Mercy Healthcare Auckland Limited (issued a New Zealand Business Number of 9429035172550) was started on 27 Sep 2004. 1 address is currently in use by the company: 7 New Street, Ponsonby, Auckland, 1144 (type: physical, registered). C/-Sisters Of Mercy Auckland Limited, 7 New Street, Ponsonby, Auckland had been their physical address, up until 04 May 2011. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Sisters Of Mercy Ministries New Zealand Trust (an other) located at Ponsonby, Auckland. Our information was last updated on 11 Jun 2022.
| Current address | Type | Used since |
|---|---|---|
| 7 New Street, Ponsonby, Auckland, 1144 | Physical & registered | 04 May 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Keppel
Remuera, Auckland, 1050
Address used since 01 Sep 2016 |
Director | 20 Oct 2004 - current |
|
Patricia Rowe
Mount Roskill, Auckland, 1042
Address used since 04 Apr 2016 |
Director | 25 Aug 2010 - current |
|
Barry John Snow
Epsom, Auckland, 1051
Address used since 24 Nov 2015 |
Director | 24 Nov 2015 - current |
|
Arthur James Morris
Epsom, Auckland, 1023
Address used since 24 Nov 2015 |
Director | 24 Nov 2015 - current |
|
Nicholas George Francis
Remuera, Auckland, 1050
Address used since 29 Oct 2019 |
Director | 29 Oct 2019 - current |
|
Aaron Gibb Bryan Hockly-holdich
Grey Lynn, Auckland, 1021
Address used since 28 Jan 2021 |
Director | 28 Jan 2021 - current |
|
Joanna Mary Simon
Herne Bay, Auckland, 1011
Address used since 28 Jan 2021 |
Director | 28 Jan 2021 - current |
|
Denise Patricia Downey
South Dunedin, Dunedin, 9012
Address used since 13 Nov 2015 |
Director | 13 Nov 2015 - 11 May 2020 |
|
Francis Horton Tuck
Rd 1, Manurewa, 2576
Address used since 23 Apr 2010 |
Director | 27 Sep 2004 - 15 Apr 2020 |
|
Nicholas George Francis
Remuera, Auckland, 1050
Address used since 29 Jan 2020 |
Director | 29 Jan 2020 - 15 Apr 2020 |
|
Denis Michael Wood
Remuera, Auckland, 1050
Address used since 01 Apr 2014 |
Director | 27 Sep 2004 - 15 Aug 2019 |
|
Judith May Vivienne Leydon
Royal Oak, Auckland, 1023
Address used since 27 Sep 2004 |
Director | 27 Sep 2004 - 10 Dec 2015 |
|
Margaret Mary Ward
Ellerslie, Auckland, 1051
Address used since 27 Sep 2004 |
Director | 27 Sep 2004 - 02 Apr 2012 |
| Previous address | Type | Period |
|---|---|---|
| C/-sisters Of Mercy Auckland Limited, 7 New Street, Ponsonby, Auckland | Physical & registered | 27 Sep 2004 - 04 May 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sisters Of Mercy Ministries New Zealand Trust Other |
Ponsonby Auckland |
23 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
WhĀnau Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 Entity |
27 Sep 2004 - 27 Jun 2010 | |
|
Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 Entity |
27 Sep 2004 - 27 Jun 2010 | |
|
Mercy Ministries Limited Shareholder NZBN: 9429036626274 Company Number: 1188420 Entity |
27 Sep 2004 - 27 Jun 2010 |
![]() |
St Catherine's College Wellington Limited 7 New Street |
![]() |
St Mary's College Wellington Limited 7 New Street |
![]() |
Mercy Foundation Limited 7 New Street |
![]() |
Coolock Cottages Limited 7 New Street |
![]() |
Mercy Villas Wellington Limited 7 New Street |
![]() |
St Marys College Auckland Limited 7 New Street |