General information

Suzanne Aubert Compassion Centre Wellington Limited

Type: NZ Limited Company (Ltd)
9429038296222
New Zealand Business Number
813924
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q879050 - Homeless Welfare Assistance - Except Accommodation
Industry classification codes with description

Suzanne Aubert Compassion Centre Wellington Limited (issued an NZ business identifier of 9429038296222) was started on 27 Jun 1996. 6 addresess are currently in use by the company: Sisters Of Compassion Group Limited, P.0. Box 1474, Wellington, 6140 (type: postal, postal). Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington had been their registered address, up to 20 Mar 2006. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Sisters Of Compassion Group Limited (an entity) located at 2 Rhine Street, Island Bay, Wellington 6023. "Homeless welfare assistance - except accommodation" (ANZSIC Q879050) is the classification the ABS issued to Suzanne Aubert Compassion Centre Wellington Limited. Businesscheck's data was updated on 27 Mar 2024.

Current address Type Used since
Company Office, 2 Rhine Street, Island Bay, Wellington, 6023 Physical & registered & service 20 Mar 2006
Sisters Of Compassion Group Limited, P.0. Box 1474, Wellington, 6140 Office 03 Mar 2020
Company Office, 2 Rhine Street, Island Bay, Wellington, 6023 Delivery 03 Mar 2020
Sisters Of Compassion Group Limited, P.0. Box 1474, Wellington, 6140 Postal 12 Apr 2021
Contact info
64 4 3837769
Phone (Phone)
meredith.m@compassion.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
ce@compassion.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.compassion.org.nz
Website
Directors
Name and Address Role Period
Nigel Arthur Prince
Hataitai, Wellington, 6021
Address used since 14 Oct 2019
Director 14 Oct 2019 - current
Deirdre Nga Roimata O'sullivan
Hataitai, Wellington, 6021
Address used since 16 Aug 2023
Director 16 Aug 2023 - current
Gerard John Tully
Hataitai, Wellington, 6021
Address used since 16 Aug 2023
Director 16 Aug 2023 - current
Susan Cosgrove
Island Bay, Wellington, 6023
Address used since 16 Aug 2023
Director 16 Aug 2023 - current
Julian Michael Maher
Kelburn, Wellington, 6012
Address used since 16 Aug 2023
Director 16 Aug 2023 - current
Alisi Paea 'i Vaiola Tu'ipulotu
Levin, Levin, 5510
Address used since 16 Aug 2023
Director 16 Aug 2023 - current
Michael Gerard Curtis
Karori, Wellington, 6012
Address used since 16 Aug 2023
Director 16 Aug 2023 - current
Emma Laura Catalinac
Island Bay, Wellington, 6023
Address used since 08 Nov 2019
Director 08 Nov 2019 - 10 Aug 2023
Gillian Margaret Dudfield-hendren
Brooklyn, Wellington, 6021
Address used since 09 Dec 2019
Director 09 Dec 2019 - 10 Aug 2023
Sandra Jane Lyall
Khandallah, Wellington, 6035
Address used since 14 Feb 2020
Director 14 Feb 2020 - 10 Aug 2023
Sean Patrick Riddiford Conway
Wadestown, Wellington, 6012
Address used since 01 May 2021
Director 01 May 2021 - 10 Aug 2023
Susan Cosgrove
Island Bay, Wellington, 6023
Address used since 27 Nov 2013
Director 27 Nov 2013 - 25 Aug 2020
Kevin Alfred Walker
Wadestown, Wellington, 6012
Address used since 01 Apr 2013
Director 26 Jun 2001 - 31 Mar 2016
Marilyn Margaret Simkin
306 Karori Road, Karori, Wellington, 6012
Address used since 16 Mar 2010
Director 20 Aug 2007 - 31 Mar 2016
Mary Louise Mcintyre
Ngaio, Wellington, 6035
Address used since 26 Jan 2011
Director 26 Jan 2011 - 31 Mar 2016
Gordon Ralph Stewart
Thorndon, Wellington, 6011
Address used since 30 Jul 2013
Director 30 Jul 2013 - 31 Mar 2016
Cicely Elizabeth Hurring
Island Bay, Wellington, 6023
Address used since 01 Jul 2011
Director 01 Jul 2011 - 27 Nov 2013
May Josephine Gorman
Island Bay, Wellington, 6023
Address used since 10 Dec 2012
Director 10 Dec 2012 - 27 Nov 2013
Maurice Francis Dodson
Karori, Wellington, 6012
Address used since 10 Sep 2010
Director 10 Sep 2010 - 10 Dec 2012
Katherine Ann Owen
Brooklyn, Wellington, 6021
Address used since 10 Sep 2011
Director 10 Sep 2011 - 01 Nov 2012
Michele Kathleen Lafferty
Island Bay, Wellington, 6023
Address used since 21 Sep 2006
Director 21 Sep 2006 - 09 Oct 2012
Anne Patricia Foley
Brooklyn, Wellington, 6021
Address used since 21 Sep 2006
Director 21 Sep 2006 - 07 Feb 2012
Gerard Michael Mcgreevy
Wadestown, Wellington, 6012
Address used since 27 Jun 1996
Director 27 Jun 1996 - 05 Dec 2011
May Josephine Gorman
Island Bay, Wellington, 6023
Address used since 16 Mar 2010
Director 27 Jun 2001 - 01 Jul 2011
Sally Catherine Hannan
Island Bay, Wellington 6023,
Address used since 30 Apr 2009
Director 13 Dec 1999 - 09 Dec 2010
Natasha Ann Brown
8 Leeds Street, Te Aro, Wellington, 6011
Address used since 16 Mar 2010
Director 14 Aug 2009 - 09 Dec 2010
Francis Anthony Fanning
Khandallah, Wellington, 6035
Address used since 27 Jun 1996
Director 27 Jun 1996 - 23 Aug 2010
Graeme John Colgate
Seatoun, Wellington,
Address used since 07 Oct 2006
Director 07 Oct 2006 - 05 May 2009
Noeline Margaret Haddock
Kilbirnie, Wellington,
Address used since 13 Sep 1999
Director 13 Sep 1999 - 19 Aug 2007
Marilyn Margaret Simkin
Karori, Wellington,
Address used since 23 Mar 2003
Director 23 Mar 2003 - 19 Aug 2007
Margaret Mary Murphy
Lyall Bay, Wellington,
Address used since 27 Jun 1996
Director 27 Jun 1996 - 15 Sep 2006
Areta Koopu
Elsdon, Porirua,
Address used since 23 Apr 2003
Director 23 Mar 2003 - 17 Jul 2006
Alan James Woods
Kingston, Wellington,
Address used since 23 Mar 2005
Director 23 Mar 2005 - 17 Oct 2005
Alan James Woods
Kingston, Wellington,
Address used since 16 Sep 1996
Director 16 Sep 1996 - 21 Oct 2002
Carmel Theresa Paul
Island Bay, Wellington,
Address used since 18 Oct 1999
Director 18 Oct 1999 - 19 Nov 2001
Bernard Thomas Atkins
Seatoun, Wellington,
Address used since 13 Sep 1999
Director 13 Sep 1999 - 17 Sep 2001
Peri Te Wao
Mapuia, Wellington,
Address used since 13 Sep 1999
Director 13 Sep 1999 - 31 May 2001
Bridget Taumoepeau
Island Bay, Wellington,
Address used since 17 Mar 1997
Director 17 Mar 1997 - 31 Dec 2000
Annette Marie Green
Island Bay, Wellington,
Address used since 27 Jun 1996
Director 27 Jun 1996 - 18 Oct 1999
Margaret Anne Mills
22 Sussex Street, Wellington,
Address used since 27 Jun 1996
Director 27 Jun 1996 - 21 Jun 1999
Lusiana Raratini
Wellington,
Address used since 10 Dec 1997
Director 10 Dec 1997 - 18 Oct 1998
Telesia 'iva'afungia
22 Sussex Street, Wellington,
Address used since 27 Jun 1996
Director 27 Jun 1996 - 10 Dec 1997
Addresses
Other active addresses
Type Used since
Sisters Of Compassion Group Limited, P.0. Box 1474, Wellington, 6140 Postal 12 Apr 2021
Sisters Of Compassion Group Limited, P.0. Box 1474, Wellington, 6140 Postal 22 Aug 2023
Principal place of activity
132 Tory Street , Te Aro , Wellington , 6011
Previous address Type Period
Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington Registered 11 Apr 2000 - 20 Mar 2006
Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington Physical 04 Oct 1999 - 04 Oct 1999
Sisters Of Compassion Limited, Company Office, Murray Street Island Bay, Wellington Physical 04 Oct 1999 - 20 Mar 2006
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
March
Annual return filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Sisters Of Compassion Group Limited
Shareholder NZBN: 9429038295058
Entity (NZ Limited Company)
2 Rhine Street
Island Bay, Wellington 6023
27 Jun 1996 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Sisters Of Compassion Group Limited
Type Ltd
Ultimate Holding Company Number 813917
Country of origin NZ
Location
Similar companies
Orange Sky New Zealand Limited
109 Powderham Street