Shortcuts

St Pauls College Auckland Limited

Type: NZ Limited Company (Ltd)
9429035621225
NZBN
1468248
Company Number
Registered
Company Status
087085666
GST Number
Current address
12 Walls Road
Penrose
Auckland 1061
New Zealand
Registered address used since 18 May 2020
12 Walls Road
Penrose
Auckland 1061
New Zealand
Service & physical address used since 22 May 2020
12 Walls Road
Penrose
Auckland 1061
New Zealand
Postal & office & delivery address used since 09 Oct 2021

St Pauls College Auckland Limited, a registered company, was launched on 16 Dec 2003. 9429035621225 is the NZBN it was issued. This company has been managed by 30 directors: Janne Pender - an active director whose contract started on 26 Jun 2010,
Warren Anthony Long - an active director whose contract started on 26 Jun 2010,
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.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: Unit 1, 381 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, service).
St Pauls College Auckland Limited had been using 4 Pacific Rise, Building D, Unit 3, Mt Wellington, Auckland as their registered address up until 18 May 2020.
One entity owns all company shares (exactly 1000001 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: 4 Pacific Rise, Building D, Unit 3, Mt Wellington, Auckland, 1060 New Zealand

Registered address used from 25 Aug 2014 to 18 May 2020

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

Physical address used from 25 Aug 2014 to 22 May 2020

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

Registered address used from 28 May 2014 to 25 Aug 2014

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

Physical address used from 20 May 2014 to 25 Aug 2014

Address #5: 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 #6: 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 #7: Lynch Phibbs Limited, 60 Parnell Road, Level 5, Parnell, Auckland, 1052 New Zealand

Physical address used from 29 Oct 2013 to 20 May 2014

Address #8: 60 Parnell Road, Level 5, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 06 Mar 2013 to 29 Oct 2013

Address #9: Building D, Unit 3, 4 Pacific Rise, Sylvia Park 1060 New Zealand

Registered address used from 21 Jul 2009 to 06 Mar 2013

Address #10: Marist Brothers, Building D Unit 3, 4 Pacific Rise, Sylvia Park, Auckland

Registered address used from 04 Aug 2006 to 21 Jul 2009

Address #11: Marist Brothers, Building D Unit 3, 4 Pacific Rise Sylvia Park, Auckland New Zealand

Physical address used from 04 Aug 2006 to 06 Mar 2013

Address #12: 52 Onslow Avenue, Epsom, Auckland

Registered & physical address used from 05 Aug 2004 to 04 Aug 2006

Address #13: 183 Richmond Road, Ponsonby, Auckland

Registered & physical address used from 16 Dec 2003 to 05 Aug 2004

Contact info
64 9 5735233
09 Oct 2021 Phone
nzaccounts@fmspacific.com
09 Oct 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000001

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000001
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

30 Apr 2020
Effective Date
New Zealand Marist Brothers
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Flat 3, 4 Pacific Rise
Mount Wellington
Auckland 1060
New Zealand
Address
Directors

Janne Pender - Director

Appointment date: 26 Jun 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jun 2010


Warren Anthony Long - Director

Appointment date: 26 Jun 2010

Address: Rd Howick, Auckland, 2571 New Zealand

Address used since 16 Nov 2021

Address: Shamrock Park, Manukau, 2016 New Zealand

Address used since 26 Jun 2010


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


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: 04 Oct 2007

Termination date: 01 Jan 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jan 2017


John Patrick Green - Director (Inactive)

Appointment date: 18 Jul 2013

Termination date: 25 Sep 2018

Address: Ardmore, Auckland, 2582 New Zealand

Address used since 25 Aug 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 01 Jan 2013


Robert John Van Tiel - Director (Inactive)

Appointment date: 18 Jul 2013

Termination date: 16 Jun 2016

Address: Rd2, Drury, Auckland, 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: Glendowie, 1071 New Zealand

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 28 Jul 2006


Kevin Wanden - Director (Inactive)

Appointment date: 30 Sep 2004

Termination date: 04 Oct 2007

Address: Auckland,

Address used since 30 Sep 2004


Denis Turner - Director (Inactive)

Appointment date: 03 Aug 2006

Termination date: 04 Oct 2007

Address: Auckland,

Address used since 03 Aug 2006


David George Mcdonald - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 03 Aug 2006

Address: Northcote, Auckland,

Address used since 16 Dec 2003


Denis Turner - Director (Inactive)

Appointment date: 30 Sep 2004

Termination date: 28 Jul 2006

Address: Auckland,

Address used since 14 Jun 2005


Barry Michael Burns - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 30 Sep 2004

Address: Otara, Auckland,

Address used since 16 Dec 2003


Dugald Fergus Garrett - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 30 Sep 2004

Address: Otara, Auckland,

Address used since 16 Dec 2003

Nearby companies

Rockwell Automation (n.z.) Limited
2b Pacific Rise

Jag Harris Limited
2a Pacific Rise

Kincardine Properties Limited
2a Pacific Rise

Ehfar Limited
2a Pacific Rise

Cfx Truck Painting And Signage Limited
2a Pacific Rise

Tubman Heating Limited
2a Pacific Rise