Shortcuts

The Independent Catholic Magazine Limited

Type: NZ Limited Company (Ltd)
9429038093388
NZBN
855920
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J541205
Industry classification code
Magazine Publishing (excluding Printing)
Industry classification description
Current address
Tui Motu Interislands
52 Union Street West
Dunedin 9016
Other address (Address For Share Register) used since 12 Oct 2009
52 Union Street West
Dunedin North 9054
New Zealand
Registered & physical & service address used since 28 May 2018
Po Box 6404
Dunedin North
Dunedin 9059
New Zealand
Postal address used since 05 Jun 2019

The Independent Catholic Magazine Limited, a registered company, was launched on 28 May 1997. 9429038093388 is the NZ business identifier it was issued. "Magazine publishing (excluding printing)" (ANZSIC J541205) is how the company was categorised. The company has been run by 32 directors: Rita Cahill - an active director whose contract started on 11 Nov 2000,
Kathleen Rita Cahill - an active director whose contract started on 11 Nov 2000,
Philip Casey - an active director whose contract started on 05 May 2007,
Agnes Maria Helena Hermans - an active director whose contract started on 15 Sep 2015,
Cathrine Maree Harrison - an active director whose contract started on 01 Oct 2015.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 5 addresses this company uses, specifically: Po Box 6404, Dunedin North, Dunedin, 9059 (postal address),
Po Box 6404, Dunedin North, Dunedin, 9059 (postal address),
52 Union Street West, Dunedin North, 9054 (office address),
52 Union Street West, Dunedin North, 9054 (delivery address) among others.
The Independent Catholic Magazine Limited had been using 52 Union Street West, North Dunedin, Dunedin as their physical address up to 28 May 2018.
A total of 3 shares are allocated to 3 shareholders (3 groups). The first group consists of 1 share (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (33.33 per cent). Finally we have the 3rd share allocation (1 share 33.33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 52 Union Street West, Dunedin North, 9054 New Zealand

Office & delivery address used from 05 Jun 2019

Address #5: Po Box 6404, Dunedin North, Dunedin, 9059 New Zealand

Postal address used from 15 May 2023

Principal place of activity

52 Union Street West, Dunedin North, 9054 New Zealand


Previous addresses

Address #1: 52 Union Street West, North Dunedin, Dunedin, 9054 New Zealand

Physical & registered address used from 24 May 2018 to 28 May 2018

Address #2: 52 Union Street, North Dunedin, Dunedin, 9016 New Zealand

Registered & physical address used from 19 Oct 2009 to 24 May 2018

Address #3: 52 Union Street, Dunedin 9001

Registered address used from 14 Jan 2004 to 19 Oct 2009

Address #4: Tui Motu, 52 Union Street, Dunedin 9001

Physical address used from 14 Jan 2004 to 19 Oct 2009

Address #5: 52 Union Street, Dunedin

Registered address used from 11 Apr 2000 to 14 Jan 2004

Address #6: 52 Union Street, Dunedin

Physical address used from 29 May 1997 to 14 Jan 2004

Contact info
64 3 4771449
05 Jun 2019 Phone
editor@tuimotu.org
05 Jun 2019 Production and publishing of magazine
admin@tuimotu.org
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.tuimotu.org
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: May

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Dominican, Sisters Dunedin 9016
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Dominican Friars Auckland Central
Auckland 1010
Shares Allocation #3 Number of Shares: 1
Other (Other) Sisters Of The Saint Joseph Of The Sacred Kohimarama
1071
Directors

Rita Cahill - Director

Appointment date: 11 Nov 2000

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 28 Sep 2015


Kathleen Rita Cahill - Director

Appointment date: 11 Nov 2000

Address: Matata, 3194 New Zealand

Address used since 15 May 2023

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 28 Sep 2015


Philip Casey - Director

Appointment date: 05 May 2007

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 05 May 2007


Agnes Maria Helena Hermans - Director

Appointment date: 15 Sep 2015

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 15 Sep 2015


Cathrine Maree Harrison - Director

Appointment date: 01 Oct 2015

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 01 Oct 2015


Denise Frances Mcginley - Director

Appointment date: 27 May 2016

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 11 Jun 2020

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 27 May 2016


Shane Donald Gallagher - Director

Appointment date: 08 May 2021

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 08 May 2021


Louise Frances Caroline Shanly - Director

Appointment date: 08 Oct 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Oct 2022


Neil Darragh - Director (Inactive)

Appointment date: 09 Aug 2011

Termination date: 03 Jun 2023

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Nov 2013


Christopher James Loughnan - Director (Inactive)

Appointment date: 06 May 2017

Termination date: 08 May 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 06 May 2017


David Mullin - Director (Inactive)

Appointment date: 08 Nov 2014

Termination date: 11 Nov 2017

Address: Rd 3, Palmerston North, 4473 New Zealand

Address used since 01 May 2017


Paul Ferris - Director (Inactive)

Appointment date: 09 Aug 2011

Termination date: 06 May 2017

Address: Glenorchy, 9372 New Zealand

Address used since 01 May 2017


Kevin Gerard John Toomey - Director (Inactive)

Appointment date: 09 May 2015

Termination date: 06 May 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 09 May 2015


Mary Therese Mackie - Director (Inactive)

Appointment date: 28 May 1997

Termination date: 07 May 2016

Address: Dunedin, 9010 New Zealand

Address used since 03 Nov 2015


Susan Brebner - Director (Inactive)

Appointment date: 11 May 2013

Termination date: 09 May 2015

Address: Three Kings, Auckland, 1024 New Zealand

Address used since 11 May 2013


Robin Kearns - Director (Inactive)

Appointment date: 20 Dec 2000

Termination date: 08 Nov 2014

Address: Mt Albert, Auckland 1025,

Address used since 12 Nov 2009


Peter Murnane - Director (Inactive)

Appointment date: 12 Nov 2009

Termination date: 02 Nov 2012

Address: Auckland Central, Auckland 1010,

Address used since 12 Nov 2009


Thomas Patrick Cloher - Director (Inactive)

Appointment date: 28 May 1997

Termination date: 09 Oct 2011

Address: Glendowie, Auckland 1071,

Address used since 12 Nov 2009


Kathleen Rushton - Director (Inactive)

Appointment date: 11 Nov 2000

Termination date: 09 Aug 2011

Address: Bishopdale, Christchurch, 8053,

Address used since 12 Nov 2009


Cathryn Jane O'connor - Director (Inactive)

Appointment date: 30 Oct 2004

Termination date: 09 Aug 2011

Address: No. 6 R.d., Gore, 9776,

Address used since 12 Nov 2009


Mark Edward Richards - Director (Inactive)

Appointment date: 01 Nov 2008

Termination date: 09 Aug 2011

Address: Palmerston North, 4410 New Zealand

Address used since 01 Nov 2008


Christopher James Loughnan - Director (Inactive)

Appointment date: 03 Nov 2001

Termination date: 12 Nov 2009

Address: Auckland,

Address used since 03 Nov 2001


Sister Margaret Butler - Director (Inactive)

Appointment date: 03 Dec 2005

Termination date: 05 May 2007

Address: Johnsonville, Wellington,

Address used since 03 Dec 2005


Denise Frances Mcginley - Director (Inactive)

Appointment date: 28 May 1997

Termination date: 03 Dec 2005

Address: Johnsonville, Wellington, 6004,

Address used since 30 Oct 2004


Margaret Darroch - Director (Inactive)

Appointment date: 11 Nov 2000

Termination date: 03 Dec 2005

Address: Hastings,

Address used since 11 Nov 2000


Dermot English - Director (Inactive)

Appointment date: 30 Oct 2004

Termination date: 03 Dec 2005

Address: Kingsland, Auckland, 1003,

Address used since 30 Oct 2004


Julia Stuart - Director (Inactive)

Appointment date: 11 Nov 2000

Termination date: 30 Oct 2004

Address: Eastbourne, Wellington,

Address used since 11 Nov 2000


Robert Paul Rankin - Director (Inactive)

Appointment date: 26 Sep 1998

Termination date: 03 Nov 2001

Address: Auckland 1,

Address used since 26 Sep 1998


Geertruida Maria Christina May - Director (Inactive)

Appointment date: 29 Sep 1998

Termination date: 03 Nov 2001

Address: Palmerston North,

Address used since 29 Sep 1998


Anne Mary Gray - Director (Inactive)

Appointment date: 28 May 1997

Termination date: 20 Dec 2000

Address: Wellington,

Address used since 28 May 1997


Ann Patricia Neven - Director (Inactive)

Appointment date: 26 Sep 1998

Termination date: 11 Nov 2000

Address: Kohimarama, Auckland,

Address used since 26 Sep 1998


Patricia Elizabeth Stevenson - Director (Inactive)

Appointment date: 26 Sep 1998

Termination date: 11 Nov 2000

Address: Stoke, Nelson,

Address used since 26 Sep 1998

Nearby companies
Similar companies

4 Media Limited
37 Prestwick Street

Itag Limited
41 Tarbert Street

Marine Media Limited
24 Dungarvon Street

Political Press Limited
20 Aotea Street

Q.t. Publishing Limited
C/-deloitte

The Loop Limited
22 Advance Terrace