Shortcuts

Compassion Housing Limited

Type: NZ Limited Company (Ltd)
9429037261016
NZBN
1035309
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
2 Rhine Street
Island Bay
Wellington 6023
New Zealand
Physical & registered & service address used since 22 Aug 2006
2 Rhine Street
Island Bay
Wellington 6023
New Zealand
Office & delivery address used since 06 Sep 2019
Po Box 1474
Wellington
Wellington 6140
New Zealand
Postal address used since 02 Sep 2020

Compassion Housing Limited, a registered company, was incorporated on 26 Jun 2000. 9429037261016 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. The company has been supervised by 15 directors: Francis Anthony Fanning - an active director whose contract began on 26 Nov 2006,
David Ian Mcguinness - an active director whose contract began on 15 Aug 2008,
Julian Michael Maher - an active director whose contract began on 06 Nov 2017,
Alisi Paea-'I-Vaiola Tu'ipulotu - an active director whose contract began on 01 May 2018,
Kerry Bernard Maher - an active director whose contract began on 07 Oct 2019.
Last updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 1474, Wellington, Wellington, 6140 (types include: postal, office).
Compassion Housing Limited had been using Company Office, Murray Street, Island Bay, Wellington as their registered address until 22 Aug 2006.
A single entity controls all company shares (exactly 100 shares) - Sisters Of Compassion Group Limited - located at 6140, 2 Rhine Street, Island Bay, Wellington 6023.

Addresses

Principal place of activity

90 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand


Previous address

Address #1: Company Office, Murray Street, Island Bay, Wellington

Registered & physical address used from 26 Jun 2000 to 22 Aug 2006

Contact info
64 4 3837769
Phone
64 4 2821962
05 Oct 2021 Phone
ce@compassion.org.nz
06 Sep 2019 Email
accounts@compassion.org.nz
06 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.compassion.org.nz
14 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Sisters Of Compassion Group Limited
Shareholder NZBN: 9429038295058
2 Rhine Street
Island Bay, Wellington 6023

Ultimate Holding Company

31 Dec 2000
Effective Date
Sisters Of Compassion Group Limited
Name
Ltd
Type
813917
Ultimate Holding Company Number
NZ
Country of origin
2 Rhine Street
Island Bay
Wellington 6023
New Zealand
Address
Directors

Francis Anthony Fanning - Director

Appointment date: 26 Nov 2006

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Sep 2008


David Ian Mcguinness - Director

Appointment date: 15 Aug 2008

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 21 Jul 2016


Julian Michael Maher - Director

Appointment date: 06 Nov 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 06 Nov 2017


Alisi Paea-'i-vaiola Tu'ipulotu - Director

Appointment date: 01 May 2018

Address: Levin, Levin, 5510 New Zealand

Address used since 01 May 2018


Kerry Bernard Maher - Director

Appointment date: 07 Oct 2019

Address: Greytown, Greytown, 5712 New Zealand

Address used since 07 Oct 2019


Kathleen Mary Moriarty - Director (Inactive)

Appointment date: 14 Nov 2019

Termination date: 31 Dec 2021

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 14 Nov 2019


Alan James Woods - Director (Inactive)

Appointment date: 05 Dec 2005

Termination date: 08 Oct 2019

Address: Wellington, 6011 New Zealand

Address used since 03 Sep 2015

Address: Wellington, 6011 New Zealand

Address used since 06 Sep 2019


Lusiana Raratini - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 26 Sep 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Jul 2011


Gertruda Johanna Flynn - Director (Inactive)

Appointment date: 23 May 2013

Termination date: 18 Oct 2018

Address: Pipitea, Wellington, 6035 New Zealand

Address used since 05 Sep 2013


Euan Lindsay Taylor Wright - Director (Inactive)

Appointment date: 09 Oct 2013

Termination date: 31 Dec 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 09 Oct 2013


Annette Marie Green - Director (Inactive)

Appointment date: 29 Nov 2011

Termination date: 30 Sep 2012

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 29 Nov 2011


Annette Marie Green - Director (Inactive)

Appointment date: 26 Jun 2000

Termination date: 01 Jul 2011

Address: Island Bay, Wellington 6023,

Address used since 23 Jul 2008


Francis Ann Gates - Director (Inactive)

Appointment date: 23 Jun 2003

Termination date: 01 Apr 2011

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 29 Sep 2008

Address: Upper Hutt,

Address used since 23 Jun 2003


Kevin Michael Allan - Director (Inactive)

Appointment date: 26 Jun 2000

Termination date: 17 Nov 2007

Address: Miramar, Wellington,

Address used since 26 Jun 2000


Michael Alfred Hickey - Director (Inactive)

Appointment date: 26 Jun 2000

Termination date: 29 Sep 2003

Address: Silverstream, Upper Hutt,

Address used since 26 Jun 2000

Similar companies

Capri Limited
64 The Parade

Melbourne Road Investments Limited
6 Danube Street

Penina Properties Limited
39 Rhine Street

Pirlo Limited
64 The Parade

Te Raiona Limited
33 Rhine Street

Viveda Limited
8 Clyde Street