Shortcuts

Mercy Hospice Services Limited

Type: NZ Limited Company (Ltd)
9429030902336
NZBN
3624031
Company Number
Registered
Company Status
Q860940
Industry classification code
Hospice Operation
Industry classification description
Current address
Mercy Ministries Nz Trust, 7 New Street
Ponsonby
Auckland 1011
New Zealand
Registered & service & physical address used since 21 Nov 2011
61 College Hill
Freemans Bay
Auckland 1011
New Zealand
Postal & office & delivery address used since 15 Apr 2025
5 Guildford Terrace
Thorndon
Wellington 6011
New Zealand
Registered & service address used since 28 Apr 2025

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 15 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 14 May 2025), the company filed 1 address: 5 Guildford Terrace, Thorndon, Wellington, 6011 (category: registered, 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 Thorndon, Wellington postcode 6011. Mercy Hospice Services Limited has been classified as "Hospice operation" (business classification Q860940).

Contact info
www.mercyhospice.org.nz
15 Apr 2025 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 15 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Mercy Healthcare Auckland Limited
Shareholder NZBN: 9429035172550
Thorndon
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Mercy Healthcare Auckland Limited
Name
Ltd
Type
1557904
Ultimate Holding Company Number
NZ
Country of origin
Directors

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


Julia Clair Van De Coolwijk - Director

Appointment date: 27 Aug 2024

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 27 Aug 2024


Mark Miller Watson - Director

Appointment date: 27 Aug 2024

Address: Rd 2, Rootangi, Cambridge, 3495 New Zealand

Address used since 27 Aug 2024


Una Diver - Director

Appointment date: 01 Apr 2025

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2025


Catherine Anne Donley - Director

Appointment date: 01 Apr 2025

Address: Auckland, 2576 New Zealand

Address used since 01 Apr 2025


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

Nearby companies

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

Similar companies

Cranford Hospice Trustee Limited
300 Knight Street

Denyers (nz) Limited
27c William Pickering Drive

Just Imagine Limited
103 Waiwhetu Road Waterloo