Shortcuts

Champagnat Marist Education Limited

Type: NZ Limited Company (Ltd)
9429034372791
NZBN
1751246
Company Number
Registered
Company Status
Current address
60 Parnell Road, Level 5,
Parnell
Auckland 1052
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 Feb 2013
12 Walls Road
Penrose
Auckland 1061
New Zealand
Physical address used since 01 Jul 2020
Unit 1, 381 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 12 Jun 2023

Champagnat Marist Education Limited was registered on 19 Dec 2005 and issued an NZ business identifier of 9429034372791. This registered LTD company has been managed by 18 directors: Peter Hamilton Horide - an active director whose contract began on 19 Dec 2005,
Leo Mark Davis - an active director whose contract began on 20 Dec 2019,
Janne Margaret Pender - an active director whose contract began on 20 Dec 2019,
John Matthew Hazelman - an active director whose contract began on 01 Jan 2020,
Brian Edward Clisby - an active director whose contract began on 03 Feb 2020.
According to BizDb's data (updated on 25 Apr 2024), this company uses 1 address: Unit 1, 381 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, service).
Until 12 Jun 2023, Champagnat Marist Education Limited had been using 12 Walls Road, Penrose, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
The New Zealand Marist Brothers Trust Board (an other) located at Ellerslie, Auckland postcode 1051.

Addresses

Previous addresses

Address #1: 12 Walls Road, Penrose, Auckland, 1061 New Zealand

Registered & service address used from 01 Jul 2020 to 12 Jun 2023

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

Physical & registered address used from 28 May 2014 to 01 Jul 2020

Address #3: Building D Unit 3, 4 Pacific Rise, Mt 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, 1052 New Zealand

Physical address used from 06 Mar 2013 to 28 May 2014

Address #5: 60 Parnell Road, Level 5,, Parnell, Auckland, 1052 New Zealand

Registered address used from 06 Mar 2013 to 20 May 2014

Address #6: Building D, Unit 3, 4 Pacific Rise, Sylvia Park, Auckland 1345 New Zealand

Physical address used from 21 Feb 2007 to 06 Mar 2013

Address #7: Building D, Unit 3, 4 Pacific Rise,, Sylvia Park, Auckland 1345 New Zealand

Registered address used from 21 Feb 2007 to 06 Mar 2013

Address #8: 52 Onslow Avenue, Epsom, Auckland

Registered & physical address used from 19 Dec 2005 to 21 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 25 Jun 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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The New Zealand Marist Brothers Trust Board
Company Number: 463025
Unit 3
4 Pacific Rise, Sylvia Park
Entity The New Zealand Marist Brothers Trust Board
Company Number: 463025
Unit 3
4 Pacific Rise, Sylvia Park

Ultimate Holding Company

31 Dec 2019
Effective Date
Nz Marist Brothers Trust Board
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Flat 4, 4 Pacific Rise
Mount Wellington
Auckland 1060
New Zealand
Address
Directors

Peter Hamilton Horide - Director

Appointment date: 19 Dec 2005

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Feb 2015


Leo Mark Davis - Director

Appointment date: 20 Dec 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Dec 2019


Janne Margaret Pender - Director

Appointment date: 20 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Dec 2019


John Matthew Hazelman - Director

Appointment date: 01 Jan 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jan 2020


Brian Edward Clisby - Director

Appointment date: 03 Feb 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Feb 2020


Anthony Michael Dunleavy - Director (Inactive)

Appointment date: 20 Dec 2019

Termination date: 30 Jan 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 20 Dec 2019


David George Mcdonald - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 02 Jun 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Feb 2015


Kevin Patrick Wanden - Director (Inactive)

Appointment date: 21 Dec 2010

Termination date: 20 Dec 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Feb 2015


Christopher John Maney - Director (Inactive)

Appointment date: 11 Apr 2014

Termination date: 20 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Apr 2014


Martin Wright Pattison - Director (Inactive)

Appointment date: 20 Dec 2016

Termination date: 20 Dec 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Dec 2016


Sefo Une - Director (Inactive)

Appointment date: 20 Dec 2016

Termination date: 20 Dec 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Dec 2016


Terence Gray Costello - Director (Inactive)

Appointment date: 11 Jul 2008

Termination date: 01 Mar 2017

Address: Glen Innes, Auckland, 1071 New Zealand

Address used since 11 Feb 2015


Siaosi Ioane - Director (Inactive)

Appointment date: 21 Dec 2010

Termination date: 01 Mar 2017

Address: Apia, Samoa, 0000 Samoa

Address used since 08 Mar 2011


Nevil Thomas Bingley - Director (Inactive)

Appointment date: 21 Dec 2010

Termination date: 10 Mar 2014

Address: Weymouth, Auckland, 2103 New Zealand

Address used since 03 Mar 2012


Patrick Francis Dawick - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 16 Dec 2010

Address: Lower Hutt, 5010 New Zealand

Address used since 15 Aug 2006


Roger Stanley Tapp - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 16 Dec 2010

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 12 May 2010


Christopher Maney - Director (Inactive)

Appointment date: 11 Jul 2008

Termination date: 16 Dec 2010

Address: Northland, Wellington, 6012 New Zealand

Address used since 11 Jul 2008


Henry Isaac Spinks - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 11 Jul 2008

Address: Epsom, Auckland 1023,

Address used since 15 Aug 2006

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