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 10 Jun 2025, our data contains detailed information about 5 addresses the company uses, namely: Po Box 1937, Wellington, 6140 (postal address),
Level 5, 204 Thorndon Quay, Pipitea, Wellington, 6011 (office address),
Level 5, 204 Thorndon Quay, Pipitea, Wellington, 6011 (delivery address),
L5, 204 Thorndon Quay, Thorndon, Wellington, 6011 (registered 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 137 shares (13.7%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 109 shares (10.9%). Finally there is the 3rd share allotment (148 shares 14.8%) made up of 1 entity.
Other active addresses
Address #4: Po Box 1937, Wellington, 6140 New Zealand
Postal address used from 16 Aug 2024
Address #5: Level 5, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Office & delivery address used from 16 Aug 2024
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 15 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 137 | |||
| Director | Laurenson, Richard Philip James |
Rd 4 Hamilton 3284 New Zealand |
16 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 109 | |||
| Director | Adams, John Lewis |
Rangiora Rangiora 7400 New Zealand |
24 Aug 2023 - |
| Shares Allocation #3 Number of Shares: 148 | |||
| Director | Martin, Paul Gerard |
Thorndon Wellington 6011 New Zealand |
24 Aug 2023 - |
| Shares Allocation #4 Number of Shares: 140 | |||
| Individual | Gielen, Michael Andrew |
Christchurch Central Christchurch 8011 New Zealand |
26 Aug 2022 - |
| Shares Allocation #5 Number of Shares: 402 | |||
| Director | Lowe, Stephen Marmion |
Ponsonby Auckland 1011 New Zealand |
02 Apr 2015 - |
| Shares Allocation #6 Number of Shares: 64 | |||
| Director | Dooley, Michael Joseph |
Mosgiel Mosgiel 9024 New Zealand |
28 Aug 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dunn, Patrick James |
Ponsonby Auckland 1011 New Zealand |
10 Jul 1996 - 11 Jan 2022 |
| Individual | Dew, John Atcherley |
Thorndon Wellington 6011 New Zealand |
03 Jun 2008 - 24 Aug 2023 |
| Individual | Browne, Denis George |
Matangi, R D 4 Hamilton |
10 Jul 1996 - 02 Apr 2015 |
| Individual | Cullinane, Peter James |
Palmerston North |
10 Jul 1996 - 18 Apr 2012 |
| Individual | Cunneen, John Jerome |
Christchurch |
10 Jul 1996 - 27 Jun 2010 |
| Individual | Boyle, Leonard Anthony |
Mosgiel |
10 Jul 1996 - 03 Jun 2008 |
| Individual | Dew, John Atcherley |
Thorndon Wellington 6011 New Zealand |
03 Jun 2008 - 24 Aug 2023 |
| Individual | Dew, John Atcherley |
Thorndon Wellington 6011 New Zealand |
03 Jun 2008 - 24 Aug 2023 |
| Individual | Dew, John Atcherley |
Thorndon Wellington 6011 New Zealand |
03 Jun 2008 - 24 Aug 2023 |
| Individual | Martin, Paul Gerard |
Christchurch Central Christchurch 8011 New Zealand |
04 Aug 2018 - 26 Aug 2022 |
| Individual | Dunn, Patrick James |
Ponsonby Auckland 1011 New Zealand |
10 Jul 1996 - 11 Jan 2022 |
| Individual | Campbell, Colin David |
Mosgiel New Zealand |
03 Jun 2008 - 28 Aug 2019 |
| Individual | Jones, Barry Philip |
Bryndwr Christchurch New Zealand |
03 Jun 2008 - 04 Aug 2018 |
| Individual | Williams, Thomas Stafford |
21 Eccleston Hill Wellington |
10 Jul 1996 - 03 Jun 2008 |
| Individual | Drennan, Charles Edward |
West End Palmerston North 4410 New Zealand |
18 Apr 2012 - 19 Nov 2019 |
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: Wakari, Dunedin, 9010 New Zealand
Address used since 28 Apr 2024
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
Itnz Solutions Limited
22 Hill Street
Wellington Catholic Homes Trust
22-30 Hill Street
Good Shepherd College - Te Hepara Pai
22-30 Hill Street
Te Kupenga - Catholic Leadership Institute
22 Hill Street
Transiii Co., Limited
14 Hill Street
Saint Patricks Parish & Mckillop Trust Board
22-30 Hill Street (catholic Centre)