Business In The Community (2013) Limited was launched on 06 Dec 2013 and issued a number of 9429030022126. The registered LTD company has been supervised by 12 directors: Richard Lancelot Edward Austin - an active director whose contract began on 06 Dec 2013,
Justin James Flitter - an active director whose contract began on 24 Nov 2021,
Kenina Maree Court - an active director whose contract began on 11 Feb 2022,
Michael Kenneth Durie - an active director whose contract began on 28 Apr 2023,
Khoa Dang Pham - an active director whose contract began on 01 May 2023.
As stated in BizDb's database (last updated on 19 Feb 2024), the company filed 1 address: Level 1, 145 Khyber Pass Road, Grafton, Auckland, 1023 (type: registered, service).
A total of 100 shares are issued to 2 groups (6 shareholders in total). In the first group, 99 shares are held by 5 entities, namely:
Norris, Ralph James (an individual) located at Epsom, Auckland postcode 1023,
Stevens, Kenneth Allen (an individual) located at Herne Bay, Auckland postcode 1011,
Moore, Garry Anthony (an individual) located at Mairehau, Christchurch postcode 8013.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Craig, Dr Grahame David - located at Rd 3, Hamilton. Business In The Community (2013) Limited has been classified as "Business management service nec" (business classification M696210).
Other active addresses
Address #4: Level 1, 145 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered & service address used from 13 Feb 2023
Principal place of activity
Level 3, 255 Broadway, Newmarket, Auckland, 1023 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Norris, Ralph James |
Epsom Auckland 1023 New Zealand |
28 Sep 2016 - |
Individual | Stevens, Kenneth Allen |
Herne Bay Auckland 1011 New Zealand |
28 Sep 2016 - |
Individual | Moore, Garry Anthony |
Mairehau Christchurch 8013 New Zealand |
28 Sep 2016 - |
Individual | Gallagher, William Murray |
Hamilton Lake Hamilton 3204 New Zealand |
28 Sep 2016 - |
Individual | Fletcher, Angus Gregor |
Penrose Auckland 1061 New Zealand |
28 Sep 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Craig, Dr Grahame David |
Rd 3 Hamilton 3283 New Zealand |
06 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclunie, Thomas Beatson |
Rd 3 Hamilton 3283 New Zealand |
28 Sep 2016 - 28 Sep 2016 |
Individual | Geary, Norman Michael Thomas |
Mission Bay Auckland 1071 New Zealand |
28 Sep 2016 - 12 Apr 2023 |
Individual | Geary, Norman Michael Thomas |
Mission Bay Auckland 1071 New Zealand |
28 Sep 2016 - 12 Apr 2023 |
Individual | Geary, Norman Michael Thomas |
Mission Bay Auckland 1071 New Zealand |
06 Dec 2013 - 25 Feb 2015 |
Individual | Fletcher, Angus Gregor |
Penrose Auckland 1061 New Zealand |
06 Dec 2013 - 25 Feb 2015 |
Individual | Tindall, Sir Stephen Robert |
Takapuna Auckland 0622 New Zealand |
06 Dec 2013 - 30 Sep 2014 |
Individual | Stevens, Sir Kenneth Allen |
Herne Bay Auckland 1011 New Zealand |
06 Dec 2013 - 25 Feb 2015 |
Individual | Norris, Sir Ralph James |
Epsom Auckland 1023 New Zealand |
06 Dec 2013 - 25 Feb 2015 |
Individual | Mcclunie, Thomas Beatson |
Rd 3 Hamilton 3283 New Zealand |
06 Dec 2013 - 25 Feb 2015 |
Individual | Gallagher, Sir William Murray |
Hamilton Lake Hamilton 3204 New Zealand |
06 Dec 2013 - 25 Feb 2015 |
Individual | Mcclunie, Thomas Beatson |
Rd 3 Hamilton 3283 New Zealand |
28 Sep 2016 - 24 Sep 2019 |
Other | The Business In The Community Charitable Trust Company Number: 2597222 |
25 Feb 2015 - 28 Sep 2016 | |
Other | The Business In The Community Charitable Trust Company Number: 2597222 |
25 Feb 2015 - 28 Sep 2016 | |
Individual | Moore, Garry Anthony |
Mairehau Christchurch 8013 New Zealand |
06 Dec 2013 - 25 Feb 2015 |
Richard Lancelot Edward Austin - Director
Appointment date: 06 Dec 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 06 Dec 2013
Justin James Flitter - Director
Appointment date: 24 Nov 2021
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 26 Nov 2021
Kenina Maree Court - Director
Appointment date: 11 Feb 2022
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 11 Feb 2022
Michael Kenneth Durie - Director
Appointment date: 28 Apr 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 Apr 2023
Khoa Dang Pham - Director
Appointment date: 01 May 2023
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 May 2023
Deborah Simpson - Director (Inactive)
Appointment date: 16 Mar 2018
Termination date: 09 Feb 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Mar 2018
Leah Macdonell - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 24 Nov 2021
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 20 Apr 2018
Bruce Stuart Mccutcheon - Director (Inactive)
Appointment date: 03 Dec 2018
Termination date: 20 Apr 2020
Address: Ohope, Ohope, 3121 New Zealand
Address used since 03 Dec 2018
Alexander John Moore - Director (Inactive)
Appointment date: 20 Oct 2015
Termination date: 27 Jul 2018
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 20 Oct 2015
Geoffrey Edward Vazey - Director (Inactive)
Appointment date: 06 Dec 2013
Termination date: 20 Jun 2018
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 06 Dec 2013
Hon Fran Helen Wilde - Director (Inactive)
Appointment date: 27 Mar 2014
Termination date: 21 Aug 2017
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 27 Mar 2014
John William Gilks - Director (Inactive)
Appointment date: 06 Dec 2013
Termination date: 09 Dec 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Dec 2013
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Tribe (new Zealand) Limited
Level 3, 5 Short Street
Business Mentors New Zealand Limited
Level 3, 255 Broadway
Flagship Consultants (nz) Limited
15 Wilding Avenue
Hollywood Bakery Management Limited
Level 3, 135 Broadway
Insync Productions Limited
Level 1, Vtr House, 24 Manukau Rd
Legend Partners Property Limited
Level 1/ 169 Manukau Road
Uhp Advisory Limited
Level 1, 2a Railway Street