Shortcuts

Catholic Bishops Conference Holdings Limited

Type: NZ Limited Company (Ltd)
9429038276255
NZBN
817908
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 1937
Wellington 6140
New Zealand
Postal address used since 28 Aug 2019
22 Hill St
Thorndon
Wellington 6011
New Zealand
Office & delivery address used since 28 Aug 2019
L5, 204 Thorndon Quay
Thorndon
Wellington 6011
New Zealand
Registered & physical & service address used since 05 Sep 2022

Catholic Bishops Conference Holdings Limited, a registered company, was launched on 10 Jul 1996. 9429038276255 is the number it was issued. This company has been managed by 18 directors: Stephen Marmion Lowe - an active director whose contract began on 22 Nov 2014,
Michael Joseph Dooley - an active director whose contract began on 26 Apr 2018,
Michael Andrew Gielen - an active director whose contract began on 21 May 2022,
Paul Gerard Martin - an active director whose contract began on 05 May 2023,
John Lewis Adams - an active director whose contract began on 22 Jun 2023.
Updated on 25 Mar 2024, our data contains detailed information about 3 addresses the company uses, namely: L5, 204 Thorndon Quay, Thorndon, Wellington, 6011 (registered address),
L5, 204 Thorndon Quay, Thorndon, Wellington, 6011 (physical address),
L5, 204 Thorndon Quay, Thorndon, Wellington, 6011 (service address),
Po Box 1937, Wellington, 6140 (postal address) among others.
Catholic Bishops Conference Holdings Limited had been using 22-30 Hill Street, Thorndon, Wellington as their registered address up until 05 Sep 2022.
A total of 1000 shares are allotted to 6 shareholders (6 groups). The first group includes 109 shares (10.9%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 148 shares (14.8%). Finally there is the 3rd share allotment (140 shares 14%) made up of 1 entity.

Addresses

Principal place of activity

22 Hill St, Thorndon, Wellington, 6011 New Zealand


Previous addresses

Address #1: 22-30 Hill Street, Thorndon, Wellington New Zealand

Registered address used from 12 Apr 2000 to 05 Sep 2022

Address #2: 22-30 Hill Street, Thorndon, Wellington

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #3: 22-30 Hill Street, Thorndon, Wellington New Zealand

Physical address used from 10 Jul 1996 to 05 Sep 2022

Contact info
64 4 4961747
28 Aug 2019 Phone
secretariat@nzcbc.org.nz
28 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 24 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 109
Director Adams, John Lewis Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 148
Director Martin, Paul Gerard Thorndon
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 140
Individual Gielen, Michael Andrew Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #4 Number of Shares: 402
Director Lowe, Stephen Marmion Ponsonby
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 64
Director Dooley, Michael Joseph Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #6 Number of Shares: 137
Director Lowe, Stephen Marmion Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dew, John Atcherley Thorndon
Wellington
6011
New Zealand
Individual Dew, John Atcherley Thorndon
Wellington
6011
New Zealand
Individual Dew, John Atcherley Thorndon
Wellington
6011
New Zealand
Individual Dew, John Atcherley Thorndon
Wellington
6011
New Zealand
Individual Browne, Denis George Matangi, R D 4
Hamilton
Individual Martin, Paul Gerard Christchurch Central
Christchurch
8011
New Zealand
Individual Dunn, Patrick James Ponsonby
Auckland
1011
New Zealand
Individual Dunn, Patrick James Ponsonby
Auckland
1011
New Zealand
Individual Campbell, Colin David Mosgiel

New Zealand
Individual Jones, Barry Philip Bryndwr
Christchurch

New Zealand
Individual Boyle, Leonard Anthony Mosgiel
Individual Williams, Thomas Stafford 21 Eccleston Hill
Wellington
Individual Drennan, Charles Edward West End
Palmerston North
4410
New Zealand
Individual Cunneen, John Jerome Christchurch
Individual Cullinane, Peter James Palmerston North
Directors

Stephen Marmion Lowe - Director

Appointment date: 22 Nov 2014

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 18 Dec 2021

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 22 Nov 2014


Michael Joseph Dooley - Director

Appointment date: 26 Apr 2018

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 26 Apr 2018


Michael Andrew Gielen - Director

Appointment date: 21 May 2022

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 21 May 2022


Paul Gerard Martin - Director

Appointment date: 05 May 2023

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 05 May 2023


John Lewis Adams - Director

Appointment date: 22 Jun 2023

Address: West End, Palmerston North, 4410 New Zealand

Address used since 12 Sep 2023

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 22 Jun 2023


Richard Philip James Laurenson - Director

Appointment date: 25 Oct 2023

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 25 Oct 2023


John Atcherley Dew - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 05 May 2023

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 21 Mar 2005


Paul Gerard Martin - Director (Inactive)

Appointment date: 03 Mar 2018

Termination date: 21 May 2022

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 03 Mar 2018


Parick James Dunn - Director (Inactive)

Appointment date: 10 Jul 1996

Termination date: 18 Dec 2021

Address: St Mary's Bay, Auckland, 1011 New Zealand

Address used since 03 Aug 2015


Charles Edward Drennan - Director (Inactive)

Appointment date: 22 Feb 2012

Termination date: 05 Oct 2019

Address: West End, Palmerston North, 4410 New Zealand

Address used since 22 Feb 2012


Colin David Campbell - Director (Inactive)

Appointment date: 24 Jul 2004

Termination date: 25 Apr 2018

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 03 Aug 2015


Richard James Loughnan - Director (Inactive)

Appointment date: 14 Feb 2016

Termination date: 03 Mar 2018

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 14 Feb 2016


Barry Philip Jones - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 13 Feb 2016

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 01 Jan 2013


Denis George Browne - Director (Inactive)

Appointment date: 10 Jul 1996

Termination date: 22 Nov 2014

Address: Matamata, 3400 New Zealand

Address used since 01 Aug 2013


Peter James Cullinane - Director (Inactive)

Appointment date: 22 Jun 1997

Termination date: 22 Feb 2012

Address: Palmerston North,

Address used since 22 Jun 1997


John Jerome Cunneen - Director (Inactive)

Appointment date: 10 Jul 1996

Termination date: 04 May 2007

Address: Christchurch,

Address used since 10 Jul 1996


Thomas Stafford Williams - Director (Inactive)

Appointment date: 10 Jul 1996

Termination date: 20 Mar 2005

Address: 21 Eccleston Hill, Wellington,

Address used since 10 Jul 1996


Leonard Anthony Boyle - Director (Inactive)

Appointment date: 10 Jul 1996

Termination date: 23 Jul 2004

Address: Mosgiel,

Address used since 10 Jul 1996

Nearby companies