Catholic Bishops Conference Holdings Limited (issued an NZBN of 9429038276255) was launched on 10 Jul 1996. 5 addresess are currently in use by the company: L5, 204 Thorndon Quay, Thorndon, Wellington, 6011 (type: registered, physical). 22-30 Hill Street, Thorndon, Wellington had been their registered address, up until 05 Sep 2022. 1000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 109 shares (10.9% of shares), namely:
Adams, John Lewis (a director) located at Rangiora, Rangiora postcode 7400. When considering the second group, a total of 1 shareholder holds 14.8% of all shares (148 shares); it includes
Martin, Paul Gerard (a director) - located at Thorndon, Wellington. The third group of shareholders, share allocation (140 shares, 14%) belongs to 1 entity, namely:
Gielen, Michael Andrew, located at Christchurch Central, Christchurch (an individual). Our database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 1937, Wellington, 6140 | Postal | 28 Aug 2019 |
22 Hill St, Thorndon, Wellington, 6011 | Office & delivery | 28 Aug 2019 |
L5, 204 Thorndon Quay, Thorndon, Wellington, 6011 | Registered & physical & service | 05 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Stephen Marmion Lowe
Saint Marys Bay, Auckland, 1011
Address used since 18 Dec 2021
Rd 4, Hamilton, 3284
Address used since 22 Nov 2014 |
Director | 22 Nov 2014 - current |
Michael Joseph Dooley
Mosgiel, Mosgiel, 9024
Address used since 26 Apr 2018 |
Director | 26 Apr 2018 - current |
Michael Andrew Gielen
Christchurch Central, Christchurch, 8011
Address used since 21 May 2022 |
Director | 21 May 2022 - current |
Paul Gerard Martin
Thorndon, Wellington, 6011
Address used since 05 May 2023 |
Director | 05 May 2023 - current |
John Lewis Adams
West End, Palmerston North, 4410
Address used since 12 Sep 2023
Rangiora, Rangiora, 7400
Address used since 22 Jun 2023 |
Director | 22 Jun 2023 - current |
Richard Philip James Laurenson
Rd 4, Hamilton, 3284
Address used since 25 Oct 2023 |
Director | 25 Oct 2023 - current |
John Atcherley Dew
Thorndon, Wellington, 6011
Address used since 21 Mar 2005 |
Director | 21 Mar 2005 - 05 May 2023 |
Paul Gerard Martin
Christchurch Central, Christchurch, 8011
Address used since 03 Mar 2018 |
Director | 03 Mar 2018 - 21 May 2022 |
Parick James Dunn
St Mary's Bay, Auckland, 1011
Address used since 03 Aug 2015 |
Director | 10 Jul 1996 - 18 Dec 2021 |
Charles Edward Drennan
West End, Palmerston North, 4410
Address used since 22 Feb 2012 |
Director | 22 Feb 2012 - 05 Oct 2019 |
Colin David Campbell
Mosgiel, Mosgiel, 9024
Address used since 03 Aug 2015 |
Director | 24 Jul 2004 - 25 Apr 2018 |
Richard James Loughnan
Burnside, Christchurch, 8053
Address used since 14 Feb 2016 |
Director | 14 Feb 2016 - 03 Mar 2018 |
Barry Philip Jones
Bishopdale, Christchurch, 8053
Address used since 01 Jan 2013 |
Director | 04 May 2007 - 13 Feb 2016 |
Denis George Browne
Matamata, 3400
Address used since 01 Aug 2013 |
Director | 10 Jul 1996 - 22 Nov 2014 |
Peter James Cullinane
Palmerston North,
Address used since 22 Jun 1997 |
Director | 22 Jun 1997 - 22 Feb 2012 |
John Jerome Cunneen
Christchurch,
Address used since 10 Jul 1996 |
Director | 10 Jul 1996 - 04 May 2007 |
Thomas Stafford Williams
21 Eccleston Hill, Wellington,
Address used since 10 Jul 1996 |
Director | 10 Jul 1996 - 20 Mar 2005 |
Leonard Anthony Boyle
Mosgiel,
Address used since 10 Jul 1996 |
Director | 10 Jul 1996 - 23 Jul 2004 |
22 Hill St , Thorndon , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
22-30 Hill Street, Thorndon, Wellington | Registered | 12 Apr 2000 - 05 Sep 2022 |
22-30 Hill Street, Thorndon, Wellington | Registered | 11 Apr 2000 - 12 Apr 2000 |
22-30 Hill Street, Thorndon, Wellington | Physical | 10 Jul 1996 - 05 Sep 2022 |
Shareholder Name | Address | Period |
---|---|---|
Adams, John Lewis Director |
Rangiora Rangiora 7400 |
24 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, Paul Gerard Director |
Thorndon Wellington 6011 |
24 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Gielen, Michael Andrew Individual |
Christchurch Central Christchurch 8011 |
26 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Lowe, Stephen Marmion Director |
Ponsonby Auckland 1011 |
02 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Dooley, Michael Joseph Director |
Mosgiel Mosgiel 9024 |
28 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Lowe, Stephen Marmion Director |
Ponsonby Auckland 1011 |
02 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Dew, John Atcherley Individual |
Thorndon Wellington 6011 |
03 Jun 2008 - 24 Aug 2023 |
Dew, John Atcherley Individual |
Thorndon Wellington 6011 |
03 Jun 2008 - 24 Aug 2023 |
Dew, John Atcherley Individual |
Thorndon Wellington 6011 |
03 Jun 2008 - 24 Aug 2023 |
Dew, John Atcherley Individual |
Thorndon Wellington 6011 |
03 Jun 2008 - 24 Aug 2023 |
Browne, Denis George Individual |
Matangi, R D 4 Hamilton |
10 Jul 1996 - 02 Apr 2015 |
Martin, Paul Gerard Individual |
Christchurch Central Christchurch 8011 |
04 Aug 2018 - 26 Aug 2022 |
Dunn, Patrick James Individual |
Ponsonby Auckland 1011 |
10 Jul 1996 - 11 Jan 2022 |
Dunn, Patrick James Individual |
Ponsonby Auckland 1011 |
10 Jul 1996 - 11 Jan 2022 |
Campbell, Colin David Individual |
Mosgiel |
03 Jun 2008 - 28 Aug 2019 |
Jones, Barry Philip Individual |
Bryndwr Christchurch |
03 Jun 2008 - 04 Aug 2018 |
Boyle, Leonard Anthony Individual |
Mosgiel |
10 Jul 1996 - 03 Jun 2008 |
Williams, Thomas Stafford Individual |
21 Eccleston Hill Wellington |
10 Jul 1996 - 03 Jun 2008 |
Drennan, Charles Edward Individual |
West End Palmerston North 4410 |
18 Apr 2012 - 19 Nov 2019 |
Cunneen, John Jerome Individual |
Christchurch |
10 Jul 1996 - 27 Jun 2010 |
Cullinane, Peter James Individual |
Palmerston North |
10 Jul 1996 - 18 Apr 2012 |
Itnz Solutions Limited 22 Hill Street |
|
Wellington Catholic Homes Trust 22-30 Hill Street |
|
Good Shepherd College - Te Hepara Pai 22-30 Hill Street |
|
Te Kupenga - Catholic Leadership Institute 22 Hill Street |
|
Transiii Co., Limited 14 Hill Street |
|
Saint Patricks Parish & Mckillop Trust Board 22-30 Hill Street (catholic Centre) |