General information

Sisters Of Compassion Group Limited

Type: NZ Limited Company (Ltd)
9429038295058
New Zealand Business Number
813917
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M696210 - Business Management Service Nec
Industry classification codes with description

Sisters Of Compassion Group Limited (issued an NZ business identifier of 9429038295058) was incorporated on 26 Jun 1996. 6 addresess are currently in use by the company: 2 Rhine Street, Island Bay, Wellington, 6023 (type: office, postal). Company Office, Rhine Street, Island Bay, Wellington had been their physical address, up until 21 Jun 2006. Sisters Of Compassion Group Limited used more aliases, namely: Sisters Of Compassion Limited from 26 Jun 1996 to 26 Jun 2013. 100 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 1 share (1 per cent of shares), namely:
Gorman, May Josephine (an individual) located at Island Bay, Wellington 6023. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Cosgrove, Susan (a director) - located at Island Bay, Wellington. Moving on to the next group of shareholders, share allocation (1 share, 1%) belongs to 2 entities, namely:
Raratini, Lusiana, located at Island Bay, Wellington (an individual),
Lusiana Raratini, located at Island Bay, Wellington (a director). "Business management service nec" (ANZSIC M696210) is the category the ABS issued Sisters Of Compassion Group Limited. The Businesscheck data was last updated on 17 Apr 2024.

Current address Type Used since
2 Rhine Street, Island Bay, Wellington, 6023 Office unknown
2 Rhine Street, Island Bay, Wellington, 6023 Registered & physical & service 21 Jun 2006
The Chief Executive, Sisters Of Compassion Group Limited, P O Box 1474, Wellington, 6140 Postal 23 Jul 2019
2 Rhine Street, Island Bay, Wellington, 6023 Delivery 23 Jul 2019
Contact info
64 04 3837769
Phone
64 4 2821962
Phone (Phone)
meredith.m@compassion.org.nz
Email
ce@compassion.org.nz
Email
accounts@compassion.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.compassion.org.nz
Website
Directors
Name and Address Role Period
Susan Cosgrove
Island Bay, Wellington, 6023
Address used since 01 Jul 2011
Director 01 Jul 2011 - current
Michael Gerard Curtis
Karori, Wellington, 6012
Address used since 22 Apr 2016
Director 22 Apr 2016 - current
Julian Michael Maher
Kelburn, Wellington, 6012
Address used since 06 Nov 2017
Director 06 Nov 2017 - current
Alisi Paea-'i-vaiola Tu'ipulotu
Levin, Levin, 5510
Address used since 15 Jun 2018
Director 15 Jun 2018 - current
Deirdre Nga Roimata O'sullivan
Hataitai, Wellington, 6021
Address used since 30 Sep 2019
Director 30 Sep 2019 - current
Gerard John Tully
Hataitai, Wellington, 6021
Address used since 25 Jul 2023
Director 25 Jul 2023 - current
Nigel Arthur Prince
Hataitai, Wellington, 6021
Address used since 12 Sep 2023
Director 12 Sep 2023 - current
Janeita Hildalene Wheturautau Wilson
Ohakune, Ohakune, 4625
Address used since 02 Jul 2018
Director 02 Jul 2018 - 11 Jun 2023
Gordon Ralph Stewart
Thorndon, Wellington, 6011
Address used since 16 Jun 2010
Director 12 Aug 2009 - 22 Jul 2021
Mary Gemma Schumacher
Te Aro, Wellington, 6011
Address used since 15 Jun 2011
Director 15 Jun 2011 - 30 Jun 2020
Lusiana Raratini
Island Bay, Wellington, 6023
Address used since 01 Jul 2011
Director 01 Jul 2011 - 26 Sep 2019
Henare Edward Walmsley
Martinborough, Martinborough, 5711
Address used since 30 Jun 2017
8 Wellington Road, Paekakariki, 5034
Address used since 03 Aug 2015
Director 13 Aug 2014 - 31 Dec 2018
Cicely Elizabeth Hurring
Island Bay, Wellington, 6023
Address used since 01 Jul 2011
Director 01 Jul 2011 - 30 Jun 2017
Margaret Anne Mills
Island Bay, Wellington, 6023
Address used since 16 Jun 2010
Director 26 Jun 1996 - 30 Nov 2015
May Josephine Gorman
Island Bay, Wellington, 6023
Address used since 16 Jun 2010
Director 31 May 1999 - 30 Nov 2015
Euan Lindsay Taylor Wright
Khandallah, Wellington, 6035
Address used since 26 Mar 2013
Director 15 Feb 2011 - 30 Nov 2015
Rae Robina Berry
Island Bay, Wellington, 6023
Address used since 16 Jun 2010
Director 26 Jun 1996 - 01 Jul 2011
Annette Marie Green
Island Bay, Wellington, 6023
Address used since 16 Jun 2010
Director 31 May 1999 - 01 Jul 2011
Jane Seforosa Williams
Island Bay, Wellington 6023,
Address used since 23 Jul 2008
Director 22 Jun 2005 - 11 Jun 2010
Kevin Michael Allan
Miramar, Wellington,
Address used since 13 Feb 2002
Director 13 Feb 2002 - 12 Dec 2007
Rex James Mcarley
Seatoun, Wellington,
Address used since 13 Feb 2002
Director 13 Feb 2002 - 14 Mar 2007
Emi Frances Oh
237 Fergusson Drive, Heretaunga, Upper Hutt,
Address used since 31 May 1999
Director 31 May 1999 - 19 Dec 2001
Maria Iosefo Tikoisolomone
22 Sussex Street, Wellington,
Address used since 26 Jun 1996
Director 26 Jun 1996 - 30 May 1999
Sally Catherine Hannan
Island Bay, Wellington,
Address used since 26 Jun 1996
Director 26 Jun 1996 - 30 May 1999
Moya Josephine Galvin
Island Bay, Wellington,
Address used since 26 Jun 1996
Director 26 Jun 1996 - 30 May 1999
Addresses
Other active addresses
Type Used since
P O Box 1474, Wellington, Sisters Of Compassion Group Limited, P O Box 1474, Wellington, 6140 Postal 22 Aug 2023
Principal place of activity
2 Rhine Street , Island Bay , Wellington , 6023
Previous address Type Period
Company Office, Rhine Street, Island Bay, Wellington, 6002 Physical 08 Jul 2004 - 21 Jun 2006
Rhine Street, Island Bay, Wellington, 6002 Registered 08 Jul 2004 - 21 Jun 2006
Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington Registered 11 Apr 2000 - 08 Jul 2004
Company Office, Murray Street, Island Bay, Wellington Physical 09 Jul 1999 - 08 Jul 2004
Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington Physical 09 Jul 1999 - 09 Jul 1999
Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington Registered 06 May 1999 - 11 Apr 2000
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
24 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Gorman, May Josephine
Individual
Island Bay
Wellington 6023
26 Jun 1996 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Cosgrove, Susan
Director
Island Bay
Wellington
6023
12 Jul 2011 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Raratini, Lusiana
Individual
Island Bay
Wellington
6023
12 Jul 2011 - current
Lusiana Raratini
Director
Island Bay
Wellington
6023
12 Jul 2011 - current
Shares Allocation #4 Number of Shares: 96
Shareholder Name Address Period
Mills, Margaret Anne
Individual
Island Bay
Wellington 6023
26 Jun 1996 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Cicely Elizabeth Hurring
Director
Island Bay
Wellington
6023
12 Jul 2011 - current
Hurring, Cicely Elizabeth
Individual
Island Bay
Wellington
6023
12 Jul 2011 - current

Historic shareholders

Shareholder Name Address Period
Berry, Rae Robina
Individual
Island Bay
Wellington 6023
26 Jun 1996 - 12 Jul 2011
Williams, Jane Seforosa
Individual
Island Bay
Wellington 6023
22 Jun 2005 - 23 Jul 2008
Green, Annette Marie
Individual
Island Bay
Wellington 6023
26 Jun 1996 - 12 Jul 2011
Oh, Emi Frances
Individual
270 Princes Road
Tamavua, Fiji
26 Jun 1996 - 27 Jun 2010
Location
Similar companies