St Catherine's College Wellington Limited (issued a business number of 9429031491334) was launched on 06 Jul 2010. 2 addresses are in use by the company: 7 New Street, Saint Mary's Bay, Auckland, 1011 (type: physical, service). 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100 per cent of shares), namely:
Whānau Mercy Education Limited (an entity) located at Saint Marys Bay, Auckland postcode 1011. Our information was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 New Street, Saint Mary's Bay, Auckland, 1011 | Physical & service & registered | 06 Jul 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael James Geoffrey Gould
Strathmore Park, Wellington, 6022
Address used since 26 Feb 2021 |
Director | 26 Feb 2021 - current |
|
Emma Harriet Richards
Island Bay, Wellington, 6023
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
|
Wade Joseph Hall
Thorndon, Wellington, 6011
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
|
Wade Joesph Hall
Thorndon, Wellington, 6011
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
|
Emma Mulhern
Miramar, Wellington, 6022
Address used since 07 Oct 2023 |
Director | 07 Oct 2023 - current |
|
Mary Cook
Paraparaumu, Paraparaumu, 5032
Address used since 23 Aug 2024 |
Director | 23 Aug 2024 - current |
|
Annette Grace Gray
Khandallah, Wellington, 6035
Address used since 23 Aug 2024 |
Director | 23 Aug 2024 - current |
|
Anna Kirsten Nicholls
Miramar, Wellington, 6022
Address used since 23 Aug 2024 |
Director | 23 Aug 2024 - current |
|
Daniel Brian Mcguinness
Island Bay, Wellington, 6023
Address used since 23 Aug 2024 |
Director | 23 Aug 2024 - current |
|
Melanie Jane Francis Smith
Island Bay, Wellington, 6023
Address used since 23 Aug 2024 |
Director | 23 Aug 2024 - current |
|
Sera Lusia Mudunavosa Vatuloka
Chester Road, Tawa, Wellington, 5028
Address used since 23 Aug 2024 |
Director | 23 Aug 2024 - current |
|
Kevin Lampen-smith
Hataitai, Wellington, 6021
Address used since 01 Feb 2017 |
Director | 01 Feb 2017 - 31 Mar 2025 |
|
Angela Susan Elizabeth Kelly-smith
Houghton Bay, Wellington, 6023
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - 03 Apr 2024 |
|
Louisa Jane O'brien
Trentham, Wellington, 0541
Address used since 28 Apr 2017 |
Director | 28 Apr 2017 - 30 Jun 2023 |
|
Ivan Christopher Moss
Brooklyn, Wellington, 6021
Address used since 28 Feb 2019 |
Director | 28 Feb 2019 - 30 Jun 2023 |
|
Maria Joy Nagrampa
Woodridge, Wellington, 6037
Address used since 19 Feb 2019 |
Director | 19 Feb 2019 - 25 Feb 2022 |
|
Stephanie Mary Kitching
Wellington, 6022
Address used since 20 Nov 2012 |
Director | 20 Nov 2012 - 26 Nov 2021 |
|
Julie Whenua Margaret Vidal
Taita, Lower Hutt, 5011
Address used since 19 Sep 2018 |
Director | 19 Sep 2018 - 27 Nov 2020 |
|
Kathleen Mary Moriarty
Hataitai, Wellington, 6021
Address used since 20 Nov 2012 |
Director | 20 Nov 2012 - 28 Feb 2020 |
|
Catherine Mary Fyfe
Te Aro, Wellington, 6011
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - 21 Aug 2019 |
|
Darren John Badger
Strathmore Park, Wellington, 6022
Address used since 28 Feb 2018 |
Director | 28 Feb 2018 - 14 Feb 2019 |
|
Nigel Arthur Prince
Hataitai, Wellington, 6021
Address used since 20 Nov 2012 |
Director | 20 Nov 2012 - 26 Oct 2018 |
|
Dietmar-harald Muck
Seatoun, Wellington, 6022
Address used since 12 Apr 2017 |
Director | 12 Apr 2017 - 01 Sep 2017 |
|
John Robert Malthus
Seatoun, Wellington, 6022
Address used since 20 Nov 2012 |
Director | 20 Nov 2012 - 31 Mar 2017 |
|
Kevin Raymond Marshall
Seatoun, Wellington, 6022
Address used since 20 Nov 2012 |
Director | 20 Nov 2012 - 15 Dec 2016 |
|
Beverley Rae Duff
Wellington, 6021
Address used since 20 Nov 2012 |
Director | 20 Nov 2012 - 15 Dec 2016 |
|
Matthew Mcneil Jansen
Seatoun, Wellington, 6022
Address used since 20 Nov 2012 |
Director | 20 Nov 2012 - 30 Apr 2016 |
|
Reuben William O'neill
Orakei, Auckland, 1071
Address used since 06 Jul 2010 |
Director | 06 Jul 2010 - 23 Jun 2015 |
|
Reuben William O'neill
Orakei, Auckland, 1071
Address used since 06 Jul 2010 |
Director | 06 Jul 2010 - 23 Jun 2015 |
|
Anne Pauline Campbell
Thorndon, Wellington, 6011
Address used since 06 Jul 2010 |
Director | 06 Jul 2010 - 26 Nov 2012 |
|
Susan Jayne France
Belleknowes, Dunedin, 9011
Address used since 06 Jul 2010 |
Director | 06 Jul 2010 - 26 Nov 2012 |
|
Lorraine Margaret Mcarthur
Sorrento Bay, Eastbourne, Wellington, 5013
Address used since 06 Jul 2010 |
Director | 06 Jul 2010 - 26 Nov 2012 |
|
Anne Pauline Campbell
Thorndon, Wellington, 6011
Address used since 06 Jul 2010 |
Director | 06 Jul 2010 - 26 Nov 2012 |
|
Susan Jayne France
Belleknowes, Dunedin, 9011
Address used since 06 Jul 2010 |
Director | 06 Jul 2010 - 26 Nov 2012 |
|
Lorraine Margaret Mcarthur
Sorrento Bay, Eastbourne, Wellington, 5013
Address used since 06 Jul 2010 |
Director | 06 Jul 2010 - 26 Nov 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
WhĀnau Mercy Education Limited Shareholder NZBN: 9429052300059 Entity (NZ Limited Company) |
Saint Marys Bay Auckland 1011 |
05 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
WhĀnau Mercy Ministries Trust Other |
Thorndon Wellington 6011 |
04 May 2023 - 05 May 2025 |
|
Sisters Of Mercy Ministries New Zealand Trust Company Number: 2130751 Entity |
Ponsonby Auckland |
06 Jul 2010 - 04 May 2023 |
![]() |
St Mary's College Wellington Limited 7 New Street |
![]() |
Mercy Foundation Limited 7 New Street |
![]() |
Coolock Cottages Limited 7 New Street |
![]() |
Mercy Healthcare Auckland Limited 7 New Street |
![]() |
Mercy Villas Wellington Limited 7 New Street |
![]() |
St Marys College Auckland Limited 7 New Street |