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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
WhĀnau Mercy Ministries Trust Other (Other) |
Thorndon Wellington 6011 |
04 May 2023 - current |
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 |
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 |
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 |