Te Ngakau Waiora Mercy Centre Limited, a removed company, was incorporated on 03 Dec 1999. 9429037426125 is the business number it was issued. The company has been supervised by 16 directors: Melville Owen Godfrey - an active director whose contract began on 10 Sep 2020,
Peter Laurance Buckland - an inactive director whose contract began on 01 Jul 2018 and was terminated on 31 Jan 2022,
Donna Lorraine Peterson - an inactive director whose contract began on 10 May 2001 and was terminated on 15 Jul 2020,
Lynn Marie Lander - an inactive director whose contract began on 01 Sep 2015 and was terminated on 15 Jul 2020,
Joan Winifred Fogarty - an inactive director whose contract began on 01 Sep 2015 and was terminated on 15 Jul 2020.
Te Ngakau Waiora Mercy Centre Limited had been using 90 Mountain Rd, Epsom, Auckland as their registered address until 06 Jan 2003.
Past names for this company, as we managed to find at BizDb, included: from 03 Dec 1999 to 01 Feb 2000 they were named Te Ngakau Wai Ora Mercy Centre Limited.
Previous addresses
Address: 90 Mountain Rd, Epsom, Auckland
Registered address used from 12 Apr 2000 to 06 Jan 2003
Address: 90 Mountain Rd, Epsom, Auckland
Physical address used from 03 Dec 1999 to 06 Jan 2003
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 01 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Sisters Of Mercy Ministries New Zealand Trust |
Ponsonby Auckland 1011 New Zealand |
07 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | WhĀnau Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
29 Sep 2005 - 07 Sep 2010 | |
Entity | WhĀnau Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
29 Sep 2005 - 07 Sep 2010 | |
Entity | Sisters Of Mercy Auckland Charities Limited Shareholder NZBN: 9429038821516 Company Number: 596332 |
03 Dec 1999 - 27 Jun 2010 | |
Entity | Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
29 Sep 2005 - 07 Sep 2010 | |
Entity | Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
29 Sep 2005 - 07 Sep 2010 | |
Entity | Sisters Of Mercy Auckland Charities Limited Shareholder NZBN: 9429038821516 Company Number: 596332 |
03 Dec 1999 - 27 Jun 2010 |
Melville Owen Godfrey - Director
Appointment date: 10 Sep 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 10 Sep 2020
Peter Laurance Buckland - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 31 Jan 2022
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Jul 2018
Donna Lorraine Peterson - Director (Inactive)
Appointment date: 10 May 2001
Termination date: 15 Jul 2020
Address: Windsor Park, North Shore City, 0632 New Zealand
Address used since 10 Sep 2009
Lynn Marie Lander - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 15 Jul 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Sep 2015
Joan Winifred Fogarty - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 15 Jul 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Sep 2015
Mary Frances Catherwood - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 15 Jul 2020
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 13 Nov 2015
Noel Ronald Letford - Director (Inactive)
Appointment date: 01 Jul 2018
Termination date: 15 Jul 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2018
Linda Megan Mcquade - Director (Inactive)
Appointment date: 10 May 2001
Termination date: 31 May 2017
Address: Northpark, Manukau, 2013 New Zealand
Address used since 10 Sep 2009
David Raymond Crawley - Director (Inactive)
Appointment date: 10 May 2001
Termination date: 31 May 2017
Address: Henderson, Auckland, 0610 New Zealand
Address used since 10 May 2001
Cathryn Sarah Wiles-pickard - Director (Inactive)
Appointment date: 10 May 2001
Termination date: 13 Nov 2015
Address: Mount Roskill, Auckland, 1042 New Zealand
Address used since 10 Sep 2009
Louise Constance Campbell - Director (Inactive)
Appointment date: 10 May 2001
Termination date: 01 Sep 2015
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 16 Jan 2012
Takawai Christine Jacobs - Director (Inactive)
Appointment date: 10 May 2001
Termination date: 09 Dec 2003
Address: Henderson, Auckland,
Address used since 10 May 2001
Frances Elizabeth Stewart - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 10 May 2001
Address: Ponsonby, Auckland,
Address used since 03 Dec 1999
Pauline Frances Engel - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 10 May 2001
Address: Milford, Auckland,
Address used since 03 Dec 1999
Reuben William O'neill - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 10 May 2001
Address: Auckland 5,
Address used since 03 Dec 1999
Marjorie Mary Foy - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 10 May 2001
Address: Three Kings, Auckland,
Address used since 03 Dec 1999
Mercy Hospice Auckland Limited
9 New Street
St Catherine's Rest Home Limited
9 New Street
Pukekohe Catholic Parish Of St Patrick Property Trust Board
30 New St
Te Ukaipo Mercy Initiatives For Rangatahi Limited
9 New Street
Sisters Of Mercy Elderly Outreach Limited
9 New Street
Te Waipuna Puawai Mercy Oasis Limited
9 New Street