Mercy Hospice Services Limited was started on 21 Nov 2011 and issued a business number of 9429030902336. The registered LTD company has been managed by 11 directors: Sr Patricia Rowe Rsm - an active director whose contract began on 21 Nov 2011,
Barry John Snow - an active director whose contract began on 24 Nov 2015,
Arthur James Morris - an active director whose contract began on 24 Nov 2015,
Nicholas George Francis - an active director whose contract began on 29 Jan 2020,
Joanna Mary Simon - an active director whose contract began on 28 Jan 2021.
According to our information (last updated on 07 Apr 2024), the company filed 1 address: Mercy Ministries Nz Trust, 7 New Street, Ponsonby, Auckland, 1011 (category: physical, service).
BizDb found past names for the company: from 26 Oct 2011 to 22 Dec 2011 they were named Mercy Healthcare Services Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mercy Healthcare Auckland Limited (an entity) located at Ponsonby, Auckland postcode 1144. Mercy Hospice Services Limited has been classified as "Hospice operation" (business classification Q860940).
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Mercy Healthcare Auckland Limited Shareholder NZBN: 9429035172550 |
Ponsonby Auckland 1144 New Zealand |
21 Nov 2011 - |
Ultimate Holding Company
Sr Patricia Rowe Rsm - Director
Appointment date: 21 Nov 2011
Address: Mount Roskill, Auckland, 1042 New Zealand
Address used since 21 Nov 2011
Barry John Snow - Director
Appointment date: 24 Nov 2015
Address: Epsom, Auckland, 1051 New Zealand
Address used since 24 Nov 2015
Arthur James Morris - Director
Appointment date: 24 Nov 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Nov 2015
Nicholas George Francis - Director
Appointment date: 29 Jan 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jan 2020
Joanna Mary Simon - Director
Appointment date: 28 Jan 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Jan 2021
Aaron Gibb Bryan Hockly-holdich - Director
Appointment date: 28 Jan 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Jan 2021
Susan Keppel - Director (Inactive)
Appointment date: 24 Nov 2011
Termination date: 29 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2016
Denise Patricia Downey - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 11 May 2020
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 13 Nov 2015
Francis Horton Tuck - Director (Inactive)
Appointment date: 21 Nov 2011
Termination date: 15 Apr 2020
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 21 Nov 2011
Denis Michael Wood - Director (Inactive)
Appointment date: 24 Nov 2011
Termination date: 15 Aug 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2014
Judith May Vivienne Leydon - Director (Inactive)
Appointment date: 21 Nov 2011
Termination date: 19 Feb 2019
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 21 Nov 2011
Dundale Limited
Bruce Webster
Jo Sun Investments Limited
58 College Hill
Diver Services Limited
58 College Hill
Pronto Cuisine Limited
58 College Hill
Established Group Limited
58 College Hill
Islington Capital Limited
58 College Hill
Cranford Hospice Trustee Limited
300 Knight Street
Denyers (nz) Limited
27c William Pickering Drive
Just Imagine Limited
103 Waiwhetu Road Waterloo