General information

The Independent Catholic Magazine Limited

Type: NZ Limited Company (Ltd)
9429038093388
New Zealand Business Number
855920
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J541205 - Magazine Publishing (excluding Printing)
Industry classification codes with description

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
Contact info
64 3 4771449
Phone (Phone)
editor@tuimotu.org
Email (Production and publishing of magazine)
admin@tuimotu.org
Email (nzbn-reserved-invoice-email-address-purpose)
www.tuimotu.org
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
3
Total number of Shares
May
Annual return filing month
14 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Dominican, Sisters
Individual
Dunedin 9016
Dunedin
9016
28 May 1997 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Dominican Friars
Other (Other)
Auckland Central
Auckland 1010
28 May 1997 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Sisters Of The Saint Joseph Of The Sacred
Other (Other)
Kohimarama
1071
28 May 1997 - current
Location
Companies nearby
Similar companies
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