Shortcuts

Sacred Heart College Hostel Limited

Type: NZ Limited Company (Ltd)
9429035690139
NZBN
1433783
Company Number
Registered
Company Status
Current address
12 Walls Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 18 May 2020
Unit 1, 381 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 12 Jun 2023

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.

Addresses

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

Contact info
64 9 5735233
26 Mar 2019 Phone
nzaccounts@fmspacific.com
24 Apr 2020 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100001
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

07 May 2020
Effective Date
Marist Brothers Trust Board
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

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

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