Shortcuts

Marist Alternative Education Limited

Type: NZ Limited Company (Ltd)
9429031373272
NZBN
3135385
Company Number
Registered
Company Status
110106432
GST Number
P802410
Industry classification code
Special School Education
Industry classification description
Current address
12 Walls Road
Penrose
Auckland 1061
New Zealand
Registered address used since 06 May 2020
12 Walls Road
Penrose
Auckland 1061
New Zealand
Service & physical address used since 02 Sep 2020
12 Walls Road
Penrose
Auckland 1061
New Zealand
Postal & office & delivery address used since 09 Oct 2021

Marist Alternative Education Limited, a registered company, was incorporated on 30 Sep 2010. 9429031373272 is the NZ business number it was issued. "Special school education" (ANZSIC P802410) is how the company has been classified. This company has been supervised by 23 directors: James Joseph Divane - an active director whose contract started on 01 Mar 2016,
Alan Geoffrey Blackie - an active director whose contract started on 06 Apr 2020,
Raymund Bourke O'connor - an active director whose contract started on 08 Sep 2020,
David Neil Murray - an active director whose contract started on 08 Dec 2021,
Peter Michael Gordon Garrick - an active director whose contract started on 26 Apr 2023.
Updated on 28 Feb 2024, the BizDb data contains detailed information about 1 address: Unit 1, 381 Great South Road, Ellerslie, Auckland, 1051 (category: registered, service).
Marist Alternative Education Limited had been using Building D Unit 3, 4 Pacific Rise, Mount Wellington, Auckland as their registered address until 06 May 2020.
A single entity owns all company shares (exactly 100 shares) - The New Zealand Marist Brothers Trust Board - located at 1051, Ellerslie, Auckland.

Addresses

Other active addresses

Address #4: Unit 1, 381 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & service address used from 12 Jun 2023

Principal place of activity

12 Walls Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Building D Unit 3, 4 Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand

Registered address used from 28 May 2014 to 06 May 2020

Address #2: Building D Unit 3, 4 Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand

Physical address used from 28 May 2014 to 02 Sep 2020

Address #3: Building D Unit 3, 4 Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand

Registered address used from 20 May 2014 to 28 May 2014

Address #4: 60 Parnell Road, Level 5, Parnell, Auckland, 1151 New Zealand

Registered address used from 14 Mar 2013 to 20 May 2014

Address #5: 60 Parnell Road, Level 5, Parnell, Auckland, 1151 New Zealand

Physical address used from 14 Mar 2013 to 28 May 2014

Address #6: Building D, Unit 3, 4 Pacific Rise,, Sylvia Park, Auckland, 1060 New Zealand

Physical & registered address used from 30 Sep 2010 to 14 Mar 2013

Contact info
64 9 5735233
05 Sep 2018 Phone
nzaccounts@fmspacific.com
09 Oct 2021 nzbn-reserved-invoice-email-address-purpose
nzaccounts@fmspacific.com
24 Apr 2020 Email
www.maristedu.org.nz
05 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) The New Zealand Marist Brothers Trust Board Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

31 Aug 2020
Effective Date
The New Zealand Marist Brothers Trust Board
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

James Joseph Divane - Director

Appointment date: 01 Mar 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Mar 2016


Alan Geoffrey Blackie - Director

Appointment date: 06 Apr 2020

Address: Northcote, Auckland, 0627 New Zealand

Address used since 06 Apr 2020


Raymund Bourke O'connor - Director

Appointment date: 08 Sep 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 08 Sep 2020


David Neil Murray - Director

Appointment date: 08 Dec 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 08 Dec 2021


Peter Michael Gordon Garrick - Director

Appointment date: 26 Apr 2023

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 26 Apr 2023


Jonathan Bernard Gabriel - Director (Inactive)

Appointment date: 10 Nov 2020

Termination date: 15 Dec 2023

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 10 Nov 2020


Natalie Victoria Paltridge - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 14 Mar 2023

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Jun 2017


Catherine Mary Casey Mcclintock - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 31 Dec 2022

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 01 Mar 2016


Kieren John Mallon - Director (Inactive)

Appointment date: 28 Apr 2017

Termination date: 08 Dec 2021

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 28 Apr 2017


Gregory James Thwaite - Director (Inactive)

Appointment date: 19 Jun 2015

Termination date: 06 Apr 2020

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 19 Jun 2015


Bruce Gerard Drysdale - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 09 Jul 2019

Address: Ranui, Waitakere, 0612 New Zealand

Address used since 30 Sep 2010


Ruth Patricia Spelman - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 19 Feb 2019

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 12 Sep 2016


Brother Terence Gray Costello - Director (Inactive)

Appointment date: 16 Jun 2014

Termination date: 01 Mar 2017

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 16 Jun 2014


Sian Maree Owen - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 20 Feb 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 12 Sep 2016


Barry Michael Burns - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 28 Feb 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2014


Shane Michael Coleman - Director (Inactive)

Appointment date: 15 Feb 2012

Termination date: 02 Jan 2016

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 15 Feb 2012


Martin Wright Pattison - Director (Inactive)

Appointment date: 03 Apr 2012

Termination date: 01 Jul 2014

Address: Takanini, Takanini, 2112 New Zealand

Address used since 03 Apr 2012


Kevin Burke Fitz-gerald - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 03 Apr 2014

Address: Browns Bay, North Shore City, 0630 New Zealand

Address used since 30 Sep 2010


Ian Michael Parker - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 03 Apr 2014

Address: Forrest Hill, North Shore City, 0620 New Zealand

Address used since 30 Sep 2010


Cecilia Young - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 03 Apr 2014

Address: Totara Heights, Manukau, 2105 New Zealand

Address used since 30 Sep 2010


Nevil Thomas Bingley - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 03 Apr 2014

Address: Weymouth, Auckland, 2103 New Zealand

Address used since 03 Mar 2012


Jacqui Marshall - Director (Inactive)

Appointment date: 08 Apr 2011

Termination date: 17 Jul 2012

Address: Northcote, North Shore City, 0627 New Zealand

Address used since 08 Apr 2011


Vanessa Leigh Lawgun - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 11 Dec 2011

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 30 Sep 2010

Nearby companies

Protofire Consultants Limited
Unit 3, Building E, 4 Pacific Rise,

Operatunity Limited
Unit 2, Bldg C 4 Pacific Rise

Idc Group Limited
Unit 4 Building D, 4 Pacific Rise

Bundaberg Brewed Drinks Nz Holdings Limited
Unit C3 , 4 Pacific Rise

Niftidri Limited
Building B, 4 Pacific Rise

Protocold Services Limited
Unit 3, Building E

Similar companies

A.g.e. Northshore Limited
Level 2, 116 Harris Road

Age Limited
Level 2, 116 Harris Road,

Footbow Limited
99 Great South Road

New Zealand & Australia International Education Service Centre Limited
645 Manukau Road

Royal Oak Tertiary College Limited
709-711, Mt Albert Road

Te Aute Limited
107 Market Road