 27 Jul 2019
21 Matai Street, Woburn, Lower Hutt, 5010 Registered & physical & service 05 Aug 2019
Contact info
64 4 4773000
Phone (Phone)
treasurer@agapebudgeting.org.nz
Email
www.agapebudgeting.org.nz
Website
Directors
Name and Address Role Period
John Trevor Skilton
Woburn, Lower Hutt, 5010
Address used since 01 Jul 2014
Director 01 Jul 2014 - current
Brian John Mcgettigan
Johnsonville, Wellington, 6037
Address used since 09 Feb 2018
Director 09 Feb 2018 - current
Lisa Jane Swan
Whitby, Porirua, 5024
Address used since 26 Feb 2019
Director 26 Feb 2019 - current
Bronwyn Elaine Poad
Naenae, Lower Hutt, 5011
Address used since 04 May 2016
Director 04 May 2016 - 22 May 2021
Susan Anne Lawrie
Maungaraki, Lower Hutt, 5010
Address used since 12 Sep 2013
Director 12 Sep 2013 - 01 Apr 2019
Helen Sears
Hataitai, Wellington, 6021
Address used since 26 Jul 2017
Churton Park, Wellington, 6037
Address used since 03 Jun 2014
Director 24 Feb 2009 - 09 Feb 2018
Peter Mckenzie
Plimmerton, Porirua, 5026
Address used since 25 Sep 2011
Director 25 Sep 2011 - 08 Feb 2018
Kilian De Lacy
Waitangirua, Porirua, 5024
Address used since 04 Nov 2012
Director 04 Nov 2012 - 31 Jan 2016
Jane Bridget Gillingham
Epuni, Lower Hutt, 5011
Address used since 26 Jul 2010
Director 27 Nov 2009 - 17 Jun 2015
Gail Annette Moodie
Lower Hutt, 5010
Address used since 27 Oct 2005
Director 27 Oct 2005 - 30 Jun 2014
Stephen Yetman
Brooklyn, Wellington 6021,
Address used since 24 Feb 2009
Director 24 Feb 2009 - 01 Feb 2013
Bui Yetman
Brooklyn, Wellington 6021,
Address used since 24 Feb 2009
Director 24 Feb 2009 - 01 Feb 2013
Tony Cakebread
Karori, Wellington, 6012
Address used since 24 Jul 2007
Director 02 Jun 2005 - 14 Jun 2012
Graham Ross Wise
Fairfield, Lower Hutt, 5011
Address used since 26 Jul 2010
Director 06 Apr 2006 - 14 Jun 2012
Alfred Petrus Matla
Khandallah, Wellington, 6035
Address used since 27 Oct 2005
Director 27 Oct 2005 - 17 Sep 2009
Tracy Louise Want
Avalon, Lower Hutt 6009,
Address used since 26 Jun 2003
Director 26 Jun 2003 - 08 Mar 2007
Peter Robert Mayne
Woburn, Lower Hutt,
Address used since 30 May 2002
Director 30 May 2002 - 02 Mar 2006
Deborah Joy Cunningham
Gracefield, Lower Hutt,
Address used since 31 Jan 2002
Director 31 Jan 2002 - 28 Oct 2005
Fraser James Cunningham
Lower Hutt,
Address used since 30 May 2002
Director 30 May 2002 - 28 Oct 2005
Jeffrey Edward Sawyer
Lower Hutt,
Address used since 03 Apr 1997
Director 03 Apr 1997 - 03 Sep 2005
Phil Richards
Eastbourne, Lower Hutt,
Address used since 27 May 2004
Director 27 May 2004 - 04 Nov 2004
Ronald William Francis
Waterloo, Lower Hutt,
Address used since 19 Feb 1997
Director 19 Feb 1997 - 24 Jun 2004
Suet Boey Yee
Belmont, Lower Hutt,
Address used since 19 Feb 1997
Director 19 Feb 1997 - 27 Jun 2002
Ian Ramsay
Woburn, Lower Hutt,
Address used since 19 Feb 1997
Director 19 Feb 1997 - 27 Jun 2002
Margaret Ann Schulz
Lower Hutt,
Address used since 08 Mar 2000
Director 08 Mar 2000 - 08 Nov 2001
Randal Heke
Lower Hutt,
Address used since 16 Jul 1997
Director 16 Jul 1997 - 31 Mar 1999
Derek Norris
Stokes Valley,
Address used since 19 Feb 1997
Director 19 Feb 1997 - 24 Sep 1997
Addresses
Principal place of activity
21 Matai Street , Woburn , Lower Hutt , 5010
Previous address Type Period
4b Banksia Grove, Maungaraki, Lower Hutt, 5010 Physical & registered 17 Aug 2018 - 05 Aug 2019
16b Rakau Road, Hataitai, Wellington, 6021 Registered & physical 03 Aug 2017 - 17 Aug 2018
24 Erlestoke Crescent, Churton Park, Wellington, 6037 Physical & registered 09 Jul 2014 - 03 Aug 2017
2 Alder Place, Newlands, Wellington, 6037 Physical & registered 11 Mar 2014 - 09 Jul 2014
3 Versailles Street, Karori, Wellington, 6012 Physical 06 Aug 2012 - 11 Mar 2014
3 Versailles Street, Karori, Wellington, 6012 Registered 29 Jul 2011 - 11 Mar 2014
82a Messines Road, Karori, Wellington 6012 Physical 06 Oct 2009 - 06 Aug 2012
82a Messines Road, Karori, Wellington 6012 Registered 06 Oct 2009 - 29 Jul 2011
31 Gurkha Crescent, Khandallah, Wellington 6035 Physical & registered 26 Jun 2009 - 06 Oct 2009
82a Messines Road, Karori, Wellington 6012 Registered 31 Jul 2007 - 26 Jun 2009
*82a Messines Rd, Karori, Wellington 6012 Physical 31 Jul 2007 - 26 Jun 2009
33 Foster Street, Avalon, Lower Hutt 6009 Registered & physical 04 Jul 2003 - 31 Jul 2007
3a St Ronans Avenue, Waterloo, Lower Hutt Registered 11 Apr 2000 - 04 Jul 2003
3a St Ronans Avenue, Waterloo, Lower Hutt Physical 20 Feb 1997 - 04 Jul 2003
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
15 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Community, Christian
Individual
Woburn
Lower Hutt
5010
19 Feb 1997 - current

Ultimate Holding Company
Effective Date 18 Aug 2015
Name Community Christian Charitable Trust
Type Charitable_trust
Ultimate Holding Company Number 91524515
Country of origin NZ
Location
Companies nearby
C.a. Goodyer Limited
40 Ariki Road
Crescendi Group Limited
4 Hepara Street
Grand Debut Limited
4 Hepara Street
Brown Trout Cre8tive Limited
46 Ariki Road
Grand Slam Investments Limited
9 Hepara Street
Ariki Sunrise Limited
34 Ariki Road
Similar companies
Jml Capital Limited
34 The Crescent
Morgan Wallace Limited
307/22 Herd Street
Velocity Mortgages Limited
22 Vivian Street
Stratus Insurance Brokers Limited
C/-level 7
Stratus Financial Services Limited
Level 7, 234 Wakefield Street
Stratus Lending Limited
Level 7