St Marys College Auckland Limited, a registered company, was started on 16 May 1997. 9429038081705 is the NZ business number it was issued. The company has been run by 44 directors: Charles Francis Louis Godinet - an active director whose contract started on 14 Feb 2008,
Shyrelle Bernice Mitchell - an active director whose contract started on 06 Jun 2014,
Roland James Smoldon - an active director whose contract started on 01 Feb 2018,
Christopher William Thom - an active director whose contract started on 29 Jan 2020,
Mary Elizabeth Neven - an active director whose contract started on 21 Oct 2020.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 7 New Street, Ponsonby, Auckland, 1141 (types include: physical, registered).
St Marys College Auckland Limited had been using 11 New Street, Ponsonby, Auckland as their physical address up to 12 Oct 2009.
A single entity controls all company shares (exactly 1 share) - Whānau Mercy Ministries Trust - located at 1141, Thorndon, Wellington.
Previous addresses
Address: 11 New Street, Ponsonby, Auckland
Physical address used from 04 Jun 2001 to 12 Oct 2009
Address: 5 New Street, Ponsonby, Auckland
Physical address used from 04 Jun 2001 to 04 Jun 2001
Address: 5 New Street, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 12 Oct 2009
Address: 5 New Street, Ponsonby, Auckland
Registered address used from 24 Jun 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | WhĀnau Mercy Ministries Trust |
Thorndon Wellington 6011 New Zealand |
04 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sisters Of Mercy Ministries New Zealand Trust |
Ponsonby Auckland 1011 New Zealand |
03 Oct 2011 - 04 May 2023 |
Entity | WhĀnau Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
14 Feb 2008 - 03 Oct 2011 | |
Entity | WhĀnau Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
14 Feb 2008 - 03 Oct 2011 | |
Entity | Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
14 Feb 2008 - 03 Oct 2011 | |
Other | Sisters Of Mercy Auckland Limited | 28 Oct 2004 - 27 Jun 2010 | |
Entity | Sisters Of Mercy Auckland Charities Limited Shareholder NZBN: 9429038821516 Company Number: 596332 |
16 May 1997 - 27 Jun 2010 | |
Entity | Sisters Of Mercy Auckland Charities Limited Shareholder NZBN: 9429038821516 Company Number: 596332 |
16 May 1997 - 27 Jun 2010 | |
Other | Null - Sisters Of Mercy Auckland Limited | 28 Oct 2004 - 27 Jun 2010 | |
Entity | Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
14 Feb 2008 - 03 Oct 2011 |
Ultimate Holding Company
Charles Francis Louis Godinet - Director
Appointment date: 14 Feb 2008
Address: Westmere, Auckland, 1022 New Zealand
Address used since 14 Feb 2008
Shyrelle Bernice Mitchell - Director
Appointment date: 06 Jun 2014
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 06 Jun 2014
Roland James Smoldon - Director
Appointment date: 01 Feb 2018
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 01 Feb 2018
Christopher William Thom - Director
Appointment date: 29 Jan 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 29 Jan 2020
Mary Elizabeth Neven - Director
Appointment date: 21 Oct 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 Oct 2020
Katie Priscilla Breatnach - Director
Appointment date: 21 Oct 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 21 Oct 2020
Grant Thomas Fraser - Director
Appointment date: 27 Nov 2020
Address: Morningside, Auckland, 1022 New Zealand
Address used since 27 Nov 2020
George Khoury - Director
Appointment date: 22 Jun 2023
Address: Karaka, Papakura, 2113 New Zealand
Address used since 22 Jun 2023
Clare Patricia Goddard - Director (Inactive)
Appointment date: 12 Sep 2022
Termination date: 31 May 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 12 Sep 2022
Jason Francis Mclennan - Director (Inactive)
Appointment date: 08 Feb 2019
Termination date: 01 Oct 2022
Address: Swanson, Auckland, 0614 New Zealand
Address used since 08 Feb 2019
Arjen Van Helsdingen - Director (Inactive)
Appointment date: 15 Dec 2017
Termination date: 06 Sep 2022
Address: Hobsonville Point, Auckland, 0616 New Zealand
Address used since 19 Jun 2020
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 15 Dec 2017
Patrick Timothy Ryan - Director (Inactive)
Appointment date: 03 Sep 2014
Termination date: 30 Sep 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 03 Sep 2014
Josephine Mary Williams - Director (Inactive)
Appointment date: 18 Apr 2016
Termination date: 09 Nov 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 Apr 2016
Leona Anne Garchow - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 10 Aug 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Oct 2013
Alison Frances Munro - Director (Inactive)
Appointment date: 05 Jun 2014
Termination date: 11 May 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 05 Jun 2014
Anna Mary Fitzgibbon - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 06 Sep 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Feb 2018
Bernadette Collins - Director (Inactive)
Appointment date: 08 Aug 2005
Termination date: 31 Oct 2018
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 08 Aug 2005
Rebecca Grbin - Director (Inactive)
Appointment date: 28 Apr 2017
Termination date: 30 Oct 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 28 Apr 2017
Catherine Anne Fisk - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 31 Dec 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Oct 2012
Paul Phelim Keane - Director (Inactive)
Appointment date: 26 Nov 2002
Termination date: 31 Oct 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 26 Nov 2002
Barry Charles Carter - Director (Inactive)
Appointment date: 14 Feb 2008
Termination date: 31 May 2017
Address: Panmure, Auckland, 1072 New Zealand
Address used since 01 Oct 2015
Rochelle Marie Reuelu - Director (Inactive)
Appointment date: 09 Jul 2014
Termination date: 16 Mar 2016
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 09 Jul 2014
Anne Fisher - Director (Inactive)
Appointment date: 10 Jun 1999
Termination date: 25 Apr 2014
Address: Remuera, Auckland,
Address used since 18 Feb 2008
Margaret Frances Holden - Director (Inactive)
Appointment date: 31 Oct 2002
Termination date: 25 Apr 2014
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 05 Oct 2009
Stephan Jelicich - Director (Inactive)
Appointment date: 14 Feb 2008
Termination date: 05 Aug 2010
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Oct 2009
Anne Corry - Director (Inactive)
Appointment date: 18 Sep 2003
Termination date: 13 Feb 2009
Address: Grey Lynn, Auckland,
Address used since 18 Sep 2003
Helen Marinovich - Director (Inactive)
Appointment date: 07 Aug 2005
Termination date: 01 Oct 2008
Address: Mt Albert, Auckland,
Address used since 07 Aug 2005
Alice Sinnott - Director (Inactive)
Appointment date: 19 Feb 2001
Termination date: 14 Feb 2008
Address: Epsom, Auckland 1003,
Address used since 19 Feb 2001
Matthew William Franich - Director (Inactive)
Appointment date: 30 Apr 2001
Termination date: 14 Feb 2008
Address: Takapuna, Auckland,
Address used since 30 Apr 2001
Frances Louise Hay-mackenzie - Director (Inactive)
Appointment date: 31 Aug 1999
Termination date: 05 Apr 2004
Address: Epsom, Auckland,
Address used since 31 Aug 1999
Rossello Pepper - Director (Inactive)
Appointment date: 10 Jun 1999
Termination date: 16 Sep 2003
Address: 125 Church Street, Onehunga, Auckland,
Address used since 10 Jun 1999
Alan Burton - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 19 Aug 2003
Address: Remuera, Auckland,
Address used since 16 May 1997
Christine Milicich - Director (Inactive)
Appointment date: 10 Jun 1999
Termination date: 20 Aug 2002
Address: Freemans Bay, Auckland,
Address used since 10 Jun 1999
Sarah-jane Lambie - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 12 Jul 2002
Address: Freemans Bay, Auckland,
Address used since 26 Sep 2000
Teresa O'neill - Director (Inactive)
Appointment date: 28 Feb 1998
Termination date: 30 Nov 2001
Address: Panmure, Auckland,
Address used since 28 Feb 1998
Bertrand Patrick Walsh - Director (Inactive)
Appointment date: 31 Aug 1999
Termination date: 30 Apr 2001
Address: Papatoetoe, Auckland,
Address used since 31 Aug 1999
Joan Gillies - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 16 Oct 2000
Address: Pakuranga, Auckland,
Address used since 16 May 1997
Vern Coleman - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 31 Aug 1999
Address: Northcote, Auckland,
Address used since 16 May 1997
Kate Franich - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 31 Aug 1999
Address: Henderson, Auckland,
Address used since 16 May 1997
Frances Stewart - Director (Inactive)
Appointment date: 28 Feb 1998
Termination date: 02 Feb 1999
Address: New Street, Ponsonby, Auckland,
Address used since 28 Feb 1998
Dorothy Cloher - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 04 Aug 1998
Address: Kohimarama, Auckland,
Address used since 16 May 1997
Frances Coakley - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 04 Aug 1998
Address: Remuera, Auckland,
Address used since 16 May 1997
Fay Johnson - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 28 Feb 1998
Address: Epsom, Auckland,
Address used since 16 May 1997
Judith Leydon - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 28 Feb 1998
Address: Milford, Auckland,
Address used since 16 May 1997
St Catherine's College Wellington Limited
7 New Street
St Mary's College Wellington Limited
7 New Street
Mercy Foundation Limited
7 New Street
Coolock Cottages Limited
7 New Street
St Joseph's Trust Limited
7 New Street
Mercy Healthcare Auckland Limited
7 New Street