Methodist Church Of New Zealand - Te Haahi Weteriana Superannuation Trustee Limited (issued an NZBN of 9429042329954) was incorporated on 17 May 2016. 5 addresess are in use by the company: 50 Langdons Road, Papanui, Christchurch, 8053 (type: office, delivery). 1 Maydell Street, Ilam, Christchurch had been their registered address, until 02 Mar 2017. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100% of shares), namely:
Board Of Administration Of The Methodist Church Of New Zealand (an other) located at Papanui, Christchurch postcode 8053. Businesscheck's database was last updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
50 Langdons Road, Papanui, Christchurch, 8053 | Physical & registered & service | 02 Mar 2017 |
Po Box 931, Christchurch, Christchurch, 8140 | Postal | 03 Sep 2019 |
50 Langdons Road, Papanui, Christchurch, 8053 | Office & delivery | 04 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Ruby Manukia-schaumkel
Avondale, Auckland, 1026
Address used since 17 May 2016 |
Director | 17 May 2016 - current |
Nanette Anne Russell
Riverlea, Hamilton, 3216
Address used since 17 May 2016 |
Director | 17 May 2016 - current |
Dale Ruby Peach
Spreydon, Christchurch, 8024
Address used since 23 Feb 2017 |
Director | 23 Feb 2017 - current |
Paul Kaye Wells
Glenfield, Auckland, 0629
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - current |
Tara Tautari
Northwood, Christchurch, 8051
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - current |
Philippa Drury
Mount Victoria, Wellington, 6011
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Brian Turner
Waikuku Beach, Waikuku Beach, 7402
Address used since 20 Feb 2020 |
Director | 20 Feb 2020 - 08 Dec 2023 |
Charles Bertram Cahn
Wellington, 6011
Address used since 17 May 2016 |
Director | 17 May 2016 - 31 Mar 2023 |
Digby Stephen Prosser
Christchurch Central, Christchurch, 8013
Address used since 17 May 2016 |
Director | 17 May 2016 - 31 Dec 2022 |
David John Bush
Burwood, Christchurch, 8061
Address used since 17 May 2016 |
Director | 17 May 2016 - 01 Feb 2021 |
Rex Edward Francis Nathan
Rd 1, Dargaville, 0371
Address used since 17 May 2016 |
Director | 17 May 2016 - 17 Dec 2019 |
Donald Falkland Biggs
Marton, Marton, 4710
Address used since 17 May 2016 |
Director | 17 May 2016 - 07 May 2018 |
David Morris Mcgeorge
Botany Downs, Auckland, 2010
Address used since 17 May 2016 |
Director | 17 May 2016 - 28 Jan 2017 |
50 Langdons Road , Papanui , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
1 Maydell Street, Ilam, Christchurch, 8041 | Registered & physical | 17 May 2016 - 02 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Board Of Administration Of The Methodist Church Of New Zealand Other (Other) |
Papanui Christchurch 8053 |
17 May 2016 - current |
Board Of Administration Of The Methodist Church Of New Zealand 50 Langdons Road |
|
Sydenham Rugby Football League Incorporated 62 Langdons Road |
|
New Zealand Meat Workers And Related Trades Union Incorporated 68 Langdons Road |
|
National Union Of Public Employees Incorporated 68 Langdons Rd |
|
Christchurch Needle Work Guild Incorporated 24 Hoani Street |
|
Kicha Limited 1 Restell Street |