Suzanne Aubert Compassion Centre Wellington Limited was incorporated on 27 Jun 1996 and issued a New Zealand Business Number of 9429038296222. This registered LTD company has been run by 42 directors: Nigel Arthur Prince - an active director whose contract began on 14 Oct 2019,
Deirdre Nga Roimata O'sullivan - an active director whose contract began on 16 Aug 2023,
Gerard John Tully - an active director whose contract began on 16 Aug 2023,
Susan Cosgrove - an active director whose contract began on 16 Aug 2023,
Julian Michael Maher - an active director whose contract began on 16 Aug 2023.
As stated in our data (updated on 15 Feb 2024), this company uses 1 address: Sisters Of Compassion Group Limited, P.0. Box 1474, Wellington, 6140 (category: postal, postal).
Up until 20 Mar 2006, Suzanne Aubert Compassion Centre Wellington Limited had been using Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Sisters Of Compassion Group Limited (an entity) located at 2 Rhine Street, Island Bay, Wellington 6023. Suzanne Aubert Compassion Centre Wellington Limited is categorised as "Homeless welfare assistance - except accommodation" (ANZSIC Q879050).
Other active addresses
Address #4: Sisters Of Compassion Group Limited, P.0. Box 1474, Wellington, 6140 New Zealand
Postal address used from 12 Apr 2021
Address #5: Sisters Of Compassion Group Limited, P.0. Box 1474, Wellington, 6140 New Zealand
Postal address used from 22 Aug 2023
Principal place of activity
132 Tory Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 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 20 Mar 2006
Address #2: Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington New Zealand
Physical address used from 04 Oct 1999 to 04 Oct 1999
Address #3: Sisters Of Compassion Limited, Company Office, Murray Street Island Bay, Wellington New Zealand
Physical address used from 04 Oct 1999 to 20 Mar 2006
Address #4: 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: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Sisters Of Compassion Group Limited Shareholder NZBN: 9429038295058 |
2 Rhine Street Island Bay, Wellington 6023 |
27 Jun 1996 - |
Ultimate Holding Company
Nigel Arthur Prince - Director
Appointment date: 14 Oct 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 14 Oct 2019
Deirdre Nga Roimata O'sullivan - Director
Appointment date: 16 Aug 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 16 Aug 2023
Gerard John Tully - Director
Appointment date: 16 Aug 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 16 Aug 2023
Susan Cosgrove - Director
Appointment date: 16 Aug 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 16 Aug 2023
Julian Michael Maher - Director
Appointment date: 16 Aug 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 16 Aug 2023
Alisi Paea 'i Vaiola Tu'ipulotu - Director
Appointment date: 16 Aug 2023
Address: Levin, Levin, 5510 New Zealand
Address used since 16 Aug 2023
Michael Gerard Curtis - Director
Appointment date: 16 Aug 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 16 Aug 2023
Emma Laura Catalinac - Director (Inactive)
Appointment date: 08 Nov 2019
Termination date: 10 Aug 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 08 Nov 2019
Gillian Margaret Dudfield-hendren - Director (Inactive)
Appointment date: 09 Dec 2019
Termination date: 10 Aug 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 09 Dec 2019
Sandra Jane Lyall - Director (Inactive)
Appointment date: 14 Feb 2020
Termination date: 10 Aug 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Feb 2020
Sean Patrick Riddiford Conway - Director (Inactive)
Appointment date: 01 May 2021
Termination date: 10 Aug 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 May 2021
Susan Cosgrove - Director (Inactive)
Appointment date: 27 Nov 2013
Termination date: 25 Aug 2020
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 27 Nov 2013
Kevin Alfred Walker - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 31 Mar 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Apr 2013
Marilyn Margaret Simkin - Director (Inactive)
Appointment date: 20 Aug 2007
Termination date: 31 Mar 2016
Address: 306 Karori Road, Karori, Wellington, 6012 New Zealand
Address used since 16 Mar 2010
Mary Louise Mcintyre - Director (Inactive)
Appointment date: 26 Jan 2011
Termination date: 31 Mar 2016
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 26 Jan 2011
Gordon Ralph Stewart - Director (Inactive)
Appointment date: 30 Jul 2013
Termination date: 31 Mar 2016
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 30 Jul 2013
Cicely Elizabeth Hurring - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 27 Nov 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Jul 2011
May Josephine Gorman - Director (Inactive)
Appointment date: 10 Dec 2012
Termination date: 27 Nov 2013
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 10 Dec 2012
Maurice Francis Dodson - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 10 Dec 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 10 Sep 2010
Katherine Ann Owen - Director (Inactive)
Appointment date: 10 Sep 2011
Termination date: 01 Nov 2012
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 10 Sep 2011
Michele Kathleen Lafferty - Director (Inactive)
Appointment date: 21 Sep 2006
Termination date: 09 Oct 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 21 Sep 2006
Anne Patricia Foley - Director (Inactive)
Appointment date: 21 Sep 2006
Termination date: 07 Feb 2012
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 21 Sep 2006
Gerard Michael Mcgreevy - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 05 Dec 2011
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 27 Jun 1996
May Josephine Gorman - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 01 Jul 2011
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 16 Mar 2010
Sally Catherine Hannan - Director (Inactive)
Appointment date: 13 Dec 1999
Termination date: 09 Dec 2010
Address: Island Bay, Wellington 6023,
Address used since 30 Apr 2009
Natasha Ann Brown - Director (Inactive)
Appointment date: 14 Aug 2009
Termination date: 09 Dec 2010
Address: 8 Leeds Street, Te Aro, Wellington, 6011 New Zealand
Address used since 16 Mar 2010
Francis Anthony Fanning - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 23 Aug 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 27 Jun 1996
Graeme John Colgate - Director (Inactive)
Appointment date: 07 Oct 2006
Termination date: 05 May 2009
Address: Seatoun, Wellington,
Address used since 07 Oct 2006
Noeline Margaret Haddock - Director (Inactive)
Appointment date: 13 Sep 1999
Termination date: 19 Aug 2007
Address: Kilbirnie, Wellington,
Address used since 13 Sep 1999
Marilyn Margaret Simkin - Director (Inactive)
Appointment date: 23 Mar 2003
Termination date: 19 Aug 2007
Address: Karori, Wellington,
Address used since 23 Mar 2003
Margaret Mary Murphy - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 15 Sep 2006
Address: Lyall Bay, Wellington,
Address used since 27 Jun 1996
Areta Koopu - Director (Inactive)
Appointment date: 23 Mar 2003
Termination date: 17 Jul 2006
Address: Elsdon, Porirua,
Address used since 23 Apr 2003
Alan James Woods - Director (Inactive)
Appointment date: 23 Mar 2005
Termination date: 17 Oct 2005
Address: Kingston, Wellington,
Address used since 23 Mar 2005
Alan James Woods - Director (Inactive)
Appointment date: 16 Sep 1996
Termination date: 21 Oct 2002
Address: Kingston, Wellington,
Address used since 16 Sep 1996
Carmel Theresa Paul - Director (Inactive)
Appointment date: 18 Oct 1999
Termination date: 19 Nov 2001
Address: Island Bay, Wellington,
Address used since 18 Oct 1999
Bernard Thomas Atkins - Director (Inactive)
Appointment date: 13 Sep 1999
Termination date: 17 Sep 2001
Address: Seatoun, Wellington,
Address used since 13 Sep 1999
Peri Te Wao - Director (Inactive)
Appointment date: 13 Sep 1999
Termination date: 31 May 2001
Address: Mapuia, Wellington,
Address used since 13 Sep 1999
Bridget Taumoepeau - Director (Inactive)
Appointment date: 17 Mar 1997
Termination date: 31 Dec 2000
Address: Island Bay, Wellington,
Address used since 17 Mar 1997
Annette Marie Green - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 18 Oct 1999
Address: Island Bay, Wellington,
Address used since 27 Jun 1996
Margaret Anne Mills - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 21 Jun 1999
Address: 22 Sussex Street, Wellington,
Address used since 27 Jun 1996
Lusiana Raratini - Director (Inactive)
Appointment date: 10 Dec 1997
Termination date: 18 Oct 1998
Address: Wellington,
Address used since 10 Dec 1997
Telesia 'iva'afungia - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 10 Dec 1997
Address: 22 Sussex Street, Wellington,
Address used since 27 Jun 1996
Compassion Housing Limited
2 Rhine Street
Sisters Of Compassion Group 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
Orange Sky New Zealand Limited
Vero Centre, 48 Shortland Street