General information

Aubert Childcare Centre Island Bay Limited

Type: NZ Limited Company (Ltd)
9429038297014
New Zealand Business Number
813930
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q871020 - Child Minding Centre
Industry classification codes with description

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
Contact info
64 04 3837769
Phone
64 4 2821962
Phone (Phone)
meredith.m@compassion.org.nz
Email
accounts@compassion.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
ce@compassion.org.nz
Email
No website
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
12 Oct 2023
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
Address 2 Rhine Street
Island Bay
Wellington 6023
Location
Similar companies
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