Coolock Cottages Limited, a registered company, was started on 23 Jul 2007. 9429033361079 is the number it was issued. "Residential care service nec" (business classification Q860950) is how the company has been classified. The company has been run by 12 directors: Sharon Lesley Hyndman - an active director whose contract began on 04 Jul 2017,
Erin Peter Barton - an active director whose contract began on 20 Aug 2019,
Bernadette Kathleen Drummond - an active director whose contract began on 16 Feb 2023,
Catherine Frances Mcmahon - an inactive director whose contract began on 20 Aug 2019 and was terminated on 31 Dec 2023,
Lorraine Margaret Mcarthur - an inactive director whose contract began on 14 Jul 2015 and was terminated on 27 May 2022.
Last updated on 21 May 2025, the BizDb data contains detailed information about 1 address: 15 Guildford Terrace, Thorndon, Wellington, 6011 (type: registered, service).
Coolock Cottages Limited had been using 15 Guildford Terrace, Wellington 6011 as their physical address up to 16 Apr 2012.
A single entity controls all company shares (exactly 100 shares) - Whānau Mercy Ministries Trust - located at 6011, Thorndon, Wellington.
Other active addresses
Address #4: Level 3, 15 Guildford Terrace, Thorndon, Wellington 6011, 6011 New Zealand
Delivery address used from 05 Nov 2024
Address #5: 15 Guildford Terrace, Thorndon, Wellington, 6011 New Zealand
Registered & service address used from 13 Nov 2024
Previous address
Address #1: 15 Guildford Terrace, Wellington 6011 New Zealand
Physical & registered address used from 23 Jul 2007 to 16 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | WhĀnau Mercy Ministries Trust |
Thorndon Wellington 6011 New Zealand |
04 May 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Sisters Of Mercy Ministries New Zealand Trust Company Number: 2130751 |
Ponsonby Auckland 1011 New Zealand |
23 Jul 2007 - 04 May 2023 |
Ultimate Holding Company
Sharon Lesley Hyndman - Director
Appointment date: 04 Jul 2017
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 04 Jul 2017
Erin Peter Barton - Director
Appointment date: 20 Aug 2019
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 20 Aug 2019
Bernadette Kathleen Drummond - Director
Appointment date: 16 Feb 2023
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 16 Feb 2023
Catherine Frances Mcmahon - Director (Inactive)
Appointment date: 20 Aug 2019
Termination date: 31 Dec 2023
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 20 Aug 2019
Lorraine Margaret Mcarthur - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 27 May 2022
Address: Sorrento Bay, Lower Hutt, 5013 New Zealand
Address used since 14 Jul 2015
Anthony Harkins - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 29 Nov 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 02 Mar 2015
Susan Jayne France - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 06 Sep 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 14 Jul 2015
Patricia Clare Vaughan - Director (Inactive)
Appointment date: 23 Jul 2007
Termination date: 14 Jul 2015
Address: Miramar, Wellington, 6022, New Zealand
Address used since 13 Oct 2009
Denise Patricia Downey - Director (Inactive)
Appointment date: 30 Jul 2012
Termination date: 14 Jul 2015
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 30 Jul 2012
Reuben O'neill - Director (Inactive)
Appointment date: 23 Jul 2007
Termination date: 02 Mar 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Oct 2009
Matthew Robert Murfitt - Director (Inactive)
Appointment date: 23 Jul 2007
Termination date: 10 Aug 2012
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 23 Jul 2007
Julie Lawrey - Director (Inactive)
Appointment date: 23 Jul 2007
Termination date: 04 Mar 2008
Address: Dunedin,
Address used since 23 Jul 2007
St Catherine's College Wellington Limited
7 New Street
St Mary's College Wellington Limited
7 New Street
Mercy Foundation Limited
7 New Street
Mercy Healthcare Auckland Limited
7 New Street
Mercy Villas Wellington Limited
7 New Street
St Marys College Auckland Limited
7 New Street
Cumberland Lodge Limited
511 Rosebank Road
Geneva Care Limited
139 Quay Street
Lifecare Residences Nz Limited
Level 5
New Zealand Integrity Investment Limited
Suite 3, Level 6, 220 Queen St
Papaarangi Home For Disabilities Limited
822 Mount Eden Road
U Squared Limited
24a Fifth Avenue