Sisters Of Compassion Group Limited was launched on 26 Jun 1996 and issued an NZBN of 9429038295058. This registered LTD company has been managed by 25 directors: Susan Cosgrove - an active director whose contract began on 01 Jul 2011,
Michael Gerard Curtis - an active director whose contract began on 22 Apr 2016,
Julian Michael Maher - an active director whose contract began on 06 Nov 2017,
Alisi Paea-'I-Vaiola Tu'ipulotu - an active director whose contract began on 15 Jun 2018,
Deirdre Nga Roimata O'sullivan - an active director whose contract began on 30 Sep 2019.
As stated in BizDb's information (updated on 08 Mar 2024), this company uses 1 address: 2 Rhine Street, Island Bay, Wellington, 6023 (category: office, postal).
Up to 21 Jun 2006, Sisters Of Compassion Group Limited had been using Company Office, Rhine Street, Island Bay, Wellington as their physical address.
BizDb found old names used by this company: from 26 Jun 1996 to 26 Jun 2013 they were called Sisters Of Compassion Limited.
A total of 100 shares are allotted to 5 groups (7 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Gorman, May Josephine (an individual) located at Island Bay, Wellington 6023.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Cosgrove, Susan - located at Island Bay, Wellington.
The next share allotment (1 share, 1%) belongs to 2 entities, namely:
Raratini, Lusiana, located at Island Bay, Wellington (an individual),
Lusiana Raratini, located at Island Bay, Wellington (a director). Sisters Of Compassion Group Limited is categorised as "Business management service nec" (ANZSIC M696210).
Other active addresses
Address #4: P O Box 1474, Wellington, Sisters Of Compassion Group Limited, P O Box 1474, Wellington, 6140 New Zealand
Postal address used from 22 Aug 2023
Principal place of activity
2 Rhine Street, Island Bay, Wellington, 6023 New Zealand
Previous addresses
Address #1: Company Office, Rhine Street, Island Bay, Wellington, 6002 New Zealand
Physical address used from 08 Jul 2004 to 21 Jun 2006
Address #2: Rhine Street, Island Bay, Wellington, 6002 New Zealand
Registered address used from 08 Jul 2004 to 21 Jun 2006
Address #3: Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington New Zealand
Registered address used from 11 Apr 2000 to 08 Jul 2004
Address #4: Company Office, Murray Street, Island Bay, Wellington New Zealand
Physical address used from 09 Jul 1999 to 08 Jul 2004
Address #5: Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington New Zealand
Physical address used from 09 Jul 1999 to 09 Jul 1999
Address #6: Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington New Zealand
Registered address used from 06 May 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gorman, May Josephine |
Island Bay Wellington 6023 New Zealand |
26 Jun 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Cosgrove, Susan |
Island Bay Wellington 6023 New Zealand |
12 Jul 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Raratini, Lusiana |
Island Bay Wellington 6023 New Zealand |
12 Jul 2011 - |
Director | Lusiana Raratini |
Island Bay Wellington 6023 New Zealand |
12 Jul 2011 - |
Shares Allocation #4 Number of Shares: 96 | |||
Individual | Mills, Margaret Anne |
Island Bay Wellington 6023 New Zealand |
26 Jun 1996 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Cicely Elizabeth Hurring |
Island Bay Wellington 6023 New Zealand |
12 Jul 2011 - |
Individual | Hurring, Cicely Elizabeth |
Island Bay Wellington 6023 New Zealand |
12 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berry, Rae Robina |
Island Bay Wellington 6023 New Zealand |
26 Jun 1996 - 12 Jul 2011 |
Individual | Williams, Jane Seforosa |
Island Bay Wellington 6023 |
22 Jun 2005 - 23 Jul 2008 |
Individual | Green, Annette Marie |
Island Bay Wellington 6023 New Zealand |
26 Jun 1996 - 12 Jul 2011 |
Individual | Oh, Emi Frances |
270 Princes Road Tamavua, Fiji |
26 Jun 1996 - 27 Jun 2010 |
Susan Cosgrove - Director
Appointment date: 01 Jul 2011
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Jul 2011
Michael Gerard Curtis - Director
Appointment date: 22 Apr 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 22 Apr 2016
Julian Michael Maher - Director
Appointment date: 06 Nov 2017
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 06 Nov 2017
Alisi Paea-'i-vaiola Tu'ipulotu - Director
Appointment date: 15 Jun 2018
Address: Levin, Levin, 5510 New Zealand
Address used since 15 Jun 2018
Deirdre Nga Roimata O'sullivan - Director
Appointment date: 30 Sep 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 30 Sep 2019
Gerard John Tully - Director
Appointment date: 25 Jul 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 25 Jul 2023
Nigel Arthur Prince - Director
Appointment date: 12 Sep 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 12 Sep 2023
Janeita Hildalene Wheturautau Wilson - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 11 Jun 2023
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 02 Jul 2018
Gordon Ralph Stewart - Director (Inactive)
Appointment date: 12 Aug 2009
Termination date: 22 Jul 2021
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 16 Jun 2010
Mary Gemma Schumacher - Director (Inactive)
Appointment date: 15 Jun 2011
Termination date: 30 Jun 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 15 Jun 2011
Lusiana Raratini - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 26 Sep 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Jul 2011
Henare Edward Walmsley - Director (Inactive)
Appointment date: 13 Aug 2014
Termination date: 31 Dec 2018
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 30 Jun 2017
Address: 8 Wellington Road, Paekakariki, 5034 New Zealand
Address used since 03 Aug 2015
Cicely Elizabeth Hurring - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 30 Jun 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Jul 2011
Margaret Anne Mills - Director (Inactive)
Appointment date: 26 Jun 1996
Termination date: 30 Nov 2015
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 16 Jun 2010
May Josephine Gorman - Director (Inactive)
Appointment date: 31 May 1999
Termination date: 30 Nov 2015
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 16 Jun 2010
Euan Lindsay Taylor Wright - Director (Inactive)
Appointment date: 15 Feb 2011
Termination date: 30 Nov 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 26 Mar 2013
Rae Robina Berry - Director (Inactive)
Appointment date: 26 Jun 1996
Termination date: 01 Jul 2011
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 16 Jun 2010
Annette Marie Green - Director (Inactive)
Appointment date: 31 May 1999
Termination date: 01 Jul 2011
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 16 Jun 2010
Jane Seforosa Williams - Director (Inactive)
Appointment date: 22 Jun 2005
Termination date: 11 Jun 2010
Address: Island Bay, Wellington 6023,
Address used since 23 Jul 2008
Kevin Michael Allan - Director (Inactive)
Appointment date: 13 Feb 2002
Termination date: 12 Dec 2007
Address: Miramar, Wellington,
Address used since 13 Feb 2002
Rex James Mcarley - Director (Inactive)
Appointment date: 13 Feb 2002
Termination date: 14 Mar 2007
Address: Seatoun, Wellington,
Address used since 13 Feb 2002
Emi Frances Oh - Director (Inactive)
Appointment date: 31 May 1999
Termination date: 19 Dec 2001
Address: 237 Fergusson Drive, Heretaunga, Upper Hutt,
Address used since 31 May 1999
Moya Josephine Galvin - Director (Inactive)
Appointment date: 26 Jun 1996
Termination date: 30 May 1999
Address: Island Bay, Wellington,
Address used since 26 Jun 1996
Maria Iosefo Tikoisolomone - Director (Inactive)
Appointment date: 26 Jun 1996
Termination date: 30 May 1999
Address: 22 Sussex Street, Wellington,
Address used since 26 Jun 1996
Sally Catherine Hannan - Director (Inactive)
Appointment date: 26 Jun 1996
Termination date: 30 May 1999
Address: Island Bay, Wellington,
Address used since 26 Jun 1996
Compassion Housing Limited
2 Rhine Street
Our Lady's Home Of Compassion Island Bay Limited
2 Rhine Street
Aubert Childcare Centre Island Bay Limited
2 Rhine Street
Saint Joseph's Home Of Compassion Heretaunga Limited
2 Rhine Street
Aubert Home Of Compassion Wanganui Limited
2 Rhine Street
The Sisters Of Compassion Provident Fund
2 Rhine Street
Beacon Risk Management Limited
16 Quebec Street
Blue Kite Limited
265 The Parade
Jtk Enterprises Limited
179 Sutherland Road
Quality And Safety Management International Limited
41 Buckley Rd
Tourism Advisory Services (new Zealand) Limited
109 Buckley Road
Watsons Consulting Limited
350 Adelaide Road