Aubert Home Of Compassion Wanganui Limited (issued an NZ business identifier of 9429038297847) was registered on 27 Jun 1996. 6 addresess are currently in use by the company: 2 Rhine Street, Island Bay, Wellington, 6023 (type: postal, postal). Company Office, 2 Rhine Street, Island Bay, Wellington had been their physical address, up until 05 Nov 2007. 100 shares are allocated 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 Aubert Home Of Compassion Wanganui Limited. The Businesscheck information was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Rhine Street, Island Bay, Wellington, 6023 | Physical & service & registered | 05 Nov 2007 |
2 Rhine Street, Island Bay, Wellington, 6023 | Office & delivery | 03 Mar 2020 |
Chris Gallavin, Chief Executive, Sisters Of Compassion Limited, Po Box 1474, Wellington, 6140 | Postal | 12 Apr 2021 |
2 Rhine Street, Island Bay, Wellington, 6023 | Postal | 22 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Cecily Elizabeth Hurring
Island Bay, Wellington, 6023
Address used since 29 Nov 2011 |
Director | 29 Nov 2011 - current |
Christine Jones
Wanganui, 4501
Address used since 26 Apr 2000 |
Director | 26 Apr 2000 - 12 Dec 2012 |
Michael Robert O'sullivan
Wanganui East, Wanganui, 4500
Address used since 16 Mar 2010 |
Director | 06 Nov 2006 - 12 Dec 2012 |
Judith Anne Bilderbeck
Bastia Hill, Wanganui, 4500
Address used since 16 Mar 2010 |
Director | 09 Jul 2007 - 12 Dec 2012 |
Yvonne Mary Wallis
Springvale, Wanganui, 4501
Address used since 10 Feb 2011 |
Director | 08 Feb 2010 - 12 Dec 2012 |
Beverley Jane Barnaby Pearce
Wanganui, Wanganui, 4500
Address used since 16 Mar 2010 |
Director | 17 Feb 2010 - 12 Dec 2012 |
Susan Cosgrove
Jerusalem, 4576
Address used since 14 Jul 2010 |
Director | 14 Jul 2010 - 29 Nov 2011 |
John Peter Mcmenamin
Wanganui, Wanganui, 4500
Address used since 16 Mar 2010 |
Director | 10 Feb 1999 - 26 Jul 2011 |
Henry George Lamont Arnott
Island Bay, Wellington, 6023
Address used since 08 Jul 2009 |
Director | 08 Jul 2009 - 03 Jun 2011 |
Jane Seforosa Williams
Island Bay, Wellington, 6023
Address used since 16 Mar 2010 |
Director | 23 Aug 2005 - 11 Jun 2010 |
Joan Patricia Hart
2 Virginia Road, Wanganui,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 20 Oct 2009 |
Paul Stephen Coe
Wanganui, 4500
Address used since 23 Jul 1996 |
Director | 23 Jul 1996 - 20 Oct 2009 |
Kathleen Frances Joblin
Wanganui,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 23 Oct 2007 |
Kym Black
Wanganui,
Address used since 05 Aug 1999 |
Director | 05 Aug 1999 - 26 Apr 2006 |
Emi Frances Oh
237 Fergusson Drive, Heretaunga, Upper Hutt,
Address used since 24 Sep 1999 |
Director | 24 Sep 1999 - 19 Dec 2001 |
Dorothy Margaret Mckinnon
Wanganui,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 24 Aug 1999 |
Rae Robina Berry
Island Bay, Wellington,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 22 Jun 1999 |
Quentin Gilbert Poole
Wanganui,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 23 Mar 1999 |
Peter Bernard Casey
Papaiti Road, Wanganui,
Address used since 10 Mar 1997 |
Director | 10 Mar 1997 - 23 Jun 1998 |
Richard Lyell Moore
Wanganui,
Address used since 27 Jun 1996 |
Director | 27 Jun 1996 - 18 Dec 1996 |
Type | Used since | |
---|---|---|
2 Rhine Street, Island Bay, Wellington, 6023 | Postal | 22 Aug 2023 |
2 Virginia Road , Saint Johns Hill , Wanganui , 4500 |
Previous address | Type | Period |
---|---|---|
Company Office, 2 Rhine Street, Island Bay, Wellington, 6002 | Physical & registered | 20 Mar 2006 - 05 Nov 2007 |
Sisters Of Compassion Limited, Company Office, Rhine Street, Island Bay, Wellington | Physical & registered | 20 Mar 2005 - 20 Mar 2006 |
Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington | Registered | 11 Apr 2000 - 20 Mar 2005 |
Sisters Of Compassion Limited, Company Office, Murray Street, Island Bay, Wellington | Physical | 04 Oct 1999 - 20 Mar 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 |
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 |
|
The Sisters Of Compassion Provident Fund 2 Rhine Street |
Saint Joseph's Home Of Compassion Heretaunga 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 |