Shortcuts

Saint Joseph's Home Of Compassion Heretaunga Limited

Type: NZ Limited Company (Ltd)
9429038297533
NZBN
813933
Company Number
Registered
Company Status
Q860110
Industry classification code
Aged Care
Industry classification description
Current address
2 Rhine Street
Island Bay
Wellington 6023
New Zealand
Registered address used since 20 Feb 2005
2 Rhine Street
Island Bay
Wellington 6023
New Zealand
Physical & service address used since 13 Mar 2012
2 Rhine Street
Island Bay
Wellington 6023
New Zealand
Office & delivery address used since 03 Mar 2020

Saint Joseph's Home Of Compassion Heretaunga Limited was started on 27 Jun 1996 and issued an NZ business identifier of 9429038297533. The registered LTD company has been supervised by 45 directors: Michael Gerard Curtis - an active director whose contract started on 01 Dec 2022,
Julian Michael Maher - an active director whose contract started on 01 Dec 2022,
Deirdre Nga Roimata O'sullivan - an active director whose contract started on 01 Dec 2022,
Alisi Paea 'I Vaiola Tu'ipulotu - an active director whose contract started on 01 Dec 2022,
Sue Cosgrove - an active director whose contract started on 01 Dec 2022.
According to our data (last updated on 19 Mar 2024), this company registered 1 address: 2 Rhine Street, Island Bay, Wellington, 6023 (type: postal, postal).
Until 13 Mar 2012, Saint Joseph's Home Of Compassion Heretaunga Limited had been using Sisters Of Compasison Limited, 2 Rhine Street, Island Bay, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In 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. Saint Joseph's Home Of Compassion Heretaunga Limited was classified as "Aged care" (business classification Q860110).

Addresses

Other active addresses

Address #4: Chris Gallavin Chief Executive, Sisters Of Compassion Ltd, Po Box 1474, Wellington, 6140 New Zealand

Postal address used from 12 Apr 2021

Address #5: 2 Rhine Street, Island Bay, Wellington, 6023 New Zealand

Postal address used from 22 Aug 2023

Principal place of activity

237 Fergusson Drive, Heretaunga, Upper Hutt, 5018 New Zealand


Previous addresses

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

Physical address used from 20 Feb 2005 to 13 Mar 2012

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 20 Feb 2005

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

Physical address used from 04 Oct 1999 to 20 Feb 2005

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

Contact info
64 4 2621962
04 Mar 2024
64 4 3837769
13 Mar 2023
64 4 5285089
05 Mar 2019 Phone
meredith.m@compassion.org.nz
22 Aug 2023 nzbn-reserved-invoice-email-address-purpose
ce@compassion.org.nz
13 Mar 2023 Email
ce@compassion.org.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
heretaunga@compassion.org.nz
05 Mar 2019 Email
www.compassion.org.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

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

Michael Gerard Curtis - Director

Appointment date: 01 Dec 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Dec 2022


Julian Michael Maher - Director

Appointment date: 01 Dec 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Dec 2022


Deirdre Nga Roimata O'sullivan - Director

Appointment date: 01 Dec 2022

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Dec 2022


Alisi Paea 'i Vaiola Tu'ipulotu - Director

Appointment date: 01 Dec 2022

Address: Levin, Levin, 5510 New Zealand

Address used since 01 Dec 2022


Sue Cosgrove - Director

Appointment date: 01 Dec 2022

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Dec 2022


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


Kaye Jeannette Basire - Director (Inactive)

Appointment date: 23 May 2012

Termination date: 30 Nov 2022

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 04 Jul 2018

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 23 May 2012


Richard Patrick Mctague - Director (Inactive)

Appointment date: 27 Feb 2014

Termination date: 30 Nov 2022

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 27 Feb 2014


Rowan Frederick Southee - Director (Inactive)

Appointment date: 19 Oct 2020

Termination date: 30 Nov 2022

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 19 Oct 2020


Gerald Stephen Scanlan - Director (Inactive)

Appointment date: 04 Dec 2020

Termination date: 30 Nov 2022

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 04 Dec 2020


Clare Veronica O'leary - Director (Inactive)

Appointment date: 22 Nov 2021

Termination date: 30 Nov 2022

Address: Breaker Bay, Wellington, 6022 New Zealand

Address used since 22 Nov 2021


Caroline Lorraine Komene - Director (Inactive)

Appointment date: 18 Nov 2019

Termination date: 26 Jan 2021

Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand

Address used since 18 Nov 2019


Susan Cosgrove - Director (Inactive)

Appointment date: 26 May 2015

Termination date: 25 Aug 2020

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 26 May 2015


John Edward Mathews - Director (Inactive)

Appointment date: 06 Dec 2019

Termination date: 03 Jul 2020

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 06 Dec 2019


Rachel Brandt - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 30 Jun 2020

Address: Harbour View, Lower Hutt, 5010 New Zealand

Address used since 05 Mar 2019

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 02 Mar 2015


Kevin Peter Plant - Director (Inactive)

Appointment date: 23 Oct 2001

Termination date: 29 Jan 2020

Address: Lower Hutt, 5011 New Zealand

Address used since 24 Mar 2016


Don Frank Lockyer - Director (Inactive)

Appointment date: 21 Sep 2006

Termination date: 29 Jan 2020

Address: Lower Hutt, New Zealand, 5011 New Zealand

Address used since 09 Jun 2015


Althea Lord - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 21 Jun 2018

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 02 Mar 2015


Peter James Connor - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 30 Jun 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 Mar 2015


John Jospeh Pfahlert - Director (Inactive)

Appointment date: 10 Sep 2010

Termination date: 20 Feb 2015

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 10 Sep 2010


Terence John O'dea - Director (Inactive)

Appointment date: 17 Nov 1999

Termination date: 30 Sep 2014

Address: Paraparaumu, 5032 New Zealand

Address used since 04 Oct 2007


Mary Gemma Schumacher - Director (Inactive)

Appointment date: 31 Oct 2013

Termination date: 08 Sep 2014

Address: Wellington, 6011 New Zealand

Address used since 31 Oct 2013


Cicely Elizabeth Hurring - Director (Inactive)

Appointment date: 27 Nov 2013

Termination date: 13 Aug 2014

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 27 Nov 2013


Susan Cosgrove - 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


Brenda Diane Kenworthy - Director (Inactive)

Appointment date: 17 Apr 2002

Termination date: 12 Dec 2012

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 16 Feb 2010


Annette Marie Green - Director (Inactive)

Appointment date: 20 Feb 2002

Termination date: 01 Jul 2011

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 16 Feb 2010


Frances Kathleen Mcivor - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 24 Apr 2011

Address: Lower Hutt, 5010 New Zealand

Address used since 01 Apr 2004


Michael Gerard Fitzgerald - Director (Inactive)

Appointment date: 30 Mar 2005

Termination date: 26 May 2010

Address: Upper Hutt, 5018 New Zealand

Address used since 30 Mar 2005


Paul Cyril Blumsky - Director (Inactive)

Appointment date: 11 Dec 2001

Termination date: 25 Oct 2006

Address: Silverstream, Upper Hutt,

Address used since 11 Dec 2001


Denis Patrick O'neill - Director (Inactive)

Appointment date: 21 Apr 2004

Termination date: 23 Feb 2005

Address: Wellington,

Address used since 21 Apr 2004


Kevin Michael Allan - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 20 Oct 2004

Address: Miramar, Wellington,

Address used since 27 Jun 1996


Christine Mary Wasson - Director (Inactive)

Appointment date: 11 Dec 2001

Termination date: 16 Sep 2003

Address: Trentham, Upper Hutt,

Address used since 11 Dec 2001


Tara Teresa D'souza - Director (Inactive)

Appointment date: 08 Feb 2001

Termination date: 30 Nov 2002

Address: Upper Hutt,

Address used since 08 Feb 2001


Richard David Curry - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 18 Apr 2002

Address: Heretaunga Park, Upper Hutt,

Address used since 27 Jun 1996


Bernadine Mahara Mackenzie - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 20 Feb 2002

Address: Hataitai, Wellington,

Address used since 19 May 2000


Philip James Congreve - Director (Inactive)

Appointment date: 10 Sep 1996

Termination date: 19 Dec 2001

Address: Upper Hutt,

Address used since 10 Sep 1996


Emi Frances Oh - Director (Inactive)

Appointment date: 22 Feb 2000

Termination date: 19 Dec 2001

Address: 237 Fergusson Drive, Heretunga, Upper Hutt,

Address used since 22 Feb 2000


Margaret Anne Mills - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 20 Mar 2001

Address: Island Bay, Wellington,

Address used since 27 Jun 1996


Louise Marie Mahoney - Director (Inactive)

Appointment date: 18 Mar 1998

Termination date: 28 Jan 2000

Address: Upper Hutt,

Address used since 18 Mar 1998


Rita Mary Hickey - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 15 Dec 1999

Address: 237 Fergusson Drive, Heretaunga,

Address used since 27 Jun 1996


Edward Conway Keating - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 20 Oct 1999

Address: Upper Hutt,

Address used since 27 Jun 1996


David William Clegg - Director (Inactive)

Appointment date: 12 Nov 1997

Termination date: 20 Oct 1999

Address: Brooklyn, Wellington,

Address used since 12 Nov 1997


Maria Catharina Wilhelmina Dillon - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 03 Sep 1998

Address: Upper Hutt,

Address used since 27 Jun 1996


Pauline Richardson - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 15 Oct 1997

Address: Totara Park, Upper Hutt,

Address used since 27 Jun 1996