Our Lady's Home Of Compassion Island Bay Limited (NZBN 9429038295294) was launched on 27 Jun 1996. 5 addresess are currently in use by the company: 2 Rhine Street, Island Bay, Wellington, 6023 (type: office, delivery). Sisters Of Compassion Limited, Company Office, Rhine Street, Island Bay, Welington had been their registered address, up to 08 Oct 2007. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Sisters Of Compassion Group Limited (an entity) located at 2 Rhine Street, Island Bay, Wellington 6023. "Religious organisation operation - except units mainly engaged in the provision of goods or services which are primary to other industries" (ANZSIC S954020) is the category the Australian Bureau of Statistics issued Our Lady's Home Of Compassion Island Bay Limited. Businesscheck's information was last updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
2 Rhine Street, Island Bay, Wellington, 6023 | Office | unknown |
2 Rhine Street, Island Bay, Wellington, 6023 | Physical & registered & service | 08 Oct 2007 |
2 Rhine Street, Island Bay, Wellington, 6023 | Delivery | 01 Aug 2019 |
Po Box 1474, Wellington, Wellington, 6140 | Postal | 01 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Susan Cosgrove
Island Bay, Wellington, 6023
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - current |
Deirdre Nga Roimata O'sullivan
Hataitai, Wellington, 6021
Address used since 19 Jul 2023 |
Director | 19 Jul 2023 - current |
Gerard John Tully
Hataitai, Wellington, 6021
Address used since 19 Jul 2023 |
Director | 19 Jul 2023 - current |
Alisi Paea 'i Vaiola Tu'ipulotu
Levin, Levin, 5510
Address used since 19 Jul 2023 |
Director | 19 Jul 2023 - current |
Julian Michael Maher
Kelburn, Wellington, 6012
Address used since 19 Jul 2023 |
Director | 19 Jul 2023 - current |
Michael Gerard Curtis
Karori, Wellington, 6012
Address used since 19 Jul 2023 |
Director | 19 Jul 2023 - current |
Nigel Arthur Prince
Hataitai, Wellington, 6021
Address used since 12 Sep 2023 |
Director | 12 Sep 2023 - current |
Roger Michael John Havell
Hataitai, Wellington, 6021
Address used since 07 Jan 2020 |
Director | 07 Jan 2020 - 19 Jul 2023 |
Gerard John Tully
Hataitai, Wellington, 6021
Address used since 03 Feb 2020 |
Director | 03 Feb 2020 - 19 Jul 2023 |
Sarina Pratley
Island Bay, Wellington, 6023
Address used since 21 Feb 2020 |
Director | 21 Feb 2020 - 19 Jul 2023 |
Gabriel Ngalutuku Tupou
Wainuiomata, Lower Hutt, 5014
Address used since 29 Jun 2020 |
Director | 29 Jun 2020 - 19 Jul 2023 |
Rebecca Amy Elvin
Kelburn, Wellington, 6012
Address used since 07 Aug 2020 |
Director | 07 Aug 2020 - 19 Jul 2023 |
Peter John Cullen
Oriental Bay, Wellington, 6011
Address used since 05 Dec 2019 |
Director | 05 Dec 2019 - 01 Jun 2021 |
May Josephine Gorman
Island Bay, Wellington, 6023
Address used since 03 Aug 2015 |
Director | 08 Jul 2002 - 05 Dec 2019 |
Peter John Cullen
Oriental Bay, Wellington, 6011
Address used since 03 Jul 2014 |
Director | 03 Jul 2014 - 05 Sep 2016 |
Peter Anthony Gibbs
Rd 1, Porirua, 5381
Address used since 03 Jul 2014 |
Director | 03 Jul 2014 - 05 Sep 2016 |
Deirdre Nga Roimata O'sullivan
Brooklyn, Wellington, 6021
Address used since 03 Jul 2014 |
Director | 03 Jul 2014 - 05 Sep 2016 |
Michael John Fitzsimons
Seatoun, Wellington, 6022
Address used since 03 Jul 2014 |
Director | 03 Jul 2014 - 05 Sep 2016 |
Philippa Elizabeth Nicholls
Eastborune, Lower Hutt, 5013
Address used since 17 Jun 2014 |
Director | 17 Jun 2014 - 13 Jun 2016 |
Michael Gerard Curtis
Karori, Wellington, 6012
Address used since 03 Jul 2014 |
Director | 03 Jul 2014 - 30 Nov 2015 |
Margaret Anne Mills
Island Bay, Wellington 6023,
Address used since 23 Jul 2008 |
Director | 19 Oct 1999 - 03 Jul 2014 |
Cicely Elizabeth Hurring
Island Bay, Wellington, 6023
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 03 Jul 2014 |
Lusiana Raratini
Island Bay, Wellington, 6023
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 03 Jul 2014 |
Annette Marie Green
Island Bay, Wellington 6023,
Address used since 23 Jul 2008 |
Director | 08 Jul 2002 - 01 Jul 2011 |
Rae Robina Berry
Island Bay, Wellington 6023,
Address used since 23 Jul 2008 |
Director | 08 Jul 2002 - 01 Jul 2011 |
Rex James Mcarley
Seatoun, Wellington,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 10 Nov 2005 |
Soana Valenisia Otuhiva
Aubert House, Murray Street, Island Bay, Wellington,
Address used since 13 Sep 1999 |
Director | 13 Sep 1999 - 10 Nov 2005 |
Francis Alfred Mcclelland
Ngaio, Wellington,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 30 Jun 2002 |
Michael Frances Quigg
Lower Hutt,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 30 Jun 2002 |
Colin John Calcinai
Wellington,
Address used since 24 Jul 1996 |
Director | 24 Jul 1996 - 30 Jun 2002 |
Anthony Scott
Island Bay, Wellington,
Address used since 13 Sep 1999 |
Director | 13 Sep 1999 - 30 Jun 2002 |
Anne Patricia Foley
Brooklyn, Wellington,
Address used since 13 Sep 1999 |
Director | 13 Sep 1999 - 30 Jun 2002 |
Moya Josephine Galvin
Island Bay, Wellington,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 19 Oct 1999 |
Margaret Shirley Tunnicliffe
Island Bay, Wellington,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 19 Oct 1999 |
Sheila Mary Mahony
Island Bay, Wellington,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 19 Oct 1999 |
Stuart Norman Mahan Brooker
Karori, Wellington,
Address used since 16 Jul 1996 |
Director | 16 Jul 1996 - 19 Oct 1999 |
Type | Used since |
---|
2 Rhine Street , Island Bay , Wellington , 6023 |
Previous address | Type | Period |
---|---|---|
Sisters Of Compassion Limited, Company Office, Rhine Street, Island Bay, Welington | Registered & physical | 21 Jul 2003 - 08 Oct 2007 |
Sisters Of Compassion, General, Administration, Archives Blg, Our, Lady's Home Of Compassion, Wellington | Registered | 11 Apr 2000 - 21 Jul 2003 |
Sisters Of Compassion Limited, Company Office, Murray Street Island Bay, Wellington | Physical | 04 Oct 1999 - 21 Jul 2003 |
Sisters Of Compassion, General, Administration, Archives Blg, Our, Lady's Home Of Compassion, Wellington | Physical | 04 Oct 1999 - 04 Oct 1999 |
Sisters Of Compassion, General, Administration, Archives Blg, Our, Lady's Home Of Compassion, Wellington | Registered | 06 May 1999 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Sisters Of Compassion Group Limited Shareholder NZBN: 9429038295058 Entity (NZ Limited Company) |
2 Rhine Street Island Bay, Wellington 6023 |
27 Jun 1996 - current |
Effective Date | 21 Jul 1991 |
Name | Sisters Of Compassion Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 813917 |
Country of origin | NZ |
Address |
2 Rhine Street Island Bay Wellington 6023 |
Compassion Housing Limited 2 Rhine Street |
|
Sisters Of Compassion Group Limited 2 Rhine Street |
|
Aubert Childcare Centre Island Bay Limited 2 Rhine Street |
|
Saint Joseph's Home Of Compassion Heretaunga Limited 2 Rhine Street |
|
Aubert Home Of Compassion Wanganui Limited 2 Rhine Street |
|
The Sisters Of Compassion Provident Fund 2 Rhine Street |
Under The Tree Limited 338a Worsleys Road |
Faithnz Limited 112b Papatu Road |
Lfb Limited 53 Keswick Crescent |
Tree Knights Limited 783 Paparata Road |
Seventh-day Adventist Church Property Trustee (nz) Limited Level 1, 18 Fencible Drive |
Seventh-day Adventists Limited Level 1, 18 Fencible Drive |