The Independent Catholic Magazine Limited (issued an NZ business identifier of 9429038093388) was registered on 28 May 1997. 7 addresess are currently in use by the company: Po Box 6404, Dunedin North, Dunedin, 9059 (type: postal, postal). 52 Union Street West, North Dunedin, Dunedin had been their physical address, until 28 May 2018. 3 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (33.33 per cent of shares), namely:
Dominican, Sisters (an individual) located at Dunedin 9016, Dunedin postcode 9016. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (1 share); it includes
Dominican Friars (an other) - located at Auckland Central, Auckland 1010. Next there is the next group of shareholders, share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Sisters Of The Saint Joseph Of The Sacred, located at Kohimarama, 1071 (an other). "Magazine publishing (excluding printing)" (ANZSIC J541205) is the category the Australian Bureau of Statistics issued The Independent Catholic Magazine Limited. The Businesscheck data was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
Tui Motu Interislands, 52 Union Street West, Dunedin 9016 | Other (Address For Share Register) | 12 Oct 2009 |
52 Union Street West, Dunedin North, 9054 | Registered & physical & service | 28 May 2018 |
Po Box 6404, Dunedin North, Dunedin, 9059 | Postal | 05 Jun 2019 |
52 Union Street West, Dunedin North, 9054 | Office & delivery | 05 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Rita Cahill
Saint Johns Hill, Wanganui, 4500
Address used since 28 Sep 2015 |
Director | 11 Nov 2000 - current |
Kathleen Rita Cahill
Matata, 3194
Address used since 15 May 2023
Saint Johns Hill, Wanganui, 4500
Address used since 28 Sep 2015 |
Director | 11 Nov 2000 - current |
Philip Casey
Ngaio, Wellington, 6035
Address used since 05 May 2007 |
Director | 05 May 2007 - current |
Agnes Maria Helena Hermans
Onerahi, Whangarei, 0110
Address used since 15 Sep 2015 |
Director | 15 Sep 2015 - current |
Cathrine Maree Harrison
Sockburn, Christchurch, 8042
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - current |
Denise Frances Mcginley
North East Valley, Dunedin, 9010
Address used since 11 Jun 2020
Johnsonville, Wellington, 6037
Address used since 27 May 2016 |
Director | 27 May 2016 - current |
Shane Donald Gallagher
One Tree Hill, Auckland, 1061
Address used since 08 May 2021 |
Director | 08 May 2021 - current |
Louise Frances Caroline Shanly
St Heliers, Auckland, 1071
Address used since 08 Oct 2022 |
Director | 08 Oct 2022 - current |
Neil Darragh
Devonport, Auckland, 0624
Address used since 01 Nov 2013 |
Director | 09 Aug 2011 - 03 Jun 2023 |
Christopher James Loughnan
Auckland Central, Auckland, 1010
Address used since 06 May 2017 |
Director | 06 May 2017 - 08 May 2021 |
David Mullin
Rd 3, Palmerston North, 4473
Address used since 01 May 2017 |
Director | 08 Nov 2014 - 11 Nov 2017 |
Paul Ferris
Glenorchy, 9372
Address used since 01 May 2017 |
Director | 09 Aug 2011 - 06 May 2017 |
Kevin Gerard John Toomey
Auckland Central, Auckland, 1010
Address used since 09 May 2015 |
Director | 09 May 2015 - 06 May 2017 |
Mary Therese Mackie
Dunedin, 9010
Address used since 03 Nov 2015 |
Director | 28 May 1997 - 07 May 2016 |
Susan Brebner
Three Kings, Auckland, 1024
Address used since 11 May 2013 |
Director | 11 May 2013 - 09 May 2015 |
Robin Kearns
Mt Albert, Auckland 1025,
Address used since 12 Nov 2009 |
Director | 20 Dec 2000 - 08 Nov 2014 |
Peter Murnane
Auckland Central, Auckland 1010,
Address used since 12 Nov 2009 |
Director | 12 Nov 2009 - 02 Nov 2012 |
Thomas Patrick Cloher
Glendowie, Auckland 1071,
Address used since 12 Nov 2009 |
Director | 28 May 1997 - 09 Oct 2011 |
Kathleen Rushton
Bishopdale, Christchurch, 8053,
Address used since 12 Nov 2009 |
Director | 11 Nov 2000 - 09 Aug 2011 |
Cathryn Jane O'connor
No. 6 R.d., Gore, 9776,
Address used since 12 Nov 2009 |
Director | 30 Oct 2004 - 09 Aug 2011 |
Mark Edward Richards
Palmerston North, 4410
Address used since 01 Nov 2008 |
Director | 01 Nov 2008 - 09 Aug 2011 |
Christopher James Loughnan
Auckland,
Address used since 03 Nov 2001 |
Director | 03 Nov 2001 - 12 Nov 2009 |
Sister Margaret Butler
Johnsonville, Wellington,
Address used since 03 Dec 2005 |
Director | 03 Dec 2005 - 05 May 2007 |
Denise Frances Mcginley
Johnsonville, Wellington, 6004,
Address used since 30 Oct 2004 |
Director | 28 May 1997 - 03 Dec 2005 |
Margaret Darroch
Hastings,
Address used since 11 Nov 2000 |
Director | 11 Nov 2000 - 03 Dec 2005 |
Dermot English
Kingsland, Auckland, 1003,
Address used since 30 Oct 2004 |
Director | 30 Oct 2004 - 03 Dec 2005 |
Julia Stuart
Eastbourne, Wellington,
Address used since 11 Nov 2000 |
Director | 11 Nov 2000 - 30 Oct 2004 |
Robert Paul Rankin
Auckland 1,
Address used since 26 Sep 1998 |
Director | 26 Sep 1998 - 03 Nov 2001 |
Geertruida Maria Christina May
Palmerston North,
Address used since 29 Sep 1998 |
Director | 29 Sep 1998 - 03 Nov 2001 |
Anne Mary Gray
Wellington,
Address used since 28 May 1997 |
Director | 28 May 1997 - 20 Dec 2000 |
Ann Patricia Neven
Kohimarama, Auckland,
Address used since 26 Sep 1998 |
Director | 26 Sep 1998 - 11 Nov 2000 |
Patricia Elizabeth Stevenson
Stoke, Nelson,
Address used since 26 Sep 1998 |
Director | 26 Sep 1998 - 11 Nov 2000 |
Type | Used since | |
---|---|---|
52 Union Street West, Dunedin North, 9054 | Office & delivery | 05 Jun 2019 |
Po Box 6404, Dunedin North, Dunedin, 9059 | Postal | 15 May 2023 |
52 Union Street West , Dunedin North , 9054 |
Previous address | Type | Period |
---|---|---|
52 Union Street West, North Dunedin, Dunedin, 9054 | Physical & registered | 24 May 2018 - 28 May 2018 |
52 Union Street, North Dunedin, Dunedin, 9016 | Registered & physical | 19 Oct 2009 - 24 May 2018 |
52 Union Street, Dunedin 9001 | Registered | 14 Jan 2004 - 19 Oct 2009 |
Tui Motu, 52 Union Street, Dunedin 9001 | Physical | 14 Jan 2004 - 19 Oct 2009 |
52 Union Street, Dunedin | Registered | 11 Apr 2000 - 14 Jan 2004 |
52 Union Street, Dunedin | Physical | 29 May 1997 - 14 Jan 2004 |
Shareholder Name | Address | Period |
---|---|---|
Dominican, Sisters Individual |
Dunedin 9016 Dunedin 9016 |
28 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Dominican Friars Other (Other) |
Auckland Central Auckland 1010 |
28 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Sisters Of The Saint Joseph Of The Sacred Other (Other) |
Kohimarama 1071 |
28 May 1997 - current |
Tui Motu Foundation 52 Union Street |
|
Dunedin Host Incorporated 419 Great King Street |
|
International Festival Of Environment Science And Technology Dunedin New Zealand Incorporated C/-otago Museum |
|
Mihiwaka Investments Limited 538 Great King Street |
|
Parafed Otago Charitable Trust 514 Great King Street |
|
Agc Holdings Limited 8th Floor, Radio Otago House |
Q.t. Publishing Limited Level 13 Otago House |
The Loop Limited 22 Advance Terrace |
Global Connector Limited 79 Peninsula Rd, Kawarau Village |
Kidz Go Limited Level 1, 100 Moorhouse Avenue |
Metros Publishing Group (nz) Limited 8a Harrowdale Drive |
Mercantile Gazette Marketing Limited 8 Sheffield Crescent |