General information

Little Sisters Of The Poor Aged Care New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033481616
New Zealand Business Number
1929246
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
096982471
GST Number
Q860110 - Aged Care
Industry classification codes with description

Little Sisters Of The Poor Aged Care New Zealand Limited (issued a business number of 9429033481616) was launched on 30 Apr 2007. 5 addresess are currently in use by the company: Po Box 47-276, Ponsonby, Auckland, 1144 (type: postal, office). 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 100 shares (100 per cent of shares), namely:
Nuku, Sofia (an individual) located at Herne Bay, Auckland postcode 1011,
Nuku, Sofia (a director) located at Herne Bay, Auckland postcode 1011. "Aged care" (business classification Q860110) is the category the ABS issued Little Sisters Of The Poor Aged Care New Zealand Limited. Businesscheck's database was last updated on 07 Mar 2024.

Current address Type Used since
9 Tweed Street, Herne Bay, Auckland Registered & physical & service 30 Apr 2007
Po Box 47-276, Ponsonby, Auckland, 1144 Postal 18 Jun 2019
9 Tweed Street, Herne Bay, Auckland, 1011 Office & delivery 18 Jun 2019
Contact info
64 09 3614600
Phone (Phone)
sa@lspauk.co.nz
Email
ms@lspauk.co.nz
Email (customer service)
accounts@lspauk.co.nz
Email (customer service)
ms@lspauk.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.littlesistersofthepoor.org.au/
Website
Directors
Name and Address Role Period
Sau King Monica Chung
Randwick, Sydney, 2031
Address used since 25 Jan 2021
Director 29 Jun 2007 - current
Monica Sau-king Chung
Randwick, Sydney, 2031
Address used since 25 Jan 2021
Randwick, Sydney, 2031
Address used since 01 Jul 2011
Director 29 Jun 2007 - current
Reetha Mathew Nedunthally
Herne Bay, Auckland, 1011
Address used since 07 Jul 2023
Brockville, Dunedin, 9011
Address used since 06 May 2014
Director 01 Jul 2011 - current
Ann Marie Singer
Brockville, Dunedin, 9011
Address used since 03 Jun 2018
Director 03 Jun 2018 - current
Alba Luz Medina
Herne Bay, Auckland, 1011
Address used since 12 Dec 2020
Director 12 Dec 2020 - current
Catherine Sharp Burns
Randwick, Nsw, 2031
Address used since 06 Jan 2021
Director 06 Jan 2021 - current
Cecelia Teresa Mckay
Brockville, Dunedin, 9011
Address used since 15 Jun 2023
Director 15 Jun 2023 - current
Sofia Nuku
Herne Bay, Auckland, 1011
Address used since 14 Apr 2016
Director 14 Apr 2016 - 30 Jun 2023
Lourdes Mary Sasikala Iruthayam
Brockville, Dunedin, 9011
Address used since 23 May 2022
Director 23 May 2022 - 11 Jun 2023
Uikelotu Tupou
Brockville, Dunedin, 9011
Address used since 23 Apr 2021
Director 23 Apr 2021 - 01 Feb 2023
April Ann Littlewood
Brockville, Dunedin, 9011
Address used since 03 Apr 2018
Director 03 Apr 2018 - 03 May 2021
Ann Marie Kilmartin
Randwick, Sydney,
Address used since 21 Sep 2007
Director 21 Sep 2007 - 06 Jan 2021
Cecelia Teresa Mckay
Herne Bay, Auckland, 1011
Address used since 05 Jul 2019
Director 05 Jul 2019 - 21 Dec 2020
Mariam Tete
Herne Bay, Auckland, 1011
Address used since 15 Apr 2018
Director 15 Apr 2018 - 10 Dec 2020
Meng Choo Lee
Ponsonby, Auckland, 1144
Address used since 14 Apr 2016
Ponsonby, Auckland, 1011
Address used since 01 Jun 2018
Herne Bay, Auckland, 1011
Address used since 18 Jun 2019
Director 14 Apr 2016 - 16 Jul 2020
Mary Elizabeth Miller
Brockville, Dunedin, 9011
Address used since 14 Apr 2016
Director 14 Apr 2016 - 29 May 2018
Merle Colette Cook
Herne Bay, Auckland, 1011
Address used since 01 Jul 2011
Director 28 Aug 2007 - 18 May 2018
Bridget Donnelly
Ponsonby, Auckland, 1144
Address used since 01 May 2014
Director 01 Jul 2012 - 03 Apr 2018
Losa Ioane
Ponsonby, Auckland, 1144
Address used since 01 May 2014
Director 01 May 2014 - 03 Apr 2018
Maureen Fong Lian Lee
Brockville, Dunedin, 9011
Address used since 01 Jul 2012
Director 29 Jun 2007 - 14 Apr 2016
Zelma Margaret Frew
Dunedin,
Address used since 10 Sep 2008
Director 10 Sep 2008 - 14 Apr 2016
Cecelia Teresa Mckay
Herne Bay, Auckland,
Address used since 10 Sep 2008
Director 10 Sep 2008 - 01 May 2014
Thressia Thomas Nellakal
Dunedin,
Address used since 14 Sep 2007
Director 14 Sep 2007 - 01 Jul 2012
Rosanna Mary Kelly
Herne Bay, Auckland,
Address used since 30 Apr 2007
Director 30 Apr 2007 - 01 Jul 2011
Mary Elizabeth Meaney
Herne Bay, Auckland,
Address used since 30 Apr 2007
Director 30 Apr 2007 - 10 Sep 2008
Elaine Patricia Lawson
Herne Bay, Auckland,
Address used since 30 Apr 2007
Director 30 Apr 2007 - 10 Sep 2008
Moira Moriarty
Randwick, N.s.w., Australia,
Address used since 25 Jul 2007
Director 29 Jun 2007 - 21 Sep 2007
Mary Elizabeth Miller
Dunedin,
Address used since 25 Jul 2007
Director 29 Jun 2007 - 28 Aug 2007
Addresses
Principal place of activity
9 Tweed Street , Herne Bay , Auckland , 1011
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
30 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Nuku, Sofia
Individual
Herne Bay
Auckland
1011
18 Jun 2018 - current
Nuku, Sofia
Director
Herne Bay
Auckland
1011
18 Jun 2018 - current

Historic shareholders

Shareholder Name Address Period
Mckay, Cecelia Teresa
Individual
Herne Bay
Auckland
10 Dec 2008 - 03 Jun 2014
Meaney, Mary Elizabeth
Individual
Herne Bay
Auckland
30 Apr 2007 - 27 Jun 2010
Donnelly, Bridget
Individual
Herne Bay
Auckland
1011
03 Jun 2014 - 18 Jun 2018

Ultimate Holding Company
Effective Date 29 Apr 2007
Name Little Sisters Of The Poor Trust Board
Type Charitable_trust
Country of origin NZ
Address 9 Tweed Street
Herne Bay
Auckland 1011
Location
Companies nearby
Little Sisters Of The Poor (nz) Trust Board
9 Tweed St
Fandino Holdings Limited
6 Tweed Street
Diversa Limited
Flat 3, 52 Shelly Beach Road
Cityguard Monitoring Services Limited
Flat 2, 52 Shelly Beach Road
P Dunlop Consulting Limited
2d Tweed Street
Explorationz Limited
54 Shelly Beach Road
Similar companies
Hardwill Group Limited
Flat 1, 26 Crummer Road
Mc (jervois) General Partner Limited
Level 3, Australis Nathan Building
Aspiring Enliven Gp Limited
170 Parnell Road, Parnell
Kiwi Family Otago Limited
9 Lansdowne Street
Keringle Park Limited
16 Lovelock Avenue
Agape Care Limited
52a King George Avenue