Coolock Cottages Limited, a registered company, was started on 23 Jul 2007. 9429033361079 is the number it was issued. The company has been run by 12 directors: Sharon Lesley Hyndman - an active director whose contract began on 04 Jul 2017,
Catherine Frances Mcmahon - an active director whose contract began on 20 Aug 2019,
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,
Lorraine Margaret Mcarthur - an inactive director whose contract began on 14 Jul 2015 and was terminated on 27 May 2022.
Last updated on 06 Mar 2024, the BizDb data contains detailed information about 1 address: 7 New Street, Ponsonby, Auckland, 1144 (type: physical, registered).
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 1144, Thorndon, Wellington.
Previous address
Address: 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: 02 Nov 2023
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
Catherine Frances Mcmahon - Director
Appointment date: 20 Aug 2019
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 20 Aug 2019
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
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
St Joseph's Trust Limited
7 New Street
Mercy Healthcare Auckland Limited
7 New Street
Mercy Villas Wellington Limited
7 New Street