St Catherine's Rest Home Limited, a registered company, was started on 22 Dec 1993. 9429038757303 is the NZ business identifier it was issued. This company has been managed by 20 directors: Peter Neven - an active director whose contract began on 29 Apr 2015,
Susan Jayne France - an active director whose contract began on 13 Dec 2019,
Francis Horton Tuck - an inactive director whose contract began on 28 Nov 2006 and was terminated on 15 Apr 2020,
Katrina Fabish - an inactive director whose contract began on 29 Apr 2015 and was terminated on 13 Dec 2019,
Rita Joan Vessey - an inactive director whose contract began on 28 Nov 2006 and was terminated on 29 Apr 2015.
St Catherine's Rest Home Limited had been using St Marys Convent, New Street, Ponsonby as their registered address up until 06 Jan 2003.
Former names used by this company, as we identified at BizDb, included: from 22 Dec 1993 to 29 Jun 1994 they were named St Catherine's Nursing Home Limited.
Previous addresses
Address: St Marys Convent, New Street, Ponsonby
Registered address used from 01 Mar 1999 to 06 Jan 2003
Address: St Marys Convent, 5 New Street, Ponsonby, Auckland
Physical address used from 01 Mar 1999 to 01 Mar 1999
Address: 90 Mountain Rd, Epsom, Auckland
Physical address used from 01 Mar 1999 to 06 Jan 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Mcauley Trust |
Ponsonby Auckland 1144 New Zealand |
23 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sisters Of Mercy Ministries New Zealand Trust | 10 Jun 2010 - 23 Jun 2015 | |
Entity | WhĀnau Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
05 Oct 2004 - 27 Jun 2010 | |
Entity | WhĀnau Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
05 Oct 2004 - 27 Jun 2010 | |
Entity | Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
05 Oct 2004 - 27 Jun 2010 | |
Entity | Sisters Of Mercy Auckland Charities Limited Shareholder NZBN: 9429038821516 Company Number: 596332 |
22 Dec 1993 - 05 Oct 2004 | |
Entity | Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 |
05 Oct 2004 - 27 Jun 2010 | |
Other | Null - Sisters Of Mercy Ministries New Zealand Trust | 10 Jun 2010 - 23 Jun 2015 | |
Entity | Sisters Of Mercy Auckland Charities Limited Shareholder NZBN: 9429038821516 Company Number: 596332 |
22 Dec 1993 - 05 Oct 2004 |
Peter Neven - Director
Appointment date: 29 Apr 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 29 Apr 2015
Susan Jayne France - Director
Appointment date: 13 Dec 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 13 Dec 2019
Francis Horton Tuck - Director (Inactive)
Appointment date: 28 Nov 2006
Termination date: 15 Apr 2020
Address: Whitford, Auckland, 2149 New Zealand
Address used since 01 Jun 2016
Katrina Fabish - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 13 Dec 2019
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 29 Apr 2015
Rita Joan Vessey - Director (Inactive)
Appointment date: 28 Nov 2006
Termination date: 29 Apr 2015
Address: Epsom, Auckland, New Zealand
Address used since 28 Nov 2006
Reuben William O'neill - Director (Inactive)
Appointment date: 28 Nov 2006
Termination date: 29 Apr 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Nov 2006
Patricia Rowe - Director (Inactive)
Appointment date: 28 Nov 2006
Termination date: 29 Apr 2015
Address: Mt Roskill, Auckland, 1042 New Zealand
Address used since 03 Jun 2014
Anne Pauline Campbell - Director (Inactive)
Appointment date: 19 Feb 2010
Termination date: 29 Apr 2015
Address: Thorndon, Wellington 6011, New Zealand
Address used since 10 Jun 2010
Denise Margaret Fox - Director (Inactive)
Appointment date: 28 Nov 2006
Termination date: 19 Feb 2010
Address: Lyall Bay, Wellington,
Address used since 06 Jun 2008
Pauline Frances Engel - Director (Inactive)
Appointment date: 28 Nov 2006
Termination date: 31 Jul 2009
Address: Milford, Auckland,
Address used since 28 Nov 2006
Margaret Mary Ward - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 05 Dec 2006
Address: Ellerslie, Auckland,
Address used since 05 Oct 2004
Brian William Mccloy - Director (Inactive)
Appointment date: 17 Feb 1999
Termination date: 28 Nov 2006
Address: Castor Bay, Auckland,
Address used since 17 Feb 1999
Judith May Vivienne Leydon - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 28 Nov 2006
Address: Royal Oak, Auckland,
Address used since 28 Jun 2006
Rosemary Anne Revell - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 28 Jun 2006
Address: Edgecumbe, Bay Of Plenty,
Address used since 20 Jun 2002
Sister Frances Stewart - Director (Inactive)
Appointment date: 16 Jun 1994
Termination date: 20 Jun 2002
Address: New Street, Ponsonby, Auckland,
Address used since 16 Jun 1994
Christine Masterton - Director (Inactive)
Appointment date: 16 Jun 1994
Termination date: 20 Jun 2002
Address: Mt Albert, Auckland,
Address used since 16 Jun 1994
Elizabeth Hayhow - Director (Inactive)
Appointment date: 23 Feb 2000
Termination date: 20 Jun 2002
Address: Birkenhead, Auckland,
Address used since 23 Feb 2000
Teresa Ann Greaney - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 20 Jun 2002
Address: Epsom, Auckland,
Address used since 29 Jun 2000
Sister Paulinus Karl - Director (Inactive)
Appointment date: 16 Jun 1994
Termination date: 23 Feb 2000
Address: New Street, Ponsonby, Auckland,
Address used since 16 Jun 1994
Reuben William O,neill - Director (Inactive)
Appointment date: 16 Jun 1994
Termination date: 17 Feb 1999
Address: Remuera,
Address used since 16 Jun 1994
Mercy Hospice Auckland Limited
9 New Street
Pukekohe Catholic Parish Of St Patrick Property Trust Board
30 New St
Te Ukaipo Mercy Initiatives For Rangatahi Limited
9 New Street
Sisters Of Mercy Elderly Outreach Limited
9 New Street
Te Waipuna Puawai Mercy Oasis Limited
9 New Street
Cpb Contractors Pty Limited
Level 2 19 Hargreaves St