Shortcuts

Agape Budgeting Service Limited

Type: NZ Limited Company (Ltd)
9429038153860
NZBN
844396
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Po Box 13107
Johnsonville
Wellington 6440
New Zealand
Postal address used since 27 Jul 2019
21 Matai Street
Woburn
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 05 Aug 2019

Agape Budgeting Service Limited, a registered company, was launched on 19 Feb 1997. 9429038153860 is the NZ business number it was issued. "Financial service nec" (business classification K641915) is how the company is categorised. This company has been run by 27 directors: John Trevor Skilton - an active director whose contract started on 01 Jul 2014,
Brian John Mcgettigan - an active director whose contract started on 09 Feb 2018,
Lisa Jane Swan - an active director whose contract started on 26 Feb 2019,
Bronwyn Elaine Poad - an inactive director whose contract started on 04 May 2016 and was terminated on 22 May 2021,
Susan Anne Lawrie - an inactive director whose contract started on 12 Sep 2013 and was terminated on 01 Apr 2019.
Last updated on 04 Apr 2024, our database contains detailed information about 2 addresses the company uses, specifically: 21 Matai Street, Woburn, Lower Hutt, 5010 (registered address),
21 Matai Street, Woburn, Lower Hutt, 5010 (physical address),
21 Matai Street, Woburn, Lower Hutt, 5010 (service address),
Po Box 13107, Johnsonville, Wellington, 6440 (postal address) among others.
Agape Budgeting Service Limited had been using 4B Banksia Grove, Maungaraki, Lower Hutt as their physical address up until 05 Aug 2019.
One entity controls all company shares (exactly 100 shares) - Community, Christian - located at 5010, Woburn, Lower Hutt.

Addresses

Principal place of activity

21 Matai Street, Woburn, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 4b Banksia Grove, Maungaraki, Lower Hutt, 5010 New Zealand

Physical & registered address used from 17 Aug 2018 to 05 Aug 2019

Address #2: 16b Rakau Road, Hataitai, Wellington, 6021 New Zealand

Registered & physical address used from 03 Aug 2017 to 17 Aug 2018

Address #3: 24 Erlestoke Crescent, Churton Park, Wellington, 6037 New Zealand

Physical & registered address used from 09 Jul 2014 to 03 Aug 2017

Address #4: 2 Alder Place, Newlands, Wellington, 6037 New Zealand

Physical & registered address used from 11 Mar 2014 to 09 Jul 2014

Address #5: 3 Versailles Street, Karori, Wellington, 6012 New Zealand

Physical address used from 06 Aug 2012 to 11 Mar 2014

Address #6: 3 Versailles Street, Karori, Wellington, 6012 New Zealand

Registered address used from 29 Jul 2011 to 11 Mar 2014

Address #7: 82a Messines Road, Karori, Wellington 6012 New Zealand

Physical address used from 06 Oct 2009 to 06 Aug 2012

Address #8: 82a Messines Road, Karori, Wellington 6012 New Zealand

Registered address used from 06 Oct 2009 to 29 Jul 2011

Address #9: 31 Gurkha Crescent, Khandallah, Wellington 6035

Physical & registered address used from 26 Jun 2009 to 06 Oct 2009

Address #10: 82a Messines Road, Karori, Wellington 6012

Registered address used from 31 Jul 2007 to 26 Jun 2009

Address #11: *82a Messines Rd, Karori, Wellington 6012

Physical address used from 31 Jul 2007 to 26 Jun 2009

Address #12: 33 Foster Street, Avalon, Lower Hutt 6009

Registered & physical address used from 04 Jul 2003 to 31 Jul 2007

Address #13: 3a St Ronans Avenue, Waterloo, Lower Hutt

Registered address used from 11 Apr 2000 to 04 Jul 2003

Address #14: 3a St Ronans Avenue, Waterloo, Lower Hutt

Physical address used from 20 Feb 1997 to 04 Jul 2003

Contact info
64 4 4773000
27 Jul 2019 Phone
treasurer@agapebudgeting.org.nz
Email
www.agapebudgeting.org.nz
27 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 15 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Community, Christian Woburn
Lower Hutt
5010
New Zealand

Ultimate Holding Company

18 Aug 2015
Effective Date
Community Christian Charitable Trust
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Trevor Skilton - Director

Appointment date: 01 Jul 2014

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Jul 2014


Brian John Mcgettigan - Director

Appointment date: 09 Feb 2018

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 09 Feb 2018


Lisa Jane Swan - Director

Appointment date: 26 Feb 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 26 Feb 2019


Bronwyn Elaine Poad - Director (Inactive)

Appointment date: 04 May 2016

Termination date: 22 May 2021

Address: Naenae, Lower Hutt, 5011 New Zealand

Address used since 04 May 2016


Susan Anne Lawrie - Director (Inactive)

Appointment date: 12 Sep 2013

Termination date: 01 Apr 2019

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 12 Sep 2013


Helen Sears - Director (Inactive)

Appointment date: 24 Feb 2009

Termination date: 09 Feb 2018

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 26 Jul 2017

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 03 Jun 2014


Peter Mckenzie - Director (Inactive)

Appointment date: 25 Sep 2011

Termination date: 08 Feb 2018

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 25 Sep 2011


Kilian De Lacy - Director (Inactive)

Appointment date: 04 Nov 2012

Termination date: 31 Jan 2016

Address: Waitangirua, Porirua, 5024 New Zealand

Address used since 04 Nov 2012


Jane Bridget Gillingham - Director (Inactive)

Appointment date: 27 Nov 2009

Termination date: 17 Jun 2015

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 26 Jul 2010


Gail Annette Moodie - Director (Inactive)

Appointment date: 27 Oct 2005

Termination date: 30 Jun 2014

Address: Lower Hutt, 5010 New Zealand

Address used since 27 Oct 2005


Stephen Yetman - Director (Inactive)

Appointment date: 24 Feb 2009

Termination date: 01 Feb 2013

Address: Brooklyn, Wellington 6021,

Address used since 24 Feb 2009


Bui Yetman - Director (Inactive)

Appointment date: 24 Feb 2009

Termination date: 01 Feb 2013

Address: Brooklyn, Wellington 6021,

Address used since 24 Feb 2009


Tony Cakebread - Director (Inactive)

Appointment date: 02 Jun 2005

Termination date: 14 Jun 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 24 Jul 2007


Graham Ross Wise - Director (Inactive)

Appointment date: 06 Apr 2006

Termination date: 14 Jun 2012

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 26 Jul 2010


Alfred Petrus Matla - Director (Inactive)

Appointment date: 27 Oct 2005

Termination date: 17 Sep 2009

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 27 Oct 2005


Tracy Louise Want - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 08 Mar 2007

Address: Avalon, Lower Hutt 6009,

Address used since 26 Jun 2003


Peter Robert Mayne - Director (Inactive)

Appointment date: 30 May 2002

Termination date: 02 Mar 2006

Address: Woburn, Lower Hutt,

Address used since 30 May 2002


Deborah Joy Cunningham - Director (Inactive)

Appointment date: 31 Jan 2002

Termination date: 28 Oct 2005

Address: Gracefield, Lower Hutt,

Address used since 31 Jan 2002


Fraser James Cunningham - Director (Inactive)

Appointment date: 30 May 2002

Termination date: 28 Oct 2005

Address: Lower Hutt,

Address used since 30 May 2002


Jeffrey Edward Sawyer - Director (Inactive)

Appointment date: 03 Apr 1997

Termination date: 03 Sep 2005

Address: Lower Hutt,

Address used since 03 Apr 1997


Phil Richards - Director (Inactive)

Appointment date: 27 May 2004

Termination date: 04 Nov 2004

Address: Eastbourne, Lower Hutt,

Address used since 27 May 2004


Ronald William Francis - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 24 Jun 2004

Address: Waterloo, Lower Hutt,

Address used since 19 Feb 1997


Suet Boey Yee - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 27 Jun 2002

Address: Belmont, Lower Hutt,

Address used since 19 Feb 1997


Ian Ramsay - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 27 Jun 2002

Address: Woburn, Lower Hutt,

Address used since 19 Feb 1997


Margaret Ann Schulz - Director (Inactive)

Appointment date: 08 Mar 2000

Termination date: 08 Nov 2001

Address: Lower Hutt,

Address used since 08 Mar 2000


Randal Heke - Director (Inactive)

Appointment date: 16 Jul 1997

Termination date: 31 Mar 1999

Address: Lower Hutt,

Address used since 16 Jul 1997


Derek Norris - Director (Inactive)

Appointment date: 19 Feb 1997

Termination date: 24 Sep 1997

Address: Stokes Valley,

Address used since 19 Feb 1997

Nearby companies

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

Clare Capital Limited
12a Hohiria Road

Clare Gilmore Holdings Limited
12a Hohiria Road

Jml Capital Limited
34 The Crescent

Morgan Wallace Limited
2/226 Oriental Parade

Rothsay Group Limited
11 Courtenay Place

Velocity Mortgages Limited
22 Vivian Street