477 Limited, a registered company, was incorporated on 19 Jan 2009. 9429032419023 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. This company has been managed by 11 directors: Roger Gavin Nicholson - an active director whose contract started on 19 Feb 2009,
Christine Berry - an active director whose contract started on 01 Apr 2016,
Elisabeth Beja Wilson - an active director whose contract started on 24 Jun 2020,
Kuini Reti Ah-Voa - an active director whose contract started on 07 Dec 2022,
Wayne Lewis Boyd - an inactive director whose contract started on 12 Feb 2014 and was terminated on 07 Dec 2022.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 473 Great South Road, Penrose, Auckland, 1061 (category: registered, postal).
477 Limited had been using 473 Great South Road, Penrose as their registered address up until 18 Jun 2021.
A total of 4675000 shares are issued to 5 shareholders (5 groups). The first group includes 500000 shares (10.7 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500000 shares (10.7 per cent). Finally the next share allotment (1750000 shares 37.43 per cent) made up of 1 entity.
Other active addresses
Address #4: 473 Great South Road, Penrose, Auckland, 1601 New Zealand
Delivery address used from 04 Jun 2019
Address #5: 473 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 18 Jun 2021
Principal place of activity
473 Great South Road, Penrose, Auckland, 1642 New Zealand
Previous address
Address #1: 473 Great South Road, Penrose New Zealand
Registered address used from 19 Jan 2009 to 18 Jun 2021
Basic Financial info
Total number of Shares: 4675000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Other (Other) | The Baptist Union Of New Zealand |
Penrose |
24 Feb 2009 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Other (Other) | New Zealand Baptist Missionary Society |
Penrose |
24 Feb 2009 - |
Shares Allocation #3 Number of Shares: 1750000 | |||
Other (Other) | Nelson Christian Trust |
Nelson 7040 |
24 Feb 2009 - |
Shares Allocation #4 Number of Shares: 625000 | |||
Other (Other) | The Baptist Union Of New Zealand |
Penrose |
24 Feb 2009 - |
Shares Allocation #5 Number of Shares: 1300000 | |||
Other (Other) | The Baptist Union Of New Zealand |
Penrose |
24 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The New Zealand Baptist Savings And Development Society | 24 Feb 2009 - 24 Feb 2009 | |
Other | Null - The New Zealand Baptist Savings And Development Society | 24 Feb 2009 - 24 Feb 2009 | |
Individual | Fairhall, Kelvyn Wallace |
Waihi |
19 Jan 2009 - 27 Jun 2010 |
Other | Bsds Strategic Trust | 19 Mar 2009 - 13 Oct 2015 | |
Other | Null - Bsds Strategic Trust | 19 Mar 2009 - 13 Oct 2015 |
Roger Gavin Nicholson - Director
Appointment date: 19 Feb 2009
Address: Marybank, Nelson, 7010 New Zealand
Address used since 23 Jun 2010
Christine Berry - Director
Appointment date: 01 Apr 2016
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Apr 2016
Elisabeth Beja Wilson - Director
Appointment date: 24 Jun 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 24 Jun 2020
Kuini Reti Ah-voa - Director
Appointment date: 07 Dec 2022
Address: Mangere, Auckland, 2022 New Zealand
Address used since 07 Dec 2022
Wayne Lewis Boyd - Director (Inactive)
Appointment date: 12 Feb 2014
Termination date: 07 Dec 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 12 Feb 2014
Winston Rangi Hema - Director (Inactive)
Appointment date: 18 Jul 2018
Termination date: 24 Jun 2020
Address: Northcross, Auckland, 0632 New Zealand
Address used since 18 Jul 2018
Daniel Arthur Palmer - Director (Inactive)
Appointment date: 21 Jun 2012
Termination date: 19 Dec 2017
Address: Papakura, 2113 New Zealand
Address used since 21 Jun 2012
Graeme Harold Smith - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 01 Apr 2016
Address: Takapuna, North Shore, 0622 New Zealand
Address used since 19 Feb 2009
John Mclaren Smeaton - Director (Inactive)
Appointment date: 12 Jun 2013
Termination date: 02 Sep 2015
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 12 Jun 2013
Maurice John Cavaney - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 12 Feb 2014
Address: Northcote, 0627 New Zealand
Address used since 19 Feb 2009
Kelvyn Wallace Fairhall - Director (Inactive)
Appointment date: 19 Jan 2009
Termination date: 21 Jun 2012
Address: Waihi, 3610 New Zealand
Address used since 19 Jan 2009
Baptist Retirement Trustee Limited
473 Great South Road
Carey Baptist College Foundation
473 Great South Road
New Zealand Baptist Missionary Society
473 Great South Road
Teco (new Zealand) Limited
Unit 3/477 Gt South Road
Critical Mass Communications Limited
698 Great South Road
Waiatatia Investments Limited
465 Great South Road
1h Property Limited
Suite 2, 710 Great South Road
384 Holdings Limited
Unit 2, 710 Great South Road
Jian Lan Limited
706 Great South Road
Liverpool Limited
Ground Floor
Markham Estate Limited
Unit 2, 710 Great South Road
Mt Mera Investments Limited
Ground Floor, 638 Great South Road