Shortcuts

Coolock Cottages Limited

Type: NZ Limited Company (Ltd)
9429033361079
NZBN
1948621
Company Number
Registered
Company Status
Q860950
Industry classification code
Residential Care Service Nec
Industry classification description
Current address
7 New Street
Ponsonby
Auckland 1144
New Zealand
Registered & physical & service address used since 16 Apr 2012
Po Box 12135
Thorndon
Wellington 6144
New Zealand
Postal address used since 05 Nov 2024
Level 3, 15 Guildford Terrace
Thorndon
Wellington 6011
New Zealand
Office address used since 05 Nov 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) WhĀnau Mercy Ministries Trust Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sisters Of Mercy Ministries New Zealand Trust
Company Number: 2130751
Ponsonby
Auckland
1011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Sisters Of Mercy Ministries New Zealand Trust
Name
Charitable_trust
Type
2130751
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Similar companies

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