Aubert Home Of Compassion Wanganui Limited was incorporated on 27 Jun 1996 and issued an NZ business identifier of 9429038297847. This registered LTD company has been managed by 20 directors: Cecily Elizabeth Hurring - an active director whose contract started on 29 Nov 2011,
Christine Jones - an inactive director whose contract started on 26 Apr 2000 and was terminated on 12 Dec 2012,
Michael Robert O'sullivan - an inactive director whose contract started on 06 Nov 2006 and was terminated on 12 Dec 2012,
Judith Anne Bilderbeck - an inactive director whose contract started on 09 Jul 2007 and was terminated on 12 Dec 2012,
Yvonne Mary Wallis - an inactive director whose contract started on 08 Feb 2010 and was terminated on 12 Dec 2012.
According to our data (updated on 09 Apr 2024), the company filed 1 address: 2 Rhine Street, Island Bay, Wellington, 6023 (category: postal, postal).
Up until 05 Nov 2007, Aubert Home Of Compassion Wanganui Limited had been using Company Office, 2 Rhine Street, Island Bay, Wellington as their physical address.
A total of 100 shares are issued 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. Aubert Home Of Compassion Wanganui Limited was classified as "Aged care" (ANZSIC Q860110).
Other active addresses
Address #4: 2 Rhine Street, Island Bay, Wellington, 6023 New Zealand
Postal address used from 22 Aug 2023
Principal place of activity
2 Virginia Road, Saint Johns Hill, Wanganui, 4500 New Zealand
Previous addresses
Address #1: Company Office, 2 Rhine Street, Island Bay, Wellington, 6002 New Zealand
Physical & registered address used from 20 Mar 2006 to 05 Nov 2007
Address #2: Sisters Of Compassion Limited, Company Office, Rhine Street, Island Bay, Wellington New Zealand
Physical & registered address used from 20 Mar 2005 to 20 Mar 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 20 Mar 2005
Address #4: Sisters Of Compassion Limited, Company Office, Murray Street, Island Bay, Wellington New Zealand
Physical address used from 04 Oct 1999 to 20 Mar 2005
Address #5: 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 #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
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
Cecily Elizabeth Hurring - Director
Appointment date: 29 Nov 2011
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 29 Nov 2011
Christine Jones - Director (Inactive)
Appointment date: 26 Apr 2000
Termination date: 12 Dec 2012
Address: Wanganui, 4501 New Zealand
Address used since 26 Apr 2000
Michael Robert O'sullivan - Director (Inactive)
Appointment date: 06 Nov 2006
Termination date: 12 Dec 2012
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 16 Mar 2010
Judith Anne Bilderbeck - Director (Inactive)
Appointment date: 09 Jul 2007
Termination date: 12 Dec 2012
Address: Bastia Hill, Wanganui, 4500 New Zealand
Address used since 16 Mar 2010
Yvonne Mary Wallis - Director (Inactive)
Appointment date: 08 Feb 2010
Termination date: 12 Dec 2012
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 10 Feb 2011
Beverley Jane Barnaby Pearce - Director (Inactive)
Appointment date: 17 Feb 2010
Termination date: 12 Dec 2012
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 16 Mar 2010
Susan Cosgrove - Director (Inactive)
Appointment date: 14 Jul 2010
Termination date: 29 Nov 2011
Address: Jerusalem, 4576 New Zealand
Address used since 14 Jul 2010
John Peter Mcmenamin - Director (Inactive)
Appointment date: 10 Feb 1999
Termination date: 26 Jul 2011
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 16 Mar 2010
Henry George Lamont Arnott - Director (Inactive)
Appointment date: 08 Jul 2009
Termination date: 03 Jun 2011
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 08 Jul 2009
Jane Seforosa Williams - Director (Inactive)
Appointment date: 23 Aug 2005
Termination date: 11 Jun 2010
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 16 Mar 2010
Joan Patricia Hart - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 20 Oct 2009
Address: 2 Virginia Road, Wanganui,
Address used since 27 Jun 1996
Paul Stephen Coe - Director (Inactive)
Appointment date: 23 Jul 1996
Termination date: 20 Oct 2009
Address: Wanganui, 4500 New Zealand
Address used since 23 Jul 1996
Kathleen Frances Joblin - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 23 Oct 2007
Address: Wanganui,
Address used since 27 Jun 1996
Kym Black - Director (Inactive)
Appointment date: 05 Aug 1999
Termination date: 26 Apr 2006
Address: Wanganui,
Address used since 05 Aug 1999
Emi Frances Oh - Director (Inactive)
Appointment date: 24 Sep 1999
Termination date: 19 Dec 2001
Address: 237 Fergusson Drive, Heretaunga, Upper Hutt,
Address used since 24 Sep 1999
Dorothy Margaret Mckinnon - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 24 Aug 1999
Address: Wanganui,
Address used since 27 Jun 1996
Rae Robina Berry - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 22 Jun 1999
Address: Island Bay, Wellington,
Address used since 27 Jun 1996
Quentin Gilbert Poole - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 23 Mar 1999
Address: Wanganui,
Address used since 27 Jun 1996
Peter Bernard Casey - Director (Inactive)
Appointment date: 10 Mar 1997
Termination date: 23 Jun 1998
Address: Papaiti Road, Wanganui,
Address used since 10 Mar 1997
Richard Lyell Moore - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 18 Dec 1996
Address: Wanganui,
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
The Sisters Of Compassion Provident Fund
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
Saint Joseph's Home Of Compassion Heretaunga Limited
2 Rhine Street
Securities And Debt Management Limited
7-11 Dixon Street
Te Hopai Home & Hospital Limited
Hospital Road