St Mary's College Wellington Limited (NZBN 9429031491570) was launched on 06 Jul 2010. 5 addresess are in use by the company: 15 Guildford Terrace, Thorndon, Wellington, 6011 (type: postal, office). 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100 per cent of shares), namely:
Whānau Mercy Education Limited (an entity) located at Thorndon, Wellington postcode 6011. "School, high school - secondary" (business classification P802210) is the category the Australian Bureau of Statistics issued St Mary's College Wellington Limited. Our database was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 New Street, Saint Mary's Bay, Auckland, 1011 | Registered & physical & service | 06 Jul 2010 |
| 15 Guildford Terrace, Thorndon, Wellington, 6011 | Postal & office & delivery | 11 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Melanie Jane Francis Smith
Island Bay, Wellington, 6023
Address used since 23 Sep 2021 |
Director | 23 Sep 2021 - current |
|
Anna Kirsten Nicholls
Ellerslie, Auckland, 1051
Address used since 25 Feb 2022 |
Director | 25 Feb 2022 - current |
|
Daniel Brian Mcguinness
Island Bay, Wellington, 6023
Address used since 18 Apr 2023 |
Director | 18 Apr 2023 - current |
|
Sera Vatuloka
Harbour View, Lower Hutt, 5010
Address used since 17 Oct 2023 |
Director | 17 Oct 2023 - current |
|
Michael James Geoffrey Gould
Strathmore Park, Wellington, 6022
Address used since 23 Aug 2024 |
Director | 23 Aug 2024 - current |
|
Mary Cook
Paraparaumu, Paraparaumu, 5032
Address used since 23 Aug 2024 |
Director | 23 Aug 2024 - current |
|
Emma Richards
Island Bay, Wellington, 6023
Address used since 23 Aug 2024 |
Director | 23 Aug 2024 - current |
|
Wade Joseph Hall
Thorndon, Wellington, 6011
Address used since 23 Aug 2024 |
Director | 23 Aug 2024 - current |
|
Emma Mulhern
Miramar, Wellington, 6022
Address used since 23 Aug 2024 |
Director | 23 Aug 2024 - current |
|
Annette Grace Gray
Khandallah, Wellington, 6035
Address used since 06 Mar 2023 |
Director | 06 Mar 2023 - 16 Apr 2025 |
|
Kevin Lampen-smith
Hataitai, Wellington, 6021
Address used since 23 Aug 2024 |
Director | 23 Aug 2024 - 31 Mar 2025 |
|
Catherine Mary Fyfe
Te Aro, Wellington, 6011
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - 19 Aug 2024 |
|
Jeremy Alan Ford
Aotea, Porirua, 5024
Address used since 28 Sep 2018 |
Director | 28 Sep 2018 - 21 Nov 2023 |
|
Natasha Ann Watson
Naenae, Lower Hutt, 5011
Address used since 27 Nov 2020 |
Director | 27 Nov 2020 - 17 Aug 2023 |
|
Adair Oriwia Houia-ashwell
Otaki, Otaki, 5512
Address used since 23 Sep 2021 |
Director | 23 Sep 2021 - 17 Aug 2023 |
|
Brendon Mark Henderson
Whitby, Porirua, 5024
Address used since 27 Nov 2020 |
Director | 27 Nov 2020 - 06 Feb 2023 |
|
Nicholas Cordell Crang
Seatoun, Wellington, 6022
Address used since 20 Nov 2012 |
Director | 20 Nov 2012 - 02 Nov 2022 |
|
Valmai Marie Flannigan
Thorndon, Wellington, 6011
Address used since 21 Nov 2012 |
Director | 21 Nov 2012 - 13 Dec 2021 |
|
Clint Sidney Ramoo
Aotea, Porirua, 5024
Address used since 17 Dec 2015 |
Director | 17 Dec 2015 - 13 Dec 2021 |
|
Gerard Joseph Richard Duignan
Petone, Lower Hutt, 5012
Address used since 20 Aug 2018 |
Director | 20 Aug 2018 - 13 Dec 2021 |
|
Donatella Cavagnoli
Khandallah, Wellington, 6035
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - 22 Sep 2021 |
|
Susan Catherine Quirk
Te Aro, Wellington, 6011
Address used since 13 Jul 2015 |
Director | 13 Jul 2015 - 30 Jul 2021 |
|
Claire Philomena Byrne
Khandallah, Wellington, 6035
Address used since 29 Nov 2012 |
Director | 29 Nov 2012 - 21 Aug 2019 |
|
Nicholas Richard Waddington
Churton Park, Wellington, 6037
Address used since 21 Nov 2012 |
Director | 21 Nov 2012 - 22 Mar 2019 |
|
Lorraine Margaret Mcarthur
Sorrento Bay, Eastbourne, Wellington, 5013
Address used since 06 Jul 2010 |
Director | 06 Jul 2010 - 30 Jun 2018 |
|
Kathleen Grace Anne Sharpe
Strathmore Park, Wellington, 6022
Address used since 20 Nov 2012 |
Director | 20 Nov 2012 - 30 Nov 2017 |
|
Catherine Mary Fyfe
Te Aro, Wellington, 6011
Address used since 13 Jul 2015 |
Director | 13 Jul 2015 - 31 Oct 2016 |
|
Reuben William O'neill
Orakei, Auckland, 1071
Address used since 06 Jul 2010 |
Director | 06 Jul 2010 - 23 Jun 2015 |
|
Neil Alexander Mckay
Khandallah, Wellington, 6035
Address used since 21 Nov 2012 |
Director | 21 Nov 2012 - 23 Jun 2015 |
|
Stephanie Paula Colevas-crawford
Miramar, Wellington, 6022
Address used since 21 Nov 2012 |
Director | 21 Nov 2012 - 03 Jun 2014 |
|
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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
WhĀnau Mercy Education Limited Shareholder NZBN: 9429052300059 Entity (NZ Limited Company) |
Thorndon Wellington 6011 |
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 Catherine'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 |
|
St Marys College Auckland Limited 15 Guildford Terrace |
|
Carmel College Auckland Limited 108 Shakespeare Road |
|
Community Education And Training Limited 7 Neralee Court |
|
Ilearn Interactive Limited 1427 Mangawhai Road |
|
Springbank School Limited 78 Waimate North Road |
|
Montessori Eco Schools Aotearoa Limited Level 3, 44 Victoria Street |