Coolock Cottages Limited (issued an NZ business identifier of 9429033361079) was launched on 23 Jul 2007. 7 addresess are in use by the company: 15 Guildford Terrace, Thorndon, Wellington, 6011 (type: registered, service). 15 Guildford Terrace, Wellington 6011 had been their physical address, up to 16 Apr 2012. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Whānau Mercy Ministries Trust (an other) located at Thorndon, Wellington postcode 6011. "Residential care service nec" (business classification Q860950) is the category the Australian Bureau of Statistics issued to Coolock Cottages Limited. Our data was updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 New Street, Ponsonby, Auckland, 1144 | Registered & physical & service | 16 Apr 2012 |
| Po Box 12135, Thorndon, Wellington, 6144 | Postal | 05 Nov 2024 |
| Level 3, 15 Guildford Terrace, Thorndon, Wellington, 6011 | Office | 05 Nov 2024 |
| Level 3, 15 Guildford Terrace, Thorndon, Wellington 6011, 6011 | Delivery | 05 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Sharon Lesley Hyndman
North East Valley, Dunedin, 9010
Address used since 04 Jul 2017 |
Director | 04 Jul 2017 - current |
|
Erin Peter Barton
Wakari, Dunedin, 9010
Address used since 20 Aug 2019 |
Director | 20 Aug 2019 - current |
|
Bernadette Kathleen Drummond
Roslyn, Dunedin, 9010
Address used since 16 Feb 2023 |
Director | 16 Feb 2023 - current |
|
Catherine Frances Mcmahon
Musselburgh, Dunedin, 9013
Address used since 20 Aug 2019 |
Director | 20 Aug 2019 - 31 Dec 2023 |
|
Lorraine Margaret Mcarthur
Sorrento Bay, Lower Hutt, 5013
Address used since 14 Jul 2015 |
Director | 14 Jul 2015 - 27 May 2022 |
|
Anthony Harkins
Browns Bay, Auckland, 0630
Address used since 02 Mar 2015 |
Director | 02 Mar 2015 - 29 Nov 2019 |
|
Susan Jayne France
Miramar, Wellington, 6022
Address used since 14 Jul 2015 |
Director | 14 Jul 2015 - 06 Sep 2019 |
|
Patricia Clare Vaughan
Miramar, Wellington, 6022,
Address used since 13 Oct 2009 |
Director | 23 Jul 2007 - 14 Jul 2015 |
|
Denise Patricia Downey
South Dunedin, Dunedin, 9012
Address used since 30 Jul 2012 |
Director | 30 Jul 2012 - 14 Jul 2015 |
|
Reuben O'neill
Orakei, Auckland, 1071
Address used since 13 Oct 2009 |
Director | 23 Jul 2007 - 02 Mar 2015 |
|
Matthew Robert Murfitt
Brooklyn, Wellington, 6021
Address used since 23 Jul 2007 |
Director | 23 Jul 2007 - 10 Aug 2012 |
|
Julie Lawrey
Dunedin,
Address used since 23 Jul 2007 |
Director | 23 Jul 2007 - 04 Mar 2008 |
| Type | Used since | |
|---|---|---|
| Level 3, 15 Guildford Terrace, Thorndon, Wellington 6011, 6011 | Delivery | 05 Nov 2024 |
| 15 Guildford Terrace, Thorndon, Wellington, 6011 | Registered & service | 13 Nov 2024 |
| Previous address | Type | Period |
|---|---|---|
| 15 Guildford Terrace, Wellington 6011 | Physical & registered | 23 Jul 2007 - 16 Apr 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
WhĀnau Mercy Ministries Trust Other (Other) |
Thorndon Wellington 6011 |
04 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sisters Of Mercy Ministries New Zealand Trust Company Number: 2130751 Other |
Ponsonby Auckland 1011 |
23 Jul 2007 - 04 May 2023 |
| Effective Date | 21 Jul 1991 |
| Name | Sisters Of Mercy Ministries New Zealand Trust |
| Type | Charitable_trust |
| Ultimate Holding Company Number | 2130751 |
| Country of origin | NZ |
![]() |
St Catherine's College Wellington Limited 7 New Street |
![]() |
St Mary's College Wellington Limited 7 New Street |
![]() |
Mercy Foundation 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 |
|
Geneva Care Limited 139 Quay Street |
|
Papaarangi Home For Disabilities Limited 822 Mount Eden Road |
|
Cumberland Lodge Limited 15a Birch Road |
|
The New Zealand Retreat (auckland) Limited 79 Thompson Road |
|
Hopper House Limited 120 Potter Road |
|
Ktcando Limited 5 Dowd Place |