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 18 directors: Francis Anthony Fanning - an active director whose contract began on 26 Nov 2006,
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,
Mark Gerard Mckinley - an active director whose contract began on 02 Feb 2023.
Last updated on 23 May 2025, 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.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| 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 |
26 Jun 2000 - |
Ultimate Holding Company
Francis Anthony Fanning - Director
Appointment date: 26 Nov 2006
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Sep 2008
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
Mark Gerard Mckinley - Director
Appointment date: 02 Feb 2023
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 21 Feb 2024
Amy Cheryl Mcguinness - Director
Appointment date: 14 Mar 2023
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 14 Mar 2023
Mark Gerard Mckinley - Director
Appointment date: 21 Feb 2024
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 21 Feb 2024
David Ian Mcguinness - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 17 Apr 2024
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 21 Jul 2016
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
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
Francis Ann Gates - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 23 Jun 2003
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 29 Sep 2008
Address: Upper Hutt,
Address used since 23 Jun 2003
Sisters Of Compassion Group Limited
2 Rhine Street
Our Lady's Home Of Compassion Island Bay Limited
2 Rhine Street
Aubert Childcare Centre Island Bay Limited
2 Rhine Street
Aubert Home Of Compassion Wanganui Limited
2 Rhine Street
The Sisters Of Compassion Provident Fund
2 Rhine Street
Suzanne Aubert Compassion Centre Wellington Limited
Company Office, 2 Rhine Street
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