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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dominican, Sisters |
Dunedin 9016 Dunedin 9016 New Zealand |
28 May 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Dominican Friars |
Auckland Central Auckland 1010 |
28 May 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Other (Other) | Sisters Of The Saint Joseph Of The Sacred |
Kohimarama 1071 |
28 May 1997 - |
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
Tui Motu Foundation
52 Union Street
Dunedin Host Incorporated
419 Great King Street
International Festival Of Environment Science And Technology Dunedin New Zealand Incorporated
C/-otago Museum
Mihiwaka Investments Limited
538 Great King Street
Parafed Otago Charitable Trust
514 Great King Street
Agc Holdings Limited
8th Floor, Radio Otago House
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