Shortcuts

Aubert Childcare Centre Island Bay Limited

Type: NZ Limited Company (Ltd)
9429038297014
NZBN
813930
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q871020
Industry classification code
Child Minding Centre
Industry classification description
Current address
2 Rhine Street
Island Bay
Wellington 6023
New Zealand
Registered & physical & service address used since 05 Nov 2007
Sisters Of Compassion 2 Rhine Street
Island Bay
Po Box 1474, Wellington 6140
New Zealand
Postal address used since 08 Nov 2019
2 Rhine Street
Island Bay
Wellington 6140
New Zealand
Office address used since 08 Nov 2019

Aubert Childcare Centre Island Bay Limited was started on 27 Jun 1996 and issued an NZ business identifier of 9429038297014. This registered LTD company has been supervised by 37 directors: May Josephine Gorman - an active director whose contract started on 12 Dec 2012,
May Josephine Gorman - an inactive director whose contract started on 17 Jun 1999 and was terminated on 12 Dec 2012,
Alan Edward Hook - an inactive director whose contract started on 24 Jan 2010 and was terminated on 12 Dec 2012,
Nina Louise Russell - an inactive director whose contract started on 10 Mar 2010 and was terminated on 12 Dec 2012,
Kelvin Dale Wong - an inactive director whose contract started on 11 Apr 2010 and was terminated on 12 Dec 2012.
As stated in our data (updated on 21 Apr 2024), the company registered 1 address: Sisters Of Compassion 2 Rhine Street, Island Bay, Po Box 1474, Wellington, 6140 (types include: postal, postal).
Up until 05 Nov 2007, Aubert Childcare Centre Island Bay Limited had been using Sisters Of Compassion Limited, Company Office, 2 Rhine Street, Island Bay, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Sisters Of Compassion Group Limited (an entity) located at 2 Rhine Street, Island Bay, Wellington 6023. Aubert Childcare Centre Island Bay Limited has been classified as "Child minding centre" (ANZSIC Q871020).

Addresses

Other active addresses

Address #4: 2 Rhine Street, Island Bay, Wellington, 6023 New Zealand

Delivery address used from 08 Nov 2019

Address #5: Sisters Of Compassion 2 Rhine Street, Island Bay, Po Box 1474, Wellington, 6140 New Zealand

Postal address used from 22 Aug 2023

Principal place of activity

2 Rhine Street, Island Bay, Wellington, 6140 New Zealand


Previous addresses

Address #1: Sisters Of Compassion Limited, Company Office, 2 Rhine Street, Island Bay, Wellington New Zealand

Physical & registered address used from 21 Sep 2004 to 05 Nov 2007

Address #2: 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 21 Sep 2004

Address #3: Sisters Of Compassion Limited, Company Office, Murray Street Island Bay, Wellington New Zealand

Physical address used from 04 Oct 1999 to 21 Sep 2004

Address #4: 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 #5: 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

Address #6: Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington New Zealand

Physical address used from 28 Jun 1996 to 04 Oct 1999

Contact info
64 04 3837769
22 Aug 2023
64 4 2821962
02 Oct 2018 Phone
meredith.m@compassion.org.nz
22 Aug 2023 Email
accounts@compassion.org.nz
08 Nov 2019 nzbn-reserved-invoice-email-address-purpose
ce@compassion.org.nz
02 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
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

Ultimate Holding Company

21 Jul 1991
Effective Date
Sisters Of Compassion Group Limited
Name
Ltd
Type
813917
Ultimate Holding Company Number
NZ
Country of origin
2 Rhine Street
Island Bay
Wellington 6023
New Zealand
Address
Directors

May Josephine Gorman - Director

Appointment date: 12 Dec 2012

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 12 Dec 2012


May Josephine Gorman - Director (Inactive)

Appointment date: 17 Jun 1999

Termination date: 12 Dec 2012

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 15 Sep 2009


Alan Edward Hook - Director (Inactive)

Appointment date: 24 Jan 2010

Termination date: 12 Dec 2012

Address: Island Bay, Wellington 6023,

Address used since 24 Jan 2010


Nina Louise Russell - Director (Inactive)

Appointment date: 10 Mar 2010

Termination date: 12 Dec 2012

Address: Berhampore, Wellington 6023,

Address used since 10 Mar 2010


Kelvin Dale Wong - Director (Inactive)

Appointment date: 11 Apr 2010

Termination date: 12 Dec 2012

Address: Brooklyn, Wellington 6021, New Zealand

Address used since 12 Dec 2012


Gillian Carol Roberts - Director (Inactive)

Appointment date: 24 Mar 2011

Termination date: 12 Dec 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 24 Mar 2011


Susan Ellen Mccabe - Director (Inactive)

Appointment date: 03 May 2011

Termination date: 12 Dec 2012

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 03 May 2011


Amanda Kharma Wiggins - Director (Inactive)

Appointment date: 15 May 2011

Termination date: 12 Dec 2012

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 15 May 2011


Dean Michael Shirley - Director (Inactive)

Appointment date: 28 Jun 2011

Termination date: 12 Dec 2012

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 28 Jun 2011


Sterghios Vassiliadis - Director (Inactive)

Appointment date: 23 Oct 2007

Termination date: 01 Nov 2011

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 23 Oct 2007


Barbara Louise Annesley - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 28 Jun 2011

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 15 Sep 2009


Timothy Paul Daley Waldron - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 28 Feb 2011

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 09 Mar 2007


Sally Catherine Hannan - Director (Inactive)

Appointment date: 16 Nov 1999

Termination date: 27 Jan 2011

Address: Island Bay, Wellington 6023,

Address used since 20 Jul 2009


Suzanne Jackie Main - Director (Inactive)

Appointment date: 23 Oct 2007

Termination date: 04 Sep 2010

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 23 Oct 2007


Norma Lynne Roberts - Director (Inactive)

Appointment date: 20 Jan 1999

Termination date: 25 May 2010

Address: Khandallah, Wellington 6035,

Address used since 01 Sep 2009


Anthony Leo Quinn - Director (Inactive)

Appointment date: 03 Nov 2004

Termination date: 20 Oct 2009

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 03 Nov 2004


David James Strong - Director (Inactive)

Appointment date: 27 Mar 2005

Termination date: 20 Oct 2009

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 27 Mar 2005


Sylvia Moe - Director (Inactive)

Appointment date: 11 Aug 2003

Termination date: 23 Oct 2007

Address: Island Bay, Wellington,

Address used since 06 Mar 2006


Ceara Patricia Owen-perry - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 23 Oct 2007

Address: Houghton Bay, Melrose, Wellington,

Address used since 01 Nov 2004


Megan Rebekah Frank Claridge - Director (Inactive)

Appointment date: 07 Nov 2004

Termination date: 28 Nov 2006

Address: Johnsonville, Wellington,

Address used since 07 Nov 2004


Jacqueline Elizabeth Nordon - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 25 Jul 2006

Address: Island Bay, Wellington,

Address used since 15 Dec 2004


Jonathan Ayto - Director (Inactive)

Appointment date: 02 Nov 1998

Termination date: 23 Nov 2004

Address: Mornington, Wellington,

Address used since 02 Nov 1998


John Joseph Richards - Director (Inactive)

Appointment date: 23 Apr 2002

Termination date: 23 Nov 2004

Address: Island Bay, Wellington,

Address used since 23 Apr 2002


Thomas Stanley Byrne - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 25 Nov 2003

Address: Island Bay, Wellington,

Address used since 16 Oct 2000


Yon Sim Cheong - Director (Inactive)

Appointment date: 10 Jul 2001

Termination date: 05 Jan 2003

Address: Island Bay, Wellington,

Address used since 10 Jul 2001


Maria Louise Buchanan - Director (Inactive)

Appointment date: 17 Dec 1996

Termination date: 30 Nov 2002

Address: Island Bay, Wellington,

Address used since 17 Dec 1996


Anne Stephanie Greenwood - Director (Inactive)

Appointment date: 17 Dec 1996

Termination date: 27 Nov 2001

Address: Vogeltown, Wellington,

Address used since 17 Dec 1996


Gaylene Ann Drogmuller - Director (Inactive)

Appointment date: 03 May 2000

Termination date: 29 Aug 2001

Address: Island Bay, Wellington,

Address used since 03 May 2000


Therese Marie Urlich - Director (Inactive)

Appointment date: 03 Feb 1999

Termination date: 15 Nov 1999

Address: Newlands, Wellington,

Address used since 03 Feb 1999


Margaret Shirley Tunnicliffe - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 19 Oct 1999

Address: Island Bay, Wellington,

Address used since 28 Jun 1996


Margaret Anne Mills - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 15 Jun 1999

Address: 22 Sussex Street, Wellington,

Address used since 28 Jun 1996


Urmila Parbhu - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 15 Dec 1998

Address: Island Bay, Wellington,

Address used since 28 Jun 1996


Rex James Mcarley - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 15 Dec 1998

Address: Seatoun, Wellington,

Address used since 28 Jun 1996


Sheryl Maree Faul - Director (Inactive)

Appointment date: 17 Dec 1996

Termination date: 21 Oct 1998

Address: Hataitai, Wellington,

Address used since 17 Dec 1996


Francis Alfred Mcclelland - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 08 Jul 1998

Address: Southgate, Island Bay, Wellington,

Address used since 28 Jun 1996


Heather Catherine Nysse - Director (Inactive)

Appointment date: 17 Dec 1996

Termination date: 16 Apr 1997

Address: Brooklyn, Wellington,

Address used since 17 Dec 1996


Mark Peter Willoughby - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 21 Oct 1996

Address: Island Bay, Wellington,

Address used since 28 Jun 1996

Similar companies

Da Silva Ventures Limited
2b Trinity Place

Donald Street Pre-school (2012) Limited
37 Donald Street

Fun Zone Group Limited
44 Ihakara Street

G & V Partnership Limited
229a High Street

Kids Domain Limited
94 Fraser Crescent

Mcartney Enterprises Limited
9a Sinclair Street