Shortcuts

Good Shepherd New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041597149
NZBN
5587686
Company Number
Registered
Company Status
Q879073
Industry classification code
Social Assistance Or Welfare Services Nec
Industry classification description
Current address
Level 18, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical address used since 18 Feb 2021

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.

Addresses

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

Contact info
infonz@goodshepherd.org.nz
Email
http://goodshepherd.org.nz/
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Teresa Maria Donworth Papatoetoe
Auckland
2025
New Zealand
Individual Mary Josepha Feehan Papatoetoe
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharon Margaret Fitzgerald Cockle Bay
Auckland
2014
New Zealand
Directors

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

Similar companies

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