Shortcuts

Christian Savings Limited

Type: NZ Limited Company (Ltd)
9429030995444
NZBN
3499912
Company Number
Registered
Company Status
107539311
GST Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
55 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 31 Jan 2017
Level 3, 12 Heather Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 19 Oct 2023
Level 3, 12 Heather Street
Parnell
Auckland 1052
New Zealand
Office address used since 20 Feb 2024

Christian Savings Limited was started on 18 Aug 2011 and issued an NZ business number of 9429030995444. The registered LTD company has been run by 23 directors: Graham John Shaw - an active director whose contract started on 15 Jul 2015,
Kim Louise Thibault - an active director whose contract started on 19 Oct 2016,
Glenn Lindsay Teal - an active director whose contract started on 01 Sep 2017,
John Bruce Roberts - an active director whose contract started on 18 Oct 2017,
Steven Harold Moe - an active director whose contract started on 16 Jul 2019.
As stated in our database (last updated on 28 Mar 2024), this company uses 1 address: Level 3, 12 Heather Street, Parnell, Auckland, 1052 (category: office, registered).
Up to 31 Jan 2017, Christian Savings Limited had been using Level 1, 477 Great South Road, Penrose, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 03 Aug 2011 to 20 Oct 2016 they were called Baptist Savings Capital Limited.
A total of 30313881 shares are allotted to 16 groups (16 shareholders in total). As far as the first group is concerned, 1043230 shares are held by 1 entity, namely:
Cc27159 - Wellington Diocesan Board Of Trustees (an other) located at Thorndon, Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 17.57% shares (exactly 5326609 shares) and includes
Cc38826 - Matua Foundation - located at Bethlehem, Tauranga.
The 3rd share allotment (3233106 shares, 10.67%) belongs to 1 entity, namely:
Elim Savings Limited, located at Botany Downs, Auckland (an entity). Christian Savings Limited has been categorised as "Financial service nec" (business classification K641915).

Addresses

Previous addresses

Address #1: Level 1, 477 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 14 Sep 2015 to 31 Jan 2017

Address #2: Level 1, 477 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 08 Sep 2014 to 14 Sep 2015

Address #3: Level 1, 477 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 08 Sep 2014 to 31 Jan 2017

Address #4: One Nelson Street, Auckland City, 1110 New Zealand

Physical & registered address used from 18 Aug 2011 to 08 Sep 2014

Contact info
64 9 5820037
04 Feb 2019 Phone
david.osborne@christiansavings.co.nz
28 Feb 2023 Email
bruce.anderson@christiansavings.co.nz
04 Feb 2019 Email
www.christiansavings.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 30313881

Annual return filing month: February

Financial report filing month: August

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1043230
Other (Other) Cc27159 - Wellington Diocesan Board Of Trustees Thorndon
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 5326609
Other (Other) Cc38826 - Matua Foundation Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 3233106
Entity (NZ Limited Company) Elim Savings Limited
Shareholder NZBN: 9429046320964
Botany Downs
Auckland
2010
New Zealand
Shares Allocation #4 Number of Shares: 470202
Other (Other) Cc35844 - Lutheran Church Of New Zealand Thorndon
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 500000
Other (Other) Cc25499 - Baptist Childrens Trust Penrose
Auckland
1061
New Zealand
Shares Allocation #6 Number of Shares: 500000
Entity (NZ Limited Company) Business Life Investment Fund Limited
Shareholder NZBN: 9429034390856
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #7 Number of Shares: 1304348
Other (Other) Cc34074 - Waiapu Anglican Social Services Trust Board Napier South
Napier
4110
New Zealand
Shares Allocation #8 Number of Shares: 257609
Other (Other) Cc22042 - Vineyard Christian Fellowship Trust Board Eden Terrace
Auckland
1021
New Zealand
Shares Allocation #9 Number of Shares: 200000
Other (Other) Wesleyan Methodist Church Trust Burswood
Auckland
2013
New Zealand
Shares Allocation #10 Number of Shares: 500000
Entity (NZ Limited Company) Baptist Foundation Limited
Shareholder NZBN: 9429034190838
Penrose
Auckland
1061
New Zealand
Shares Allocation #11 Number of Shares: 500000
Other (Other) Acts Churches Trust Manukau
Auckland
2104
New Zealand
Shares Allocation #12 Number of Shares: 12033777
Other (Other) Baptist Savings Trust Board Penrose
Auckland
1061
New Zealand
Shares Allocation #13 Number of Shares: 500000
Other (Other) The Baptist Union Of New Zealand Penrose
Auckland
1061
New Zealand
Shares Allocation #14 Number of Shares: 2795000
Other (Other) Auckland Baptist Tabernacle Trust Board Auckland Central
Auckland
1010
New Zealand
Shares Allocation #15 Number of Shares: 500000
Other (Other) The Wilberforce Foundation St Heliers
Auckland
1071
New Zealand
Shares Allocation #16 Number of Shares: 650000
Other (Other) The Presbyterian Church Of Aotearoa New Zealand Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Christian Savings Incorporated
Company Number: 223552
Other Wesleyan Investment Foundation New Zealand Burswood
Auckland
2013
New Zealand
Other The Baptist Union Of New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Baptist Savings Trust Board
Name
Charitable_trust
Type
2676733
Ultimate Holding Company Number
NZ
Country of origin
55 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Address
Directors

Graham John Shaw - Director

Appointment date: 15 Jul 2015

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 15 Jul 2015


Kim Louise Thibault - Director

Appointment date: 19 Oct 2016

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 15 Dec 2020

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 19 Oct 2016


Glenn Lindsay Teal - Director

Appointment date: 01 Sep 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Sep 2017


John Bruce Roberts - Director

Appointment date: 18 Oct 2017

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 18 Oct 2017


Steven Harold Moe - Director

Appointment date: 16 Jul 2019

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 16 Jul 2019


John James Mcdougall - Director

Appointment date: 13 Oct 2020

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 18 Feb 2022

Address: Whakamarama, Tauranga, 3174 New Zealand

Address used since 13 Oct 2020


James Benjamin Stewart - Director

Appointment date: 13 Apr 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 13 Apr 2021


Jennifer Ruth Collings - Director

Appointment date: 18 Oct 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 Oct 2023


Elizabeth Kaye Johnstone - Director (Inactive)

Appointment date: 15 Jul 2015

Termination date: 31 Dec 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 15 Jul 2015


Andrew Stanley Allan - Director (Inactive)

Appointment date: 19 Oct 2016

Termination date: 22 Oct 2020

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 20 May 2019

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 19 Oct 2016


Roderick James Robson - Director (Inactive)

Appointment date: 15 Jul 2015

Termination date: 27 Jul 2020

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 15 Jul 2015


Andrew Gray Hughson - Director (Inactive)

Appointment date: 15 Jul 2015

Termination date: 30 Oct 2018

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 15 Jul 2015


Char-le Wang - Director (Inactive)

Appointment date: 19 Oct 2016

Termination date: 20 Feb 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 Oct 2016


Alastair David Mclay - Director (Inactive)

Appointment date: 15 Jul 2015

Termination date: 19 Oct 2016

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 15 Jul 2015


Roger Gavin Nicholson - Director (Inactive)

Appointment date: 15 Jul 2015

Termination date: 19 Oct 2016

Address: Marybank, Nelson, 7010 New Zealand

Address used since 15 Jul 2015


James Michael Newcombe Palmer - Director (Inactive)

Appointment date: 15 Jul 2015

Termination date: 30 Nov 2015

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 15 Jul 2015


John Mclaren Graham Smeaton - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 15 Jul 2015

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 18 Aug 2011


Andrew Daniel L'almont - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 15 Jul 2015

Address: Northcote, Auckland, 0627 New Zealand

Address used since 18 Aug 2011


John Mclaren Graham Smeaton - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 15 Jul 2015

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 18 Aug 2011


Andrew Daniel L'almont - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 15 Jul 2015

Address: Northcote, Auckland, 0627 New Zealand

Address used since 18 Aug 2011


Daniel Arthur Palmer - Director (Inactive)

Appointment date: 30 Oct 2012

Termination date: 15 Jul 2015

Address: Opaheke, Papakura, 2113 New Zealand

Address used since 30 Oct 2012


Kelvyn Wallace Fairhall - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 24 Oct 2012

Address: Waihi, Waihi, 3610 New Zealand

Address used since 18 Aug 2011


Kelvyn Wallace Fairhall - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 24 Oct 2012

Address: Waihi, Waihi, 3610 New Zealand

Address used since 18 Aug 2011

Nearby companies

Lighthouse Gp Limited
55 Hugo Johnston Drive

Christians Against Poverty New Zealand
55 Hugo Johnston Drive

The Familylife Trust
55 Hugo Johnston Drive

Sharp Corporation Of New Zealand Limited
59 Hugo Johnston Drive

World Vision Of New Zealand Trust Board
51 Hugo Johnston Drive

The 100percent Charitable Trust
51 Hugo Johnston Drive

Similar companies

Bluestone Asset Management (nz) Limited
Level 2, 28 Customs Street

Bluestone Capital Management Nz Limited
Level 2, 28 Customs Street

Debitsuccess Limited
1st Floor

Fraser Boddy Investments Limited
810 Great South Road

Homeownership Pathway Limited
101 Station Road

Kapruka New Zealand Limited
22 B Cotswold Lane