General information

Saint Joseph's Home Of Compassion Heretaunga Limited

Type: NZ Limited Company (Ltd)
9429038297533
New Zealand Business Number
813933
Company Number
Registered
Company Status
Q860110 - Aged Care
Industry classification codes with description

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
Contact info
64 4 2621962
Phone
64 4 3837769
Phone
64 4 5285089
Phone (Phone)
meredith.m@compassion.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
ce@compassion.org.nz
Email
ce@compassion.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
heretaunga@compassion.org.nz
Email
www.compassion.org.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
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
Address 2 Rhine Street
Island Bay
Wellington 6023
Location
Similar companies