Shortcuts

Sisters Of Compassion Group Limited

Type: NZ Limited Company (Ltd)
9429038295058
NZBN
813917
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
2 Rhine Street
Island Bay
Wellington 6023
New Zealand
Registered & physical & service address used since 21 Jun 2006
The Chief Executive
Sisters Of Compassion Group Limited
P O Box 1474, Wellington 6140
New Zealand
Postal address used since 23 Jul 2019
2 Rhine Street
Island Bay
Wellington 6023
New Zealand
Delivery address used since 23 Jul 2019

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).

Addresses

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

Contact info
64 04 3837769
22 Aug 2023
64 4 2821962
23 Jul 2019 Phone
meredith.m@compassion.org.nz
22 Aug 2023 Email
ce@compassion.org.nz
23 Jul 2019 Email
accounts@compassion.org.nz
23 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.compassion.org.nz
06 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Gorman, May Josephine Island Bay
Wellington 6023

New Zealand
Shares Allocation #2 Number of Shares: 1
Director Cosgrove, Susan Island Bay
Wellington
6023
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Raratini, Lusiana Island Bay
Wellington
6023
New Zealand
Director Lusiana Raratini Island Bay
Wellington
6023
New Zealand
Shares Allocation #4 Number of Shares: 96
Individual Mills, Margaret Anne Island Bay
Wellington 6023

New Zealand
Shares Allocation #5 Number of Shares: 1
Director Cicely Elizabeth Hurring Island Bay
Wellington
6023
New Zealand
Individual Hurring, Cicely Elizabeth Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berry, Rae Robina Island Bay
Wellington 6023

New Zealand
Individual Williams, Jane Seforosa Island Bay
Wellington 6023
Individual Green, Annette Marie Island Bay
Wellington 6023

New Zealand
Individual Oh, Emi Frances 270 Princes Road
Tamavua, Fiji
Directors

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