Marist Alternative Education Limited (issued a New Zealand Business Number of 9429031373272) was started on 30 Sep 2010. 7 addresess are currently in use by the company: Unit 1, 381 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service). Building D Unit 3, 4 Pacific Rise, Mount Wellington, Auckland had been their registered address, up to 06 May 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
The New Zealand Marist Brothers Trust Board (an other) located at Ellerslie, Auckland postcode 1051. "Special school education" (business classification P802410) is the classification the Australian Bureau of Statistics issued Marist Alternative Education Limited. Businesscheck's information was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
12 Walls Road, Penrose, Auckland, 1061 | Registered | 06 May 2020 |
12 Walls Road, Penrose, Auckland, 1061 | Service & physical | 02 Sep 2020 |
12 Walls Road, Penrose, Auckland, 1061 | Postal & office & delivery | 09 Oct 2021 |
Unit 1, 381 Great South Road, Ellerslie, Auckland, 1051 | Registered & service | 12 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
James Joseph Divane
Grey Lynn, Auckland, 1021
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - current |
Alan Geoffrey Blackie
Northcote, Auckland, 0627
Address used since 06 Apr 2020 |
Director | 06 Apr 2020 - current |
Raymund Bourke O'connor
Takapuna, Auckland, 0622
Address used since 08 Sep 2020 |
Director | 08 Sep 2020 - current |
David Neil Murray
Milford, Auckland, 0620
Address used since 08 Dec 2021 |
Director | 08 Dec 2021 - current |
Peter Michael Gordon Garrick
Botany Downs, Auckland, 2010
Address used since 26 Apr 2023 |
Director | 26 Apr 2023 - current |
Jonathan Bernard Gabriel
Hillcrest, Auckland, 0627
Address used since 10 Nov 2020 |
Director | 10 Nov 2020 - 15 Dec 2023 |
Natalie Victoria Paltridge
Hauraki, Auckland, 0622
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 14 Mar 2023 |
Catherine Mary Casey Mcclintock
Hillcrest, Auckland, 0627
Address used since 01 Mar 2016 |
Director | 01 Mar 2016 - 31 Dec 2022 |
Kieren John Mallon
Glenfield, Auckland, 0629
Address used since 28 Apr 2017 |
Director | 28 Apr 2017 - 08 Dec 2021 |
Gregory James Thwaite
Forrest Hill, Auckland, 0620
Address used since 19 Jun 2015 |
Director | 19 Jun 2015 - 06 Apr 2020 |
Bruce Gerard Drysdale
Ranui, Waitakere, 0612
Address used since 30 Sep 2010 |
Director | 30 Sep 2010 - 09 Jul 2019 |
Ruth Patricia Spelman
Ellerslie, Auckland, 1051
Address used since 12 Sep 2016 |
Director | 01 Jul 2014 - 19 Feb 2019 |
Brother Terence Gray Costello
Mount Wellington, Auckland, 1060
Address used since 16 Jun 2014 |
Director | 16 Jun 2014 - 01 Mar 2017 |
Sian Maree Owen
Kohimarama, Auckland, 1071
Address used since 12 Sep 2016 |
Director | 01 Jul 2014 - 20 Feb 2017 |
Barry Michael Burns
Grey Lynn, Auckland, 1021
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 28 Feb 2016 |
Shane Michael Coleman
Onehunga, Auckland, 1061
Address used since 15 Feb 2012 |
Director | 15 Feb 2012 - 02 Jan 2016 |
Martin Wright Pattison
Takanini, Takanini, 2112
Address used since 03 Apr 2012 |
Director | 03 Apr 2012 - 01 Jul 2014 |
Kevin Burke Fitz-gerald
Browns Bay, North Shore City, 0630
Address used since 30 Sep 2010 |
Director | 30 Sep 2010 - 03 Apr 2014 |
Ian Michael Parker
Forrest Hill, North Shore City, 0620
Address used since 30 Sep 2010 |
Director | 30 Sep 2010 - 03 Apr 2014 |
Cecilia Young
Totara Heights, Manukau, 2105
Address used since 30 Sep 2010 |
Director | 30 Sep 2010 - 03 Apr 2014 |
Nevil Thomas Bingley
Weymouth, Auckland, 2103
Address used since 03 Mar 2012 |
Director | 30 Sep 2010 - 03 Apr 2014 |
Jacqui Marshall
Northcote, North Shore City, 0627
Address used since 08 Apr 2011 |
Director | 08 Apr 2011 - 17 Jul 2012 |
Vanessa Leigh Lawgun
Birkenhead, North Shore City, 0626
Address used since 30 Sep 2010 |
Director | 30 Sep 2010 - 11 Dec 2011 |
Type | Used since | |
---|---|---|
Unit 1, 381 Great South Road, Ellerslie, Auckland, 1051 | Registered & service | 12 Jun 2023 |
12 Walls Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
Building D Unit 3, 4 Pacific Rise, Mount Wellington, Auckland, 1060 | Registered | 28 May 2014 - 06 May 2020 |
Building D Unit 3, 4 Pacific Rise, Mount Wellington, Auckland, 1060 | Physical | 28 May 2014 - 02 Sep 2020 |
Building D Unit 3, 4 Pacific Rise, Mount Wellington, Auckland, 1060 | Registered | 20 May 2014 - 28 May 2014 |
60 Parnell Road, Level 5, Parnell, Auckland, 1151 | Registered | 14 Mar 2013 - 20 May 2014 |
60 Parnell Road, Level 5, Parnell, Auckland, 1151 | Physical | 14 Mar 2013 - 28 May 2014 |
Building D, Unit 3, 4 Pacific Rise,, Sylvia Park, Auckland, 1060 | Physical & registered | 30 Sep 2010 - 14 Mar 2013 |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand Marist Brothers Trust Board Other (Other) |
Ellerslie Auckland 1051 |
30 Sep 2010 - current |
Effective Date | 31 Aug 2020 |
Name | The New Zealand Marist Brothers Trust Board |
Type | Charitable_trust |
Ultimate Holding Company Number | 91524515 |
Country of origin | NZ |
Protofire Consultants Limited Unit 3, Building E, 4 Pacific Rise, |
|
Operatunity Limited Unit 2, Bldg C 4 Pacific Rise |
|
Idc Group Limited Unit 4 Building D, 4 Pacific Rise |
|
Bundaberg Brewed Drinks NZ Holdings Limited Unit C3 , 4 Pacific Rise |
|
Niftidri Limited Building B, 4 Pacific Rise |
|
Protocold Services Limited Unit 3, Building E |
A.g.e. Northshore Limited Level 1, 60 Highbrook Drive |
Age Limited Level 1, 60 Highbrook Drive |
New Zealand & Australia International Education Service Centre Limited 645 Manukau Road |
Te Aute Limited 107 Market Road |
Level 5 Institute Limited Suite 14, 14 Bishop Lenihan Place |
Flying Fox Language Learning Limited 8 Telford Avenue |