Saint Joseph's Home Of Compassion Heretaunga Limited (issued an NZBN of 9429038297533) was registered on 27 Jun 1996. 6 addresess are in use by the company: 2 Rhine Street, Island Bay, Wellington, 6023 (type: postal, postal). Sisters Of Compasison Limited, 2 Rhine Street, Island Bay, Wellington had been their physical address, until 13 Mar 2012. 100 shares are issued 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. "Aged care" (business classification Q860110) is the category the Australian Bureau of Statistics issued Saint Joseph's Home Of Compassion Heretaunga Limited. The Businesscheck data was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Rhine Street, Island Bay, Wellington, 6023 | Registered | 20 Feb 2005 |
2 Rhine Street, Island Bay, Wellington, 6023 | Physical & service | 13 Mar 2012 |
2 Rhine Street, Island Bay, Wellington, 6023 | Office & delivery | 03 Mar 2020 |
Chris Gallavin Chief Executive, Sisters Of Compassion Ltd, Po Box 1474, Wellington, 6140 | Postal | 12 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Michael Gerard Curtis
Karori, Wellington, 6012
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Julian Michael Maher
Kelburn, Wellington, 6012
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Deirdre Nga Roimata O'sullivan
Hataitai, Wellington, 6021
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Alisi Paea 'i Vaiola Tu'ipulotu
Levin, Levin, 5510
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Sue Cosgrove
Island Bay, Wellington, 6023
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - 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 |
Kaye Jeannette Basire
Avalon, Lower Hutt, 5011
Address used since 04 Jul 2018
Kelson, Lower Hutt, 5010
Address used since 23 May 2012 |
Director | 23 May 2012 - 30 Nov 2022 |
Richard Patrick Mctague
Korokoro, Lower Hutt, 5012
Address used since 27 Feb 2014 |
Director | 27 Feb 2014 - 30 Nov 2022 |
Rowan Frederick Southee
Woburn, Lower Hutt, 5010
Address used since 19 Oct 2020 |
Director | 19 Oct 2020 - 30 Nov 2022 |
Gerald Stephen Scanlan
Trentham, Upper Hutt, 5018
Address used since 04 Dec 2020 |
Director | 04 Dec 2020 - 30 Nov 2022 |
Clare Veronica O'leary
Breaker Bay, Wellington, 6022
Address used since 22 Nov 2021 |
Director | 22 Nov 2021 - 30 Nov 2022 |
Caroline Lorraine Komene
Riverstone Terraces, Upper Hutt, 5018
Address used since 18 Nov 2019 |
Director | 18 Nov 2019 - 26 Jan 2021 |
Susan Cosgrove
Island Bay, Wellington, 6023
Address used since 26 May 2015 |
Director | 26 May 2015 - 25 Aug 2020 |
John Edward Mathews
Rd 1, Upper Hutt, 5371
Address used since 06 Dec 2019 |
Director | 06 Dec 2019 - 03 Jul 2020 |
Rachel Brandt
Harbour View, Lower Hutt, 5010
Address used since 05 Mar 2019
Epuni, Lower Hutt, 5011
Address used since 02 Mar 2015 |
Director | 02 Mar 2015 - 30 Jun 2020 |
Kevin Peter Plant
Lower Hutt, 5011
Address used since 24 Mar 2016 |
Director | 23 Oct 2001 - 29 Jan 2020 |
Don Frank Lockyer
Lower Hutt, New Zealand, 5011
Address used since 09 Jun 2015 |
Director | 21 Sep 2006 - 29 Jan 2020 |
Althea Lord
Avalon, Lower Hutt, 5011
Address used since 02 Mar 2015 |
Director | 02 Mar 2015 - 21 Jun 2018 |
Peter James Connor
Khandallah, Wellington, 6035
Address used since 02 Mar 2015 |
Director | 02 Mar 2015 - 30 Jun 2016 |
John Jospeh Pfahlert
Lower Hutt, Lower Hutt, 5010
Address used since 10 Sep 2010 |
Director | 10 Sep 2010 - 20 Feb 2015 |
Terence John O'dea
Paraparaumu, 5032
Address used since 04 Oct 2007 |
Director | 17 Nov 1999 - 30 Sep 2014 |
Mary Gemma Schumacher
Wellington, 6011
Address used since 31 Oct 2013 |
Director | 31 Oct 2013 - 08 Sep 2014 |
Cicely Elizabeth Hurring
Island Bay, Wellington, 6023
Address used since 27 Nov 2013 |
Director | 27 Nov 2013 - 13 Aug 2014 |
Susan Cosgrove
Island Bay, Wellington, 6023
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 27 Nov 2013 |
Brenda Diane Kenworthy
Petone, Lower Hutt, 5012
Address used since 16 Feb 2010 |
Director | 17 Apr 2002 - 12 Dec 2012 |
Annette Marie Green
Island Bay, Wellington, 6023
Address used since 16 Feb 2010 |
Director | 20 Feb 2002 - 01 Jul 2011 |
Frances Kathleen Mcivor
Lower Hutt, 5010
Address used since 01 Apr 2004 |
Director | 01 Apr 2004 - 24 Apr 2011 |
Michael Gerard Fitzgerald
Upper Hutt, 5018
Address used since 30 Mar 2005 |
Director | 30 Mar 2005 - 26 May 2010 |
Paul Cyril Blumsky
Silverstream, Upper Hutt,
Address used since 11 Dec 2001 |
Director | 11 Dec 2001 - 25 Oct 2006 |
Denis Patrick O'neill
Wellington,
Address used since 21 Apr 2004 |
Director | 21 Apr 2004 - 23 Feb 2005 |
Kevin Michael Allan
Miramar, Wellington,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 20 Oct 2004 |
Christine Mary Wasson
Trentham, Upper Hutt,
Address used since 11 Dec 2001 |
Director | 11 Dec 2001 - 16 Sep 2003 |
Tara Teresa D'souza
Upper Hutt,
Address used since 08 Feb 2001 |
Director | 08 Feb 2001 - 30 Nov 2002 |
Richard David Curry
Heretaunga Park, Upper Hutt,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 18 Apr 2002 |
Bernadine Mahara Mackenzie
Hataitai, Wellington,
Address used since 19 May 2000 |
Director | 19 May 2000 - 20 Feb 2002 |
Philip James Congreve
Upper Hutt,
Address used since 10 Sep 1996 |
Director | 10 Sep 1996 - 19 Dec 2001 |
Emi Frances Oh
237 Fergusson Drive, Heretunga, Upper Hutt,
Address used since 22 Feb 2000 |
Director | 22 Feb 2000 - 19 Dec 2001 |
Margaret Anne Mills
Island Bay, Wellington,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 20 Mar 2001 |
Louise Marie Mahoney
Upper Hutt,
Address used since 18 Mar 1998 |
Director | 18 Mar 1998 - 28 Jan 2000 |
Rita Mary Hickey
237 Fergusson Drive, Heretaunga,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 15 Dec 1999 |
Edward Conway Keating
Upper Hutt,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 20 Oct 1999 |
David William Clegg
Brooklyn, Wellington,
Address used since 12 Nov 1997 |
Director | 12 Nov 1997 - 20 Oct 1999 |
Maria Catharina Wilhelmina Dillon
Upper Hutt,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 03 Sep 1998 |
Pauline Richardson
Totara Park, Upper Hutt,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 15 Oct 1997 |
Type | Used since | |
---|---|---|
Chris Gallavin Chief Executive, Sisters Of Compassion Ltd, Po Box 1474, Wellington, 6140 | Postal | 12 Apr 2021 |
2 Rhine Street, Island Bay, Wellington, 6023 | Postal | 22 Aug 2023 |
237 Fergusson Drive , Heretaunga , Upper Hutt , 5018 |
Previous address | Type | Period |
---|---|---|
Sisters Of Compasison Limited, 2 Rhine Street, Island Bay, Wellington | Physical | 20 Feb 2005 - 13 Mar 2012 |
Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington | Registered | 11 Apr 2000 - 20 Feb 2005 |
Sisters Of Compassion Limited, Company Office Murray Street, Island Bay, Wellington | Physical | 04 Oct 1999 - 20 Feb 2005 |
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 |
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 |
|
Aubert Childcare Centre Island Bay Limited 2 Rhine Street |
|
Aubert Home Of Compassion Wanganui Limited 2 Rhine Street |
|
The Sisters Of Compassion Provident Fund 2 Rhine Street |
Aubert Home Of Compassion Wanganui Limited 2 Rhine Street |
Securities And Debt Management Limited Level 4,7 Dixon St. |
Lyndale Rest Home Limited 183 Upper Plain Rd |
Lavender Blue Nursing And Home Care Agency Limited 236 College Street |
Taslin NZ Limited 10a Goldsmith Terrace |
Yin Yee Investments Limited 115 Sherborne Street |