Coolock Cottages Limited (issued an NZ business identifier of 9429033361079) was launched on 23 Jul 2007. 2 addresses are in use by the company: 7 New Street, Ponsonby, Auckland, 1144 (type: physical, registered). 15 Guildford Terrace, Wellington 6011 had been their physical address, up to 16 Apr 2012. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Whānau Mercy Ministries Trust (an other) located at Thorndon, Wellington postcode 6011. Our data was updated on 06 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 New Street, Ponsonby, Auckland, 1144 | Physical & registered & service | 16 Apr 2012 |
Name and Address | Role | Period |
---|---|---|
Sharon Lesley Hyndman
North East Valley, Dunedin, 9010
Address used since 04 Jul 2017 |
Director | 04 Jul 2017 - current |
Catherine Frances Mcmahon
Musselburgh, Dunedin, 9013
Address used since 20 Aug 2019 |
Director | 20 Aug 2019 - current |
Erin Peter Barton
Wakari, Dunedin, 9010
Address used since 20 Aug 2019 |
Director | 20 Aug 2019 - current |
Bernadette Kathleen Drummond
Roslyn, Dunedin, 9010
Address used since 16 Feb 2023 |
Director | 16 Feb 2023 - current |
Lorraine Margaret Mcarthur
Sorrento Bay, Lower Hutt, 5013
Address used since 14 Jul 2015 |
Director | 14 Jul 2015 - 27 May 2022 |
Anthony Harkins
Browns Bay, Auckland, 0630
Address used since 02 Mar 2015 |
Director | 02 Mar 2015 - 29 Nov 2019 |
Susan Jayne France
Miramar, Wellington, 6022
Address used since 14 Jul 2015 |
Director | 14 Jul 2015 - 06 Sep 2019 |
Patricia Clare Vaughan
Miramar, Wellington, 6022,
Address used since 13 Oct 2009 |
Director | 23 Jul 2007 - 14 Jul 2015 |
Denise Patricia Downey
South Dunedin, Dunedin, 9012
Address used since 30 Jul 2012 |
Director | 30 Jul 2012 - 14 Jul 2015 |
Reuben O'neill
Orakei, Auckland, 1071
Address used since 13 Oct 2009 |
Director | 23 Jul 2007 - 02 Mar 2015 |
Matthew Robert Murfitt
Brooklyn, Wellington, 6021
Address used since 23 Jul 2007 |
Director | 23 Jul 2007 - 10 Aug 2012 |
Julie Lawrey
Dunedin,
Address used since 23 Jul 2007 |
Director | 23 Jul 2007 - 04 Mar 2008 |
Previous address | Type | Period |
---|---|---|
15 Guildford Terrace, Wellington 6011 | Physical & registered | 23 Jul 2007 - 16 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
WhĀnau Mercy Ministries Trust Other (Other) |
Thorndon Wellington 6011 |
04 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Sisters Of Mercy Ministries New Zealand Trust Company Number: 2130751 Other |
Ponsonby Auckland 1011 |
23 Jul 2007 - 04 May 2023 |
Effective Date | 21 Jul 1991 |
Name | Sisters Of Mercy Ministries New Zealand Trust |
Type | Charitable_trust |
Ultimate Holding Company Number | 2130751 |
Country of origin | NZ |
St Catherine's College Wellington Limited 7 New Street |
|
St Mary's College Wellington Limited 7 New Street |
|
Mercy Foundation Limited 7 New Street |
|
St Joseph's Trust Limited 7 New Street |
|
Mercy Healthcare Auckland Limited 7 New Street |
|
Mercy Villas Wellington Limited 7 New Street |