Nzceo Finance Limited (New Zealand Business Number 9429035527879) was registered on 02 Mar 2004. 7 addresess are in use by the company: Mercy Centre, 15 Guildford Terrace, Thorndon, Wellington, 6011 (type: office, delivery). Catholic Centre, 22-28 Hill Street, Thorndon, Wellington had been their registered address, until 01 Nov 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
New Zealand Catholic Education Office Limited (an entity) located at Thorndon, Wellington postcode 6011. Our information was updated on 02 Feb 2024.
Current address | Type | Used since |
---|---|---|
22 Hill Street, Thorndon, Wellington, 6011 | Delivery & office | 26 Jun 2020 |
Po Box 12307, Thorndon, Wellington, 6144 | Postal | 26 Jun 2020 |
Mercy Centre, 15 Guildford Terrace, Thorndon, Wellington, 6011 | Registered & physical & service | 01 Nov 2022 |
Mercy Centre, 15 Guildford Terrace, Thorndon, Wellington, 6011 | Office & delivery | 27 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
John Francis Gallaher
Belleknowes, Dunedin, 9011
Address used since 15 May 2008 |
Director | 15 May 2008 - current |
Jennifer Gordon
Waikanae Beach, Waikanae, 5036
Address used since 25 Jun 2021
Khandallah, Wellington, 6035
Address used since 11 Jun 2013 |
Director | 11 Jun 2013 - current |
Stephen Charles Grey
Papatoetoe, Auckland, 2025
Address used since 24 May 2016 |
Director | 24 May 2016 - current |
Graeme William Roil
Rd 4, Cambridge, 3496
Address used since 21 Sep 2017 |
Director | 21 Sep 2017 - current |
Paul Gerard Martin
Christchurch Central, Christchurch, 8011
Address used since 24 May 2018 |
Director | 24 May 2018 - current |
James Michael Van Schie
Ponsonby, Auckland, 1011
Address used since 15 May 2019 |
Director | 15 May 2019 - current |
Stephen Marmion Lowe
Rd 4, Hamilton, 3284
Address used since 20 May 2020 |
Director | 20 May 2020 - current |
Geoffrey Thomas Ricketts
Parnell, Auckland, 1052
Address used since 14 Jun 2016 |
Director | 02 Mar 2004 - 10 Mar 2023 |
Charles Drennan
West End, Palmerston North, 4410
Address used since 11 Jun 2013 |
Director | 11 Jun 2013 - 31 Dec 2019 |
Virginia Noonan
R D 1, Christchurch, 7671
Address used since 22 Jun 2011 |
Director | 22 Jun 2011 - 15 May 2019 |
Stephen Lowe
Rd 4, Hamilton, 3284
Address used since 23 Jun 2015 |
Director | 23 Jun 2015 - 24 May 2018 |
Michael Dennis Hanaray
Huntington, Hamilton, 3210
Address used since 03 Mar 2010 |
Director | 15 May 2008 - 26 Aug 2017 |
Paul Martin
Ngaio, Wellington, 6035
Address used since 23 Jun 2015 |
Director | 23 Jun 2015 - 20 Jan 2016 |
Rueben William O'neill
Orakei, Auckland, 1071
Address used since 03 Mar 2010 |
Director | 02 Mar 2004 - 23 Jun 2015 |
Peter James Cullinane
Palmerston North 4410,
Address used since 03 Mar 2010 |
Director | 31 Mar 2005 - 23 Jun 2015 |
John Robin Butterfield
Raumati Beach, 5032
Address used since 17 May 2007 |
Director | 17 May 2007 - 11 Jun 2013 |
Denise Margaret Fox
Lyall Bay, Wellington, 6022
Address used since 21 Jun 2012 |
Director | 21 Jun 2012 - 18 Sep 2012 |
Michael Chanel Finnigan
Hurdon, New Plymouth, 4310
Address used since 15 May 2008 |
Director | 02 Mar 2004 - 21 Jun 2012 |
Mary Teresa Neazor
Lower Hutt,
Address used since 02 Mar 2004 |
Director | 02 Mar 2004 - 15 May 2008 |
David Francis Edward Harrington
Rosedale, Invercargill,
Address used since 19 May 2004 |
Director | 19 May 2004 - 15 May 2008 |
Brian Joseph Lauren
Christchurch,
Address used since 02 Mar 2004 |
Director | 02 Mar 2004 - 17 May 2007 |
Thomas Stafford Williams
21 Eccleston Hill, Wellington 6001,
Address used since 02 Mar 2004 |
Director | 02 Mar 2004 - 31 Mar 2005 |
Denise Margaret Fox
15 Guilford Terrace, Wellington,
Address used since 02 Mar 2004 |
Director | 02 Mar 2004 - 19 May 2004 |
Type | Used since | |
---|---|---|
Mercy Centre, 15 Guildford Terrace, Thorndon, Wellington, 6011 | Office & delivery | 27 Jun 2023 |
22 Hill Street , Thorndon , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Catholic Centre, 22-28 Hill Street, Thorndon, Wellington, 6011 | Registered & physical | 10 Mar 2010 - 01 Nov 2022 |
Catholic Centre, 22-28 Hill Street, Thorndon, Wellington | Physical & registered | 02 Mar 2004 - 10 Mar 2010 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Catholic Education Office Limited Shareholder NZBN: 9429037228309 Entity (NZ Limited Company) |
Thorndon Wellington 6011 |
02 Mar 2004 - current |
Effective Date | 21 Jul 1991 |
Name | New Zealand Catholic Education Office Limited |
Type | Ltd |
Ultimate Holding Company Number | 1042025 |
Country of origin | NZ |
Address |
22 Hill Street Thorndon Wellington 6011 |
Catholic Bishops Conference Securities Limited The Catholic Centre |
|
Caritas Oceania Trust Board Level 1 |
|
Assembly Architects Limited Level 1 ,326 Lambton Quay |
|
The Catholic Foundation Of The Archdiocese Of Wellington The Catholic Centre |
|
The Tasman Catholic Youth Trust C/- Archidiocesan Youth Office |
|
Saint Patricks Parish & Mckillop Trust Board 22-30 Hill Street (catholic Centre) |