General information

Marist Alternative Education Limited

Type: NZ Limited Company (Ltd)
9429031373272
New Zealand Business Number
3135385
Company Number
Registered
Company Status
110106432
GST Number
P802410 - Special School Education
Industry classification codes with description

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
Contact info
64 9 5735233
Phone (Phone)
nzaccounts@fmspacific.com
Email (nzbn-reserved-invoice-email-address-purpose)
nzaccounts@fmspacific.com
Email
www.maristedu.org.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
Unit 1, 381 Great South Road, Ellerslie, Auckland, 1051 Registered & service 12 Jun 2023
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
21 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
The New Zealand Marist Brothers Trust Board
Other (Other)
Ellerslie
Auckland
1051
30 Sep 2010 - current

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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