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).
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
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 | 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
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
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
Aubert Home Of Compassion Wanganui Limited
2 Rhine Street
The Sisters Of Compassion Provident Fund
2 Rhine Street
Aubert Home Of Compassion Wanganui Limited
2 Rhine Street
Hil Management Services Limited
Level 1, 2 Broderick Road
Lyndale Rest Home Limited
43 Spenmoor St.
Royal District Nursing Service New Zealand Limited
Level 5
Securities And Debt Management Limited
7-11 Dixon Street
Te Hopai Home & Hospital Limited
Hospital Road