Little Sisters Of The Poor Aged Care New Zealand Limited (issued a business number of 9429033481616) was launched on 30 Apr 2007. 5 addresess are currently in use by the company: Po Box 47-276, Ponsonby, Auckland, 1144 (type: postal, office). 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 100 shares (100 per cent of shares), namely:
Nuku, Sofia (an individual) located at Herne Bay, Auckland postcode 1011,
Nuku, Sofia (a director) located at Herne Bay, Auckland postcode 1011. "Aged care" (business classification Q860110) is the category the ABS issued Little Sisters Of The Poor Aged Care New Zealand Limited. Businesscheck's database was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
9 Tweed Street, Herne Bay, Auckland | Registered & physical & service | 30 Apr 2007 |
Po Box 47-276, Ponsonby, Auckland, 1144 | Postal | 18 Jun 2019 |
9 Tweed Street, Herne Bay, Auckland, 1011 | Office & delivery | 18 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Sau King Monica Chung
Randwick, Sydney, 2031
Address used since 25 Jan 2021 |
Director | 29 Jun 2007 - current |
Monica Sau-king Chung
Randwick, Sydney, 2031
Address used since 25 Jan 2021
Randwick, Sydney, 2031
Address used since 01 Jul 2011 |
Director | 29 Jun 2007 - current |
Reetha Mathew Nedunthally
Herne Bay, Auckland, 1011
Address used since 07 Jul 2023
Brockville, Dunedin, 9011
Address used since 06 May 2014 |
Director | 01 Jul 2011 - current |
Ann Marie Singer
Brockville, Dunedin, 9011
Address used since 03 Jun 2018 |
Director | 03 Jun 2018 - current |
Alba Luz Medina
Herne Bay, Auckland, 1011
Address used since 12 Dec 2020 |
Director | 12 Dec 2020 - current |
Catherine Sharp Burns
Randwick, Nsw, 2031
Address used since 06 Jan 2021 |
Director | 06 Jan 2021 - current |
Cecelia Teresa Mckay
Brockville, Dunedin, 9011
Address used since 15 Jun 2023 |
Director | 15 Jun 2023 - current |
Sofia Nuku
Herne Bay, Auckland, 1011
Address used since 14 Apr 2016 |
Director | 14 Apr 2016 - 30 Jun 2023 |
Lourdes Mary Sasikala Iruthayam
Brockville, Dunedin, 9011
Address used since 23 May 2022 |
Director | 23 May 2022 - 11 Jun 2023 |
Uikelotu Tupou
Brockville, Dunedin, 9011
Address used since 23 Apr 2021 |
Director | 23 Apr 2021 - 01 Feb 2023 |
April Ann Littlewood
Brockville, Dunedin, 9011
Address used since 03 Apr 2018 |
Director | 03 Apr 2018 - 03 May 2021 |
Ann Marie Kilmartin
Randwick, Sydney,
Address used since 21 Sep 2007 |
Director | 21 Sep 2007 - 06 Jan 2021 |
Cecelia Teresa Mckay
Herne Bay, Auckland, 1011
Address used since 05 Jul 2019 |
Director | 05 Jul 2019 - 21 Dec 2020 |
Mariam Tete
Herne Bay, Auckland, 1011
Address used since 15 Apr 2018 |
Director | 15 Apr 2018 - 10 Dec 2020 |
Meng Choo Lee
Ponsonby, Auckland, 1144
Address used since 14 Apr 2016
Ponsonby, Auckland, 1011
Address used since 01 Jun 2018
Herne Bay, Auckland, 1011
Address used since 18 Jun 2019 |
Director | 14 Apr 2016 - 16 Jul 2020 |
Mary Elizabeth Miller
Brockville, Dunedin, 9011
Address used since 14 Apr 2016 |
Director | 14 Apr 2016 - 29 May 2018 |
Merle Colette Cook
Herne Bay, Auckland, 1011
Address used since 01 Jul 2011 |
Director | 28 Aug 2007 - 18 May 2018 |
Bridget Donnelly
Ponsonby, Auckland, 1144
Address used since 01 May 2014 |
Director | 01 Jul 2012 - 03 Apr 2018 |
Losa Ioane
Ponsonby, Auckland, 1144
Address used since 01 May 2014 |
Director | 01 May 2014 - 03 Apr 2018 |
Maureen Fong Lian Lee
Brockville, Dunedin, 9011
Address used since 01 Jul 2012 |
Director | 29 Jun 2007 - 14 Apr 2016 |
Zelma Margaret Frew
Dunedin,
Address used since 10 Sep 2008 |
Director | 10 Sep 2008 - 14 Apr 2016 |
Cecelia Teresa Mckay
Herne Bay, Auckland,
Address used since 10 Sep 2008 |
Director | 10 Sep 2008 - 01 May 2014 |
Thressia Thomas Nellakal
Dunedin,
Address used since 14 Sep 2007 |
Director | 14 Sep 2007 - 01 Jul 2012 |
Rosanna Mary Kelly
Herne Bay, Auckland,
Address used since 30 Apr 2007 |
Director | 30 Apr 2007 - 01 Jul 2011 |
Elaine Patricia Lawson
Herne Bay, Auckland,
Address used since 30 Apr 2007 |
Director | 30 Apr 2007 - 10 Sep 2008 |
Mary Elizabeth Meaney
Herne Bay, Auckland,
Address used since 30 Apr 2007 |
Director | 30 Apr 2007 - 10 Sep 2008 |
Moira Moriarty
Randwick, N.s.w., Australia,
Address used since 25 Jul 2007 |
Director | 29 Jun 2007 - 21 Sep 2007 |
Mary Elizabeth Miller
Dunedin,
Address used since 25 Jul 2007 |
Director | 29 Jun 2007 - 28 Aug 2007 |
9 Tweed Street , Herne Bay , Auckland , 1011 |
Shareholder Name | Address | Period |
---|---|---|
Nuku, Sofia Individual |
Herne Bay Auckland 1011 |
18 Jun 2018 - current |
Nuku, Sofia Director |
Herne Bay Auckland 1011 |
18 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckay, Cecelia Teresa Individual |
Herne Bay Auckland |
10 Dec 2008 - 03 Jun 2014 |
Meaney, Mary Elizabeth Individual |
Herne Bay Auckland |
30 Apr 2007 - 27 Jun 2010 |
Donnelly, Bridget Individual |
Herne Bay Auckland 1011 |
03 Jun 2014 - 18 Jun 2018 |
Effective Date | 29 Apr 2007 |
Name | Little Sisters Of The Poor Trust Board |
Type | Charitable_trust |
Country of origin | NZ |
Address |
9 Tweed Street Herne Bay Auckland 1011 |
Little Sisters Of The Poor (nz) Trust Board 9 Tweed St |
|
Fandino Holdings Limited 6 Tweed Street |
|
Diversa Limited Flat 3, 52 Shelly Beach Road |
|
Cityguard Monitoring Services Limited Flat 2, 52 Shelly Beach Road |
|
P Dunlop Consulting Limited 2d Tweed Street |
|
Explorationz Limited 54 Shelly Beach Road |
Hardwill Group Limited Flat 1, 26 Crummer Road |
Mc (jervois) General Partner Limited Level 3, Australis Nathan Building |
Aspiring Enliven Gp Limited 170 Parnell Road, Parnell |
Kiwi Family Otago Limited 9 Lansdowne Street |
Keringle Park Limited 16 Lovelock Avenue |
Agape Care Limited 52a King George Avenue |