Shortcuts

Sacred Heart College Limited

Type: NZ Limited Company (Ltd)
9429035619970
NZBN
1468250
Company Number
Registered
Company Status
P802210
Industry classification code
School, High School - Secondary
Industry classification description
Current address
12 Walls Road
Penrose
Auckland 1061
New Zealand
Service & physical & registered address used since 08 May 2020
12 Walls Road
Penrose
Auckland 1061
New Zealand
Postal & office & delivery address used since 25 Oct 2021
Unit 1, 381 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 12 Jun 2023

Sacred Heart College Limited, a registered company, was registered on 16 Dec 2003. 9429035619970 is the NZ business identifier it was issued. "School, high school - secondary" (business classification P802210) is how the company has been classified. The company has been supervised by 28 directors: Warren Anthony Long - an active director whose contract started on 01 Sep 2007,
Janne Pender - an active director whose contract started on 01 Sep 2007,
Terence Joseph Carter - an active director whose contract started on 28 Nov 2011,
Peter Brett Davis - an active director whose contract started on 15 Sep 2016,
John Twomey - an active director whose contract started on 21 May 2020.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 1, 381 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service).
Sacred Heart College Limited had been using 4 Pacific Rise, Building D, Unit 3, Mt Wellington, Auckland as their physical address until 08 May 2020.
A single entity controls all company shares (exactly 949180 shares) - The New Zealand Marist Brothers Trust Board - located at 1051, Ellerslie, Auckland.

Addresses

Principal place of activity

12 Walls Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

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

Physical address used from 14 Oct 2015 to 08 May 2020

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

Registered address used from 28 May 2014 to 08 May 2020

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

Physical address used from 20 May 2014 to 14 Oct 2015

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

Registered address used from 20 May 2014 to 28 May 2014

Address #5: 4 Pacific Rise, Building D, Unit 3, Sylvia Park, Auckland, 1345 New Zealand

Registered address used from 29 Oct 2013 to 20 May 2014

Address #6: 60 Parnell Road, Level 5, Parnell, Auckland, 1052 New Zealand

Physical address used from 06 Mar 2013 to 20 May 2014

Address #7: 60 Parnell Road, Level 5, Parnell, Auckland, 1052 New Zealand

Registered address used from 06 Mar 2013 to 29 Oct 2013

Address #8: Marist Brothers, Building D Unit 3, 4 Pacific Rise Sylvia Park, Auckland New Zealand

Physical & registered address used from 04 Aug 2006 to 06 Mar 2013

Address #9: 52 Onslow Avenue, Epsom, Auckland

Physical & registered address used from 28 Sep 2004 to 04 Aug 2006

Address #10: 250 West Tamaki Road, Glen Innes, Auckland

Registered & physical address used from 16 Dec 2003 to 28 Sep 2004

Contact info
64 9 5735233
02 Oct 2018 Phone
nzaccounts@fmspacific.com
25 Oct 2021 nzbn-reserved-invoice-email-address-purpose
nzaccounts@fmspacific.com
24 Apr 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 949180

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 949180
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
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

07 May 2020
Effective Date
New Zealand 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

Warren Anthony Long - Director

Appointment date: 01 Sep 2007

Address: Rd Howick, Auckland, 2571 New Zealand

Address used since 16 Nov 2021

Address: Howick, Auckland, 2016 New Zealand

Address used since 06 Oct 2015


Janne Pender - Director

Appointment date: 01 Sep 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Sep 2009


Terence Joseph Carter - Director

Appointment date: 28 Nov 2011

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 May 2020

Address: Remuera, Auckland, 1072 New Zealand

Address used since 28 Nov 2011


Peter Brett Davis - Director

Appointment date: 15 Sep 2016

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 15 Sep 2016


John Twomey - Director

Appointment date: 21 May 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 May 2020


Mark Samuel Bowden - Director

Appointment date: 18 Mar 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Mar 2021


Nick Ansley - Director

Appointment date: 16 Jun 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Jun 2022


Nicholas Desmond Ansley - Director

Appointment date: 16 Jun 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Jun 2022


Brendan John Lawler - Director

Appointment date: 29 Aug 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Aug 2023


Leo Mark Davis - Director (Inactive)

Appointment date: 26 Jun 2010

Termination date: 30 Jun 2023

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 26 Jun 2010


David George Mcdonald - Director (Inactive)

Appointment date: 18 Jun 2020

Termination date: 02 Jun 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Jun 2020


John Matthew Hazelman - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 16 Feb 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jan 2020


Stephen John Barclay - Director (Inactive)

Appointment date: 16 Apr 2019

Termination date: 20 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Apr 2019


Michael Andrew - Director (Inactive)

Appointment date: 26 Jun 2010

Termination date: 30 Jun 2020

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 26 Jun 2010


David George Mcdonald - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 01 Jan 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 06 Oct 2015


John Patrick Green - Director (Inactive)

Appointment date: 18 Jul 2013

Termination date: 25 Sep 2018

Address: Ardmore, Auckland, 2582 New Zealand

Address used since 06 Oct 2015


Terence Costello - Director (Inactive)

Appointment date: 01 Feb 2006

Termination date: 01 Mar 2017

Address: Glen Innes, Auckland, 1071 New Zealand

Address used since 16 Mar 2012


Robert John Van Tiel - Director (Inactive)

Appointment date: 18 Jul 2013

Termination date: 16 Jun 2016

Address: Rd 2, Drury, 2578 New Zealand

Address used since 18 Jul 2013


Edward Errol Johnston - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 21 Nov 2012

Address: Swanson, Auckland, 0614 New Zealand

Address used since 19 Dec 2011


John Joseph Hanaray - Director (Inactive)

Appointment date: 13 May 2011

Termination date: 12 Jan 2012

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 13 May 2011


John Smit - Director (Inactive)

Appointment date: 26 Jun 2010

Termination date: 08 Aug 2011

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 26 Jun 2010


Henry Isaac Spinks - Director (Inactive)

Appointment date: 14 Mar 2009

Termination date: 03 May 2011

Address: Glen Innes 1071,

Address used since 14 Mar 2009


Kevin John O'malley - Director (Inactive)

Appointment date: 04 Oct 2007

Termination date: 06 Apr 2011

Address: Mangere Bridge, 2022 New Zealand

Address used since 04 Oct 2007


Henry Isaac Spinks - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 14 Mar 2009

Address: Epsom, Auckland,

Address used since 16 Dec 2003


Nevil Thomas Bingley - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 04 Oct 2007

Address: Northcote, Auckland,

Address used since 01 Feb 2006


Denis Turner - Director (Inactive)

Appointment date: 11 Oct 2004

Termination date: 04 Oct 2007

Address: Auckland,

Address used since 14 Jun 2005


Dugald Fergus Garrett - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 11 Oct 2004

Address: Otara, Auckland,

Address used since 16 Dec 2003


Barry Michael Burns - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 11 Oct 2004

Address: Otara, Auckland,

Address used since 16 Dec 2003

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

Acg Tauranga Limited
Level 17, 396 Queen Street

Community Education And Training Limited
7 Neralee Court

Ilearn Interactive Limited
Mangawhai Road

Inbox Design Limited
7 Atlantic Close

Logic Plus Limited
175 Methuen Road

Marcellin College Limited
Unit 3, 4d Pacific Rise