Aubert Childcare Centre Island Bay Limited (issued an NZ business number of 9429038297014) was launched on 27 Jun 1996. 6 addresess are currently in use by the company: Sisters Of Compassion 2 Rhine Street, Island Bay, Po Box 1474, Wellington, 6140 (type: postal, postal). Sisters Of Compassion Limited, Company Office, 2 Rhine Street, Island Bay, Wellington had been their physical address, until 05 Nov 2007. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Sisters Of Compassion Group Limited (an entity) located at 2 Rhine Street, Island Bay, Wellington 6023. "Child minding centre" (business classification Q871020) is the category the Australian Bureau of Statistics issued Aubert Childcare Centre Island Bay Limited. Businesscheck's database was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Rhine Street, Island Bay, Wellington, 6023 | Registered & physical & service | 05 Nov 2007 |
Sisters Of Compassion 2 Rhine Street, Island Bay, Po Box 1474, Wellington, 6140 | Postal | 08 Nov 2019 |
2 Rhine Street, Island Bay, Wellington, 6140 | Office | 08 Nov 2019 |
2 Rhine Street, Island Bay, Wellington, 6023 | Delivery | 08 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
May Josephine Gorman
Island Bay, Wellington, 6023
Address used since 12 Dec 2012 |
Director | 12 Dec 2012 - current |
May Josephine Gorman
Island Bay, Wellington, 6023
Address used since 15 Sep 2009 |
Director | 17 Jun 1999 - 12 Dec 2012 |
Alan Edward Hook
Island Bay, Wellington 6023,
Address used since 24 Jan 2010 |
Director | 24 Jan 2010 - 12 Dec 2012 |
Nina Louise Russell
Berhampore, Wellington 6023,
Address used since 10 Mar 2010 |
Director | 10 Mar 2010 - 12 Dec 2012 |
Kelvin Dale Wong
Brooklyn, Wellington 6021,
Address used since 12 Dec 2012 |
Director | 11 Apr 2010 - 12 Dec 2012 |
Gillian Carol Roberts
Karori, Wellington, 6012
Address used since 24 Mar 2011 |
Director | 24 Mar 2011 - 12 Dec 2012 |
Susan Ellen Mccabe
Brooklyn, Wellington, 6021
Address used since 03 May 2011 |
Director | 03 May 2011 - 12 Dec 2012 |
Amanda Kharma Wiggins
Island Bay, Wellington, 6023
Address used since 15 May 2011 |
Director | 15 May 2011 - 12 Dec 2012 |
Dean Michael Shirley
Island Bay, Wellington, 6023
Address used since 28 Jun 2011 |
Director | 28 Jun 2011 - 12 Dec 2012 |
Sterghios Vassiliadis
Island Bay, Wellington, 6023
Address used since 23 Oct 2007 |
Director | 23 Oct 2007 - 01 Nov 2011 |
Barbara Louise Annesley
Island Bay, Wellington, 6023
Address used since 15 Sep 2009 |
Director | 01 Dec 2006 - 28 Jun 2011 |
Timothy Paul Daley Waldron
Berhampore, Wellington, 6023
Address used since 09 Mar 2007 |
Director | 09 Mar 2007 - 28 Feb 2011 |
Sally Catherine Hannan
Island Bay, Wellington 6023,
Address used since 20 Jul 2009 |
Director | 16 Nov 1999 - 27 Jan 2011 |
Suzanne Jackie Main
Island Bay, Wellington, 6023
Address used since 23 Oct 2007 |
Director | 23 Oct 2007 - 04 Sep 2010 |
Norma Lynne Roberts
Khandallah, Wellington 6035,
Address used since 01 Sep 2009 |
Director | 20 Jan 1999 - 25 May 2010 |
Anthony Leo Quinn
Island Bay, Wellington, 6023
Address used since 03 Nov 2004 |
Director | 03 Nov 2004 - 20 Oct 2009 |
David James Strong
Island Bay, Wellington, 6023
Address used since 27 Mar 2005 |
Director | 27 Mar 2005 - 20 Oct 2009 |
Sylvia Moe
Island Bay, Wellington,
Address used since 06 Mar 2006 |
Director | 11 Aug 2003 - 23 Oct 2007 |
Ceara Patricia Owen-perry
Houghton Bay, Melrose, Wellington,
Address used since 01 Nov 2004 |
Director | 01 Nov 2004 - 23 Oct 2007 |
Megan Rebekah Frank Claridge
Johnsonville, Wellington,
Address used since 07 Nov 2004 |
Director | 07 Nov 2004 - 28 Nov 2006 |
Jacqueline Elizabeth Nordon
Island Bay, Wellington,
Address used since 15 Dec 2004 |
Director | 15 Dec 2004 - 25 Jul 2006 |
Jonathan Ayto
Mornington, Wellington,
Address used since 02 Nov 1998 |
Director | 02 Nov 1998 - 23 Nov 2004 |
John Joseph Richards
Island Bay, Wellington,
Address used since 23 Apr 2002 |
Director | 23 Apr 2002 - 23 Nov 2004 |
Thomas Stanley Byrne
Island Bay, Wellington,
Address used since 16 Oct 2000 |
Director | 16 Oct 2000 - 25 Nov 2003 |
Yon Sim Cheong
Island Bay, Wellington,
Address used since 10 Jul 2001 |
Director | 10 Jul 2001 - 05 Jan 2003 |
Maria Louise Buchanan
Island Bay, Wellington,
Address used since 17 Dec 1996 |
Director | 17 Dec 1996 - 30 Nov 2002 |
Anne Stephanie Greenwood
Vogeltown, Wellington,
Address used since 17 Dec 1996 |
Director | 17 Dec 1996 - 27 Nov 2001 |
Gaylene Ann Drogmuller
Island Bay, Wellington,
Address used since 03 May 2000 |
Director | 03 May 2000 - 29 Aug 2001 |
Therese Marie Urlich
Newlands, Wellington,
Address used since 03 Feb 1999 |
Director | 03 Feb 1999 - 15 Nov 1999 |
Margaret Shirley Tunnicliffe
Island Bay, Wellington,
Address used since 28 Jun 1996 |
Director | 28 Jun 1996 - 19 Oct 1999 |
Margaret Anne Mills
22 Sussex Street, Wellington,
Address used since 28 Jun 1996 |
Director | 28 Jun 1996 - 15 Jun 1999 |
Urmila Parbhu
Island Bay, Wellington,
Address used since 28 Jun 1996 |
Director | 28 Jun 1996 - 15 Dec 1998 |
Rex James Mcarley
Seatoun, Wellington,
Address used since 28 Jun 1996 |
Director | 28 Jun 1996 - 15 Dec 1998 |
Sheryl Maree Faul
Hataitai, Wellington,
Address used since 17 Dec 1996 |
Director | 17 Dec 1996 - 21 Oct 1998 |
Francis Alfred Mcclelland
Southgate, Island Bay, Wellington,
Address used since 28 Jun 1996 |
Director | 28 Jun 1996 - 08 Jul 1998 |
Heather Catherine Nysse
Brooklyn, Wellington,
Address used since 17 Dec 1996 |
Director | 17 Dec 1996 - 16 Apr 1997 |
Mark Peter Willoughby
Island Bay, Wellington,
Address used since 28 Jun 1996 |
Director | 28 Jun 1996 - 21 Oct 1996 |
Type | Used since | |
---|---|---|
2 Rhine Street, Island Bay, Wellington, 6023 | Delivery | 08 Nov 2019 |
Sisters Of Compassion 2 Rhine Street, Island Bay, Po Box 1474, Wellington, 6140 | Postal | 22 Aug 2023 |
2 Rhine Street , Island Bay , Wellington , 6140 |
Previous address | Type | Period |
---|---|---|
Sisters Of Compassion Limited, Company Office, 2 Rhine Street, Island Bay, Wellington | Physical & registered | 21 Sep 2004 - 05 Nov 2007 |
Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington | Registered | 11 Apr 2000 - 21 Sep 2004 |
Sisters Of Compassion Limited, Company Office, Murray Street Island Bay, Wellington | Physical | 04 Oct 1999 - 21 Sep 2004 |
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, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington | Registered | 06 May 1999 - 11 Apr 2000 |
Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington | Physical | 28 Jun 1996 - 04 Oct 1999 |
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 |
Address |
2 Rhine Street Island Bay Wellington 6023 |
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 |
|
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 |
Donald Street Pre-school (2012) Limited 37 Donald Street |
G & V Partnership Limited 229a High Street |
Kids Domain Limited 6 Main Street |
Fun Zone Group Limited 44 Ihakara Street |
Da Silva Ventures Limited 2b Trinity Place |
Mcartney Enterprises Limited 9a Sinclair Street |