Shortcuts

Aubert Home Of Compassion Wanganui Limited

Type: NZ Limited Company (Ltd)
9429038297847
NZBN
813934
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q860110
Industry classification code
Aged Care
Industry classification description
Current address
2 Rhine Street
Island Bay
Wellington 6023
New Zealand
Physical & service & registered address used since 05 Nov 2007
2 Rhine Street
Island Bay
Wellington 6023
New Zealand
Office & delivery address used since 03 Mar 2020
Chris Gallavin, Chief Executive
Sisters Of Compassion Limited
Po Box 1474, Wellington 6140
New Zealand
Postal address used since 12 Apr 2021

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).

Addresses

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

Contact info
64 4 2621962
04 Mar 2024
64 4 3837769
05 Mar 2019 Phone
meredith.m@compassion.org.nz
22 Aug 2023 Email
ce@compassion.org.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
ce@compassion.org.nz
05 Mar 2019 Email
No website
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
Directors

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