Sacred Heart College Hostel Limited, a registered company, was registered on 13 Nov 2003. 9429035690139 is the business number it was issued. The company has been managed by 25 directors: Michelle Tracey Olsen - an active director whose contract began on 06 Mar 2017,
Terence Joseph Carter - an active director whose contract began on 01 Jun 2019,
Murray William Kelly - an active director whose contract began on 04 Feb 2021,
Kelsen Butler - an active director whose contract began on 30 Jan 2024,
Leo Mark Davis - an active director whose contract began on 27 Feb 2024.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 1, 381 Great South Road, Ellerslie, Auckland, 1051 (category: registered, service).
Sacred Heart College Hostel Limited had been using Building D Unit 3, 4 Pacific Rise,, Mt Wellington, Auckland as their physical address up until 18 May 2020.
A single entity controls all company shares (exactly 100001 shares) - The New Zealand Marist Brothers Trust Board - located at 1051, Ellerslie, Auckland.
Previous addresses
Address #1: Building D Unit 3, 4 Pacific Rise,, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 23 Mar 2015 to 18 May 2020
Address #2: Building D Unit 3, 4 Pacific Rise,, Mt Wellington, Auckland, 1060 New Zealand
Registered address used from 28 May 2014 to 18 May 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: Building D Unit 3, 4 Pacific Rise,, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 20 May 2014 to 23 Mar 2015
Address #5: 60 Parnell Road, Level 5, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 06 Mar 2013 to 20 May 2014
Address #6: Building D, Unit 3, 4 Pacific Rise, Sylvia Park 1060 New Zealand
Physical & registered address used from 24 Feb 2009 to 06 Mar 2013
Address #7: Marist Brothers, Building D Unit 3, 4 Pacific Rise Sylvia Park, Auckland
Registered address used from 04 Aug 2006 to 24 Feb 2009
Address #8: Marist Brothers, Building D Unit 3, 7 Pacific Rise Sylvia Park, Auckland
Physical address used from 04 Aug 2006 to 24 Feb 2009
Address #9: 52 Onslow Avenue, Epsom, Auckland
Registered & physical address used from 13 Nov 2003 to 04 Aug 2006
Basic Financial info
Total number of Shares: 100001
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100001 | |||
Other (Other) | The New Zealand Marist Brothers Trust Board |
Ellerslie Auckland 1051 New Zealand |
25 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The New Zealand Marist Brothers Trust Board Company Number: 463025 |
Unit 3 4 Pacific Rise, Sylvia Park |
13 Nov 2003 - 25 Aug 2020 |
Entity | The New Zealand Marist Brothers Trust Board Company Number: 463025 |
Unit 3 4 Pacific Rise, Sylvia Park |
13 Nov 2003 - 25 Aug 2020 |
Ultimate Holding Company
Michelle Tracey Olsen - Director
Appointment date: 06 Mar 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 06 Mar 2017
Terence Joseph Carter - Director
Appointment date: 01 Jun 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 May 2020
Address: Remuera, Auckland, 1072 New Zealand
Address used since 01 Jun 2019
Murray William Kelly - Director
Appointment date: 04 Feb 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 04 Feb 2021
Kelsen Butler - Director
Appointment date: 30 Jan 2024
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 30 Jan 2024
Leo Mark Davis - Director
Appointment date: 27 Feb 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Feb 2024
Patricia Kathleen James - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 30 Jan 2024
Address: Matamata, Matamata, 3400 New Zealand
Address used since 01 Jan 2020
Anna Maria Ashford - Director (Inactive)
Appointment date: 17 Sep 2021
Termination date: 30 Jan 2024
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 17 Sep 2021
Kerry Arthur Francis Coleman - Director (Inactive)
Appointment date: 27 Jan 2018
Termination date: 31 Dec 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Jan 2018
Leo Mark Davis - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 30 Jun 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Mar 2017
Peter Hamilton Horide - Director (Inactive)
Appointment date: 20 Jan 2004
Termination date: 02 Dec 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Mar 2016
Kevin Patrick Wanden - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 01 Jun 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Mar 2017
James Arnott Dale - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 21 Feb 2019
Address: Epsom, Auckland, 1051 New Zealand
Address used since 18 Mar 2016
Maria Burch - Director (Inactive)
Appointment date: 20 Jun 2013
Termination date: 24 Nov 2017
Address: Waiuku, 2123 New Zealand
Address used since 20 Jun 2013
Kathryn Mary Harris - Director (Inactive)
Appointment date: 17 Apr 2015
Termination date: 24 Nov 2017
Address: Rd 1, Howick, 2571 New Zealand
Address used since 17 Apr 2015
David George Mcdonald - Director (Inactive)
Appointment date: 13 Nov 2003
Termination date: 16 Mar 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Mar 2016
Terence Costello - Director (Inactive)
Appointment date: 04 Oct 2007
Termination date: 01 Mar 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 18 Mar 2016
Raewyn Vela - Director (Inactive)
Appointment date: 11 Nov 2011
Termination date: 23 Nov 2016
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 11 Nov 2011
Nevil Thomas Bingley - Director (Inactive)
Appointment date: 30 Aug 2008
Termination date: 10 Mar 2014
Address: Weymouth, Auckland, 2103 New Zealand
Address used since 01 Mar 2012
Frances Margaret Crooymans - Director (Inactive)
Appointment date: 04 Oct 2008
Termination date: 20 Jun 2013
Address: Rd 3, Pokeno, 2473 New Zealand
Address used since 16 Feb 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
Henry Isaac Spinks - Director (Inactive)
Appointment date: 13 Nov 2003
Termination date: 14 Mar 2009
Address: Epsom, Auckland,
Address used since 13 Nov 2003
Nevil Thomas Bingley - Director (Inactive)
Appointment date: 13 Nov 2003
Termination date: 04 Oct 2007
Address: Northcote, Auckland,
Address used since 24 Jan 2006
Denis Bowring Turner - Director (Inactive)
Appointment date: 20 Jan 2004
Termination date: 04 Oct 2007
Address: Auckland,
Address used since 01 Feb 2005
Dogald Fergus Garrett - Director (Inactive)
Appointment date: 13 Nov 2003
Termination date: 20 Jan 2004
Address: Otara, Auckand,
Address used since 13 Nov 2003
Barry Michael Burns - Director (Inactive)
Appointment date: 13 Nov 2003
Termination date: 20 Jan 2004
Address: Otara, Auckland,
Address used since 13 Nov 2003
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