Shortcuts

St Catherine's Rest Home Limited

Type: NZ Limited Company (Ltd)
9429038757303
NZBN
613946
Company Number
Registered
Company Status
Current address
9 New Street
Ponsonby
Auckland New Zealand
Registered & physical & service address used since 06 Jan 2003

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Mcauley Trust Ponsonby
Auckland
1144
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sisters Of Mercy Ministries New Zealand Trust
Entity WhĀnau Mercy Ministries Limited
Shareholder NZBN: 9429036626274
Company Number: 1188420
Entity WhĀnau Mercy Ministries Limited
Shareholder NZBN: 9429036626274
Company Number: 1188420
Entity Mercy Ministries Limited
Shareholder NZBN: 9429036626274
Company Number: 1188420
Entity Sisters Of Mercy Auckland Charities Limited
Shareholder NZBN: 9429038821516
Company Number: 596332
Entity Mercy Ministries Limited
Shareholder NZBN: 9429036626274
Company Number: 1188420
Other Null - Sisters Of Mercy Ministries New Zealand Trust
Entity Sisters Of Mercy Auckland Charities Limited
Shareholder NZBN: 9429038821516
Company Number: 596332
Directors

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