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 |
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 |
Type | Used since | |
---|---|---|
P O Box 1474, Wellington, Sisters Of Compassion Group Limited, P O Box 1474, Wellington, 6140 | Postal | 22 Aug 2023 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Gorman, May Josephine Individual |
Island Bay Wellington 6023 |
26 Jun 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Cosgrove, Susan Director |
Island Bay Wellington 6023 |
12 Jul 2011 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mills, Margaret Anne Individual |
Island Bay Wellington 6023 |
26 Jun 1996 - current |
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 |
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 |
Compassion Housing Limited 2 Rhine Street |
|
Our Lady's Home Of Compassion Island Bay Limited 2 Rhine Street |
|
Aubert Childcare Centre Island Bay Limited 2 Rhine Street |
|
Saint Joseph's Home Of Compassion Heretaunga Limited 2 Rhine Street |
|
Aubert Home Of Compassion Wanganui Limited 2 Rhine Street |
|
The Sisters Of Compassion Provident Fund 2 Rhine Street |
Blue Kite Limited 265 The Parade |
Tourism Advisory Services (new Zealand) Limited 109 Buckley Road |
Blue Jetty Trustees Limited 18 Cheesman Street |
Sutherland Property Investments Limited 7 Kenwyn Terrace |
Self Help Limited 7 Kenwyn Terrace |
Temple Bar Limited 20 Tyne Street |