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 |
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 |
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 |
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 |
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 |
Effective Date | 21 Jul 1991 |
Name | Sisters Of Compassion Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 813917 |
Country of origin | NZ |
Compassion Housing Limited 2 Rhine Street |
|
Sisters Of Compassion Group 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 |
Orange Sky New Zealand Limited 109 Powderham Street |