General information

Mercy Hospital Dunedin Limited

Type: NZ Limited Company (Ltd)
9429038629600
New Zealand Business Number
643389
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
63054011
GST Number
Q840120 - Hospitals (excluding Psychiatric And Continuing Geriatric Care)
Industry classification codes with description

Mercy Hospital Dunedin Limited (NZBN 9429038629600) was started on 30 Jun 1994. 5 addresess are currently in use by the company: Private Bag 1919, Dunedin, 9054 (type: postal, office). 72 Newington Avenue, Dunedin 9054 had been their registered address, up until 10 Sep 2010. 8916371 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 8916371 shares (100 per cent of shares), namely:
Whānau Mercy Ministries Trust (an other) located at Thorndon, Wellington postcode 6011. "Hospitals (excluding psychiatric and continuing geriatric care)" (business classification Q840120) is the classification the ABS issued Mercy Hospital Dunedin Limited. The Businesscheck data was last updated on 19 Mar 2024.

Current address Type Used since
72 Newington Avenue, Dunedin, 9010 Registered & physical & service 10 Sep 2010
Private Bag 1919, Dunedin, 9054 Postal 10 Sep 2019
72 Newington Avenue, Dunedin, 9010 Office & delivery 10 Sep 2019
Contact info
64 3 4640107
Phone (Phone)
www.mercyhospital.org.nz
Website
Directors
Name and Address Role Period
Lauren Joy Semple
Oriental Bay, Wellington, 6011
Address used since 04 Aug 2023
Maori Hill, Dunedin, 9010
Address used since 20 Nov 2013
Director 20 Nov 2013 - current
David John Perez
Maori Hill, Dunedin, 9010
Address used since 16 Mar 2016
Director 16 Mar 2016 - current
Alistair Craig Wyatt
Belleknowes, Dunedin, 9011
Address used since 20 Sep 2017
Director 20 Sep 2017 - current
Justine Carmel Camp
Sawyers Bay, Port Chalmers, 9023
Address used since 02 Oct 2023
Rd 1, Waikouaiti, 9471
Address used since 17 Aug 2022
Director 17 Aug 2022 - current
Leanne Illingworth
Kawarau Falls, Queenstown, 9300
Address used since 17 Aug 2022
Director 17 Aug 2022 - current
Michael Brian Collins
Corstorphine, Dunedin, 9012
Address used since 17 Aug 2022
Director 17 Aug 2022 - current
Gordon Dean Millar-coote
Dunedin Central, Dunedin, 9016
Address used since 20 Sep 2017
Director 20 Sep 2017 - 18 Jul 2023
John Francis Gallaher
Belleknowes, Dunedin, 9011
Address used since 27 Sep 2016
Director 20 Nov 2013 - 15 Dec 2022
Kathleen Majella Fox
Hillmorton, Christchurch, 8024
Address used since 20 Sep 2017
Director 20 Sep 2017 - 14 Aug 2021
Susan Jayne France
Miramar, Wellington, 6022
Address used since 17 Jul 2015
Director 16 Apr 2008 - 20 Aug 2019
Malcolm Saba Farry
Dunedin, 9012
Address used since 17 Jul 2015
Director 16 Jun 1995 - 20 Sep 2017
Stephen Packer
Belleknowes, Dunedin, 9011
Address used since 01 Jun 2011
Director 01 Jun 2011 - 20 Sep 2017
Lindsay John Brown
Dunedin, 9010
Address used since 17 Jul 2015
Director 02 Sep 2003 - 30 Jun 2017
Elizabeth Mary Fulton
Blenheim, 7201
Address used since 22 Feb 2013
Director 22 Feb 2013 - 20 Apr 2016
Mary Ellen Hartstonge
Belleknowes, Dunedin, 9011
Address used since 18 Sep 2009
Director 30 Jun 1994 - 21 Nov 2013
Trevor Donald Scott
Rd 2, Wanaka, 9382
Address used since 18 Sep 2009
Director 30 Jun 1994 - 21 Nov 2013
Denise Fox
Lyall Bay, Wellington, 6022
Address used since 04 Apr 2011
Director 04 Apr 2011 - 31 Aug 2012
Roland John Wilson
Maori Hill,
Address used since 05 May 2010
Director 05 May 2010 - 28 Dec 2010
Raechel Margaret Laing
Dunedin, 9011
Address used since 15 Jan 2001
Director 15 Jan 2001 - 31 Aug 2010
Colin Barrett Fitzpatrick
Dunedin, 9010
Address used since 26 Jun 2003
Director 09 Dec 1998 - 18 Aug 2010
Daphne Mary-jane Ferguson
Dunedin,
Address used since 30 Jun 1994
Director 30 Jun 1994 - 20 Aug 2008
Julie Marie Lawrey
Dunedin,
Address used since 23 Aug 2004
Director 30 Jun 1994 - 16 Apr 2008
Margaret Wyn Loutit
Dunedin,
Address used since 30 Jun 1994
Director 30 Jun 1994 - 02 Sep 2003
Graeme James Marsh
Dunedin,
Address used since 30 Jun 1994
Director 30 Jun 1994 - 02 Sep 2003
Robert Mcdowall Gray
Mosgiel,
Address used since 24 Mar 1997
Director 24 Mar 1997 - 14 Aug 2002
Kathryn Gladstone Lucas
Dunedin,
Address used since 30 Jun 1994
Director 30 Jun 1994 - 10 May 2000
Charles Mckinnon Holmes
Dunedin,
Address used since 30 Jun 1994
Director 30 Jun 1994 - 09 Dec 1998
Robin Irvine
Dunedin,
Address used since 30 Jun 1994
Director 30 Jun 1994 - 29 Sep 1996
David Charles Band
Dunedin,
Address used since 30 Jun 1994
Director 30 Jun 1994 - 16 Jun 1995
Addresses
Principal place of activity
72 Newington Avenue , Maori Hill , Dunedin , 9010
Previous address Type Period
72 Newington Avenue, Dunedin 9054 Registered & physical 25 Sep 2009 - 10 Sep 2010
72 Newington Avenue, Dunedin Registered & physical 30 Jun 1997 - 25 Sep 2009
Financial Data
Financial info
8916371
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 8916371
Shareholder Name Address Period
WhĀnau Mercy Ministries Trust
Other (Other)
Thorndon
Wellington
6011
04 May 2023 - current

Historic shareholders

Shareholder Name Address Period
Sisters Of Mercy Ministries New Zealand Trust
Other
Saint Marys Bay
Auckland
1011
29 Mar 2010 - 04 May 2023
Congregational Leader, Nga Whaea Atawhai O Aotearoa Sisters Of Mercy New Zealand Congregation
Other
21 Sep 2006 - 21 Sep 2006
Lawrey, Julie Marie
Individual
Dunedin
30 Jun 1994 - 23 Aug 2004
Garchow, Leona Anne
Individual
Dunedin
30 Jun 1994 - 23 Aug 2004
Downey, Denise Patricia
Individual
Dunedin
30 Jun 1994 - 23 Aug 2004
Null - Congregational Leader, Nga Whaea Atawhai O Aotearoa Sisters Of Mercy New Zealand Congregation
Other
21 Sep 2006 - 21 Sep 2006
Mcauley Trust
Company Number: 1741558
Entity
30 Mar 2010 - 21 Oct 2010
Enright, Patricia Anne
Individual
Dunedin
30 Jun 1994 - 23 Aug 2004
Mcauley Trust
Company Number: 1741558
Entity
30 Mar 2010 - 21 Oct 2010
Hartstonge, Mary Ellen
Individual
Dunedin
30 Jun 1994 - 23 Aug 2004
Location
Companies nearby
Southern Neurophysiological Services Limited
Suite 3, 72 Newington Avenue
Southern Cardiothoracic Institute Limited
Level 1 Mercy Care East
Dean Ruske Ent Limited
Suite 20
Southern Heart Limited
Suite 15 Marinoto Clinic
Como Surg. Limited
Suite 6, Marinoto Clinic
Similar companies
Central Otago Health Services Limited
29 Hospital Street
Gore Health Limited
9 Birch Lane
Manuka Street Hospital Limited
36 Manuka Street
Manuka Street Charitable Trust Limited
36 Manuka Street
Austron Limited
30 Florence Street
Wakefield Hospital Limited
30 Florence Street