Childfund New Zealand Limited (issued an NZBN of 9429039225627) was launched on 19 Jun 1990. 1 address is currently in use by the company: Unit 6 D, 17 Albert Street, Auckland Central (type: physical, registered). Level9, Choice Plaza, 10 Wellesley Street, Auckland had been their physical address, up until 10 Apr 1998. Childfund New Zealand Limited used other aliases, namely: Christian Children's Fund Of New Zealandlimited from 19 Jun 1990 to 01 Jul 2005. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100 per cent of shares), namely:
Simon Whyte (a director) located at Mount Eden, Auckland postcode 1024. "Community and non-residential care service nec" (ANZSIC Q879020) is the category the Australian Bureau of Statistics issued Childfund New Zealand Limited. Our database was last updated on 29 Mar 2020.
Current address | Type | Used since |
---|---|---|
Unit 6 D, 17 Albert Street, Auckland Central | Registered | 03 Apr 1998 |
Unit 6 D, 17 Albert Street, Auckland Central | Physical | 10 Apr 1998 |
Name and Address | Role | Period |
---|---|---|
John Holley
Kingsland, Auckland, 1021
Address used since 23 Feb 2013 |
Director | 23 Feb 2013 - current |
Alastair De Raadt
Milford, Auckland, 0620
Address used since 16 Aug 2013 |
Director | 16 Aug 2013 - current |
Michael Vinesh Prasad
Mission Bay, Auckland, 1071
Address used since 19 May 2017 |
Director | 16 Aug 2013 - current |
Eve Jolly
Eden Terrace, Auckland, 1021
Address used since 20 Apr 2017
Mount Roskill, Auckland, 1041
Address used since 27 Mar 2019 |
Director | 20 Apr 2017 - current |
Simon Whyte
Mount Eden, Auckland, 1024
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
Natasha Maria Lewis
Te Aro, Wellington, 6011
Address used since 15 Aug 2016 |
Director | 15 Aug 2016 - 19 Mar 2019 |
Geoff Robert Copstick
Rd 4, Cambridge, 3496
Address used since 26 Aug 2010 |
Director | 26 Aug 2010 - 30 Jun 2017 |
Sean Triner
Kingscliff, Nsw, 2487
Address used since 14 Sep 2015 |
Director | 16 Aug 2013 - 23 Jun 2017 |
Iris Hazel Taylor Riddell
Mount Eden, Auckland, 1024
Address used since 15 Aug 2016 |
Director | 15 Aug 2016 - 20 Apr 2017 |
Robert Allan Campbell
Stonefields, Auckland, 1072
Address used since 02 Feb 2015 |
Director | 04 Mar 2010 - 08 Feb 2017 |
Ramari Hana Slattery
Grafton, Auckland, 1010
Address used since 22 Feb 2016 |
Director | 22 Feb 2016 - 15 Nov 2016 |
Sumathi Subramaniam
Karori, Wellington, 6012
Address used since 28 Aug 2012 |
Director | 28 Aug 2012 - 13 Jun 2016 |
Daniel Robert Fielding
Kelburn, Wellington, 6012
Address used since 23 Sep 2013 |
Director | 23 Sep 2013 - 13 Jun 2016 |
Christopher Seed
Kelburn, Wellington, 6012
Address used since 30 Jan 2007 |
Director | 30 Jan 2007 - 22 Mar 2014 |
Lynne Lane
Herne Bay, Auckland, 1011
Address used since 22 Nov 2011 |
Director | 22 Nov 2011 - 11 Jan 2014 |
Ronald John Hooton
Campbells Bay, North Shore 0620,
Address used since 01 Sep 2009 |
Director | 21 Jun 2004 - 07 Aug 2013 |
Michelle Corse-scott
Remuera, Auckland, 1050
Address used since 01 Dec 2008 |
Director | 01 Dec 2008 - 10 Jun 2013 |
Lauren James
Epsom, Auckland, 1023
Address used since 13 Jan 2010 |
Director | 05 Oct 2007 - 28 Aug 2012 |
Deborah Louise Morris-travers
Otaki,, 5512
Address used since 18 May 2009 |
Director | 18 May 2009 - 21 Feb 2012 |
David Graham Taylor
Epsom, Auckland, 1023
Address used since 04 Dec 1998 |
Director | 04 Dec 1998 - 23 Aug 2011 |
Anita Chan
Dunedin 9013, 9016
Address used since 23 Mar 2008 |
Director | 01 Feb 2003 - 23 Aug 2011 |
Dr Wendy Walker
Parnell, Auckland, 1052
Address used since 13 Jan 2010 |
Director | 07 Apr 2001 - 04 Mar 2010 |
Justin Du Fresne
Raumati South,
Address used since 01 Jan 2005 |
Director | 17 Mar 2003 - 24 Nov 2008 |
Marcus Arthur Macdonald
Bayswater, Auckland,
Address used since 09 Dec 1997 |
Director | 09 Dec 1997 - 31 Aug 2007 |
Sue Burnett
Mission Bay, Auckland,
Address used since 01 Feb 2003 |
Director | 01 Feb 2003 - 21 May 2007 |
Sir Frederick Aiono Farrow
The Pines, 75 Owens Road, Epsom Auckland,
Address used since 24 Feb 1995 |
Director | 24 Feb 1995 - 20 Feb 2007 |
Judith Lenart
Nelson,
Address used since 14 Jun 1999 |
Director | 14 Jun 1999 - 17 Mar 2004 |
Ian Anthony Johnstone
Wellington,
Address used since 25 Aug 1995 |
Director | 25 Aug 1995 - 20 Dec 2003 |
Raymond Allan Baikie
Hastings,
Address used since 04 Dec 1997 |
Director | 04 Dec 1997 - 08 Sep 2003 |
Selwyn Ingram Rowley
Kohimarama, Auckland,
Address used since 24 Jul 1998 |
Director | 24 Jul 1998 - 27 Mar 2003 |
Father Michael James Unvericht
Otaki,
Address used since 24 Feb 1995 |
Director | 24 Feb 1995 - 27 Feb 2003 |
Arthur John Anae
Grey Lynn, Auckland,
Address used since 25 May 1995 |
Director | 25 May 1995 - 26 Jul 2002 |
Judith Mary Dobson
Epsom, Auckland,
Address used since 25 May 1995 |
Director | 25 May 1995 - 15 Sep 2000 |
Colonel Kenneth John J P Mason
Dinsdale, Hamilton,
Address used since 24 Feb 1995 |
Director | 24 Feb 1995 - 24 Jul 1998 |
Allison P Roe
Castor Bay, Auckland 9, New Zealand,
Address used since 20 May 1991 |
Director | 20 May 1991 - 30 Apr 1997 |
William Joris Joris
Cremorne, Nsw, Australia,
Address used since 27 Dec 1991 |
Director | 27 Dec 1991 - 30 Apr 1997 |
James William Dwyer
Mosman, Nsw, Australia,
Address used since 19 Nov 1990 |
Director | 19 Nov 1990 - 24 Feb 1995 |
Ruth Cracknell
Crows Nest, Nsw, Australia,
Address used since 27 Dec 1991 |
Director | 27 Dec 1991 - 24 Feb 1995 |
Robert E Bath
Surry Hills, Nsw, Australia,
Address used since 27 Dec 1991 |
Director | 27 Dec 1991 - 24 Feb 1995 |
His Hon Judge L J O'meally
Sydney, Nsw, Australia,
Address used since 27 Dec 1991 |
Director | 27 Dec 1991 - 24 Feb 1995 |
Monsignor Alexander Maxwell Johnson
Glebe, Nsw, Australia,
Address used since 27 Dec 1991 |
Director | 27 Dec 1991 - 24 Feb 1995 |
William Jesse Gregory
Peakhurst, Nsw, Australia,
Address used since 27 Dec 1991 |
Director | 27 Dec 1991 - 24 Feb 1995 |
Dr Graham Spanier
University Of Nebraska-lincoln, Lincoln, Ne 68588-0419,
Address used since 16 Nov 1992 |
Director | 16 Nov 1992 - 06 Feb 1995 |
Jackson Sadler
Richmond Va 23261, Usa,
Address used since 27 Dec 1991 |
Director | 27 Dec 1991 - 16 Nov 1992 |
Level 6d, 17, Albert Street , Auckland , 1143 |
Previous address | Type | Period |
---|---|---|
Level9, Choice Plaza, 10 Wellesley Street, Auckland | Physical | 10 Apr 1998 - 10 Apr 1998 |
Unit 60, 17 Albert Street, Auckland Central | Physical | 10 Apr 1998 - 10 Apr 1998 |
200 Victoria Street, Auckland | Registered | 03 Apr 1998 - 03 Apr 1998 |
Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland | Registered | 03 Dec 1992 - 03 Apr 1998 |
- | Physical | 21 Feb 1992 - 10 Apr 1998 |
Peat Marwick, Peat Marwick House, 9 Princess St, Auckland 1 | Registered | 21 Feb 1992 - 03 Dec 1992 |
Shareholder Name | Address | Period |
---|---|---|
Simon Whyte Director |
Mount Eden Auckland 1024 |
06 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Ccf Foundation Limited Other |
19 Jun 1990 - 20 May 2016 | |
Geoff Robert Copstick Director |
Rd 4 Cambridge 3496 |
20 May 2016 - 06 Mar 2018 |
Ccf Foundation Limited Other |
19 Jun 1990 - 20 May 2016 | |
Geoff Robert Copstick Individual |
Rd 4 Cambridge 3496 |
20 May 2016 - 06 Mar 2018 |
Kiwi Holiday Insurance Limited Level 7c |
|
Frontierz Limited Suite 9b, 17 Albert Street |
|
Maal Properties Limited Suite 10b, 17 Albert Street |
|
Heartway Mobility Limited Level 2 Unit D |
|
Ororo Properties Limited Suite 9b, 17 Albert Street |
|
Bespoke Homes NZ Limited Suit5e,17 Albert Street |
New-clarity Limited 26a Lloyd Avenue |
Premium Star Limited 231 Hobsonville Road |
Encompass Care Limited 72a Kaurilands Road |
Atmosphere Global Distribution NZ Limited 15 Ferguson Road |
Strive 101 Limited 19c Omaio Pa Road |
Tj Holdings NZ Limited Level 4, 35 Robert Street |