Good Shepherd New Zealand Limited, a registered company, was registered on 04 Feb 2015. 9429041597149 is the business number it was issued. "Social assistance or welfare services nec" (ANZSIC Q879073) is how the company is categorised. This company has been supervised by 16 directors: Diana Crossan - an active director whose contract started on 04 Feb 2015,
Teresa Maria Donworth - an active director whose contract started on 04 Feb 2015,
Louise Miriam Edwards - an active director whose contract started on 22 Aug 2016,
Emma Laura Thompson - an active director whose contract started on 23 Aug 2016,
Marian Etka Kleist - an active director whose contract started on 31 Oct 2017.
Updated on 14 Apr 2021, our database contains detailed information about 1 address: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical).
Good Shepherd New Zealand Limited had been using Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their physical address until 18 Feb 2021.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Teresa Donworth (a director) located at Papatoetoe, Auckland postcode 2025,
Mary Feehan (an individual) located at Papatoetoe, Auckland postcode 2025.
Principal place of activity
Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Previous address
Address: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Feb 2015 to 18 Feb 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Teresa Maria Donworth |
Papatoetoe Auckland 2025 New Zealand |
04 Feb 2015 - |
Individual | Mary Josepha Feehan |
Papatoetoe Auckland 2025 New Zealand |
04 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharon Margaret Fitzgerald |
Cockle Bay Auckland 2014 New Zealand |
04 Feb 2015 - 27 Nov 2019 |
Diana Crossan - Director
Appointment date: 04 Feb 2015
Address: Northland, Wellington, 6012 New Zealand
Address used since 04 Feb 2015
Teresa Maria Donworth - Director
Appointment date: 04 Feb 2015
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 04 Feb 2015
Louise Miriam Edwards - Director
Appointment date: 22 Aug 2016
Address: Christchurch, 8013 New Zealand
Address used since 22 Aug 2016
Emma Laura Thompson - Director
Appointment date: 23 Aug 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 23 Aug 2016
Marian Etka Kleist - Director
Appointment date: 31 Oct 2017
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 31 Oct 2017
Bernard John Smith - Director
Appointment date: 09 Dec 2019
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 09 Dec 2019
Sara Jane Elika - Director
Appointment date: 09 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Dec 2019
Allison Gibbons - Director
Appointment date: 16 Mar 2020
Address: Fenton Park, Rotorua, 3010 New Zealand
Address used since 16 Mar 2020
Monica Mary Walsh - Director (Inactive)
Appointment date: 18 Aug 2016
Termination date: 16 Jun 2020
ASIC Name: The Trading Circle
Address: St Kilda, Victoria, 3182 Australia
Address used since 18 Aug 2016
Address: Abbotsford, Victoria, 3067 Australia
Address: Abbotsford, Victoria, 3067 Australia
Christopher John Gallaher - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 01 Dec 2019
ASIC Name: South East Asphalt Pty Ltd
Address: Brighton, Victoria, 3087 Australia
Address used since 15 Jun 2015
Address: North Sydney, New South Wales, 2060 Australia
Address: North Sydney, New South Wales, 2060 Australia
Hayley Whatarau - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 24 Jun 2019
Address: Grey Lynn, Auckland, 1010 New Zealand
Address used since 15 Jun 2015
Sharon Margaret Fitzgerald - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 29 Oct 2018
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 04 Feb 2015
Mary Josepha Feehan - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 04 Feb 2018
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 04 Feb 2015
Anne Sheena Manning - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 08 Oct 2015
ASIC Name: Forest Rights Pty. Limited
Address: Abbotsford, 3067 Australia
Address used since 04 Feb 2015
Address: Melbourne, 3000 Australia
Address: Melbourne, 3000 Australia
Rhonda Cumberland - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 18 Sep 2015
ASIC Name: Good Shepherd Services
Address: Abbotsford, 3067 Australia
Address: Northcote, 3070 Australia
Address used since 04 Feb 2015
Address: Abbotsford, 3067 Australia
John Edward Date - Director (Inactive)
Appointment date: 04 Feb 2015
Termination date: 01 Jul 2015
Address: Melbourne, Victoria, 3143 Australia
Address used since 04 Feb 2015
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20
Archiland Limited
50 Pollen Street
Benjis Resolution Services Limited
Flat 2, 20 Woodford Road
Habitat For Humanity New Zealand Limited
3rd Floor
Iosis Limited
130 New North Road
Ted Manson Foundation Limited
72 St Georges Bay Road
Waipareira Group Limited
Same As Registered Office