Mercy Hospital Dunedin Limited was registered on 30 Jun 1994 and issued an NZ business number of 9429038629600. This registered LTD company has been managed by 29 directors: Lauren Joy Semple - an active director whose contract started on 20 Nov 2013,
David John Perez - an active director whose contract started on 16 Mar 2016,
Alistair Craig Wyatt - an active director whose contract started on 20 Sep 2017,
Justine Carmel Camp - an active director whose contract started on 17 Aug 2022,
Leanne Illingworth - an active director whose contract started on 17 Aug 2022.
As stated in BizDb's database (updated on 19 Mar 2024), the company filed 1 address: Private Bag 1919, Dunedin, 9054 (types include: postal, office).
Up until 10 Sep 2010, Mercy Hospital Dunedin Limited had been using 72 Newington Avenue, Dunedin 9054 as their registered address.
A total of 8916371 shares are issued to 1 group (1 sole shareholder). When considering the first group, 8916371 shares are held by 1 entity, namely:
Whānau Mercy Ministries Trust (an other) located at Thorndon, Wellington postcode 6011. Mercy Hospital Dunedin Limited was categorised as "Hospitals (excluding psychiatric and continuing geriatric care)" (ANZSIC Q840120).
Principal place of activity
72 Newington Avenue, Maori Hill, Dunedin, 9010 New Zealand
Previous addresses
Address #1: 72 Newington Avenue, Dunedin 9054 New Zealand
Registered & physical address used from 25 Sep 2009 to 10 Sep 2010
Address #2: 72 Newington Avenue, Dunedin
Registered & physical address used from 30 Jun 1997 to 25 Sep 2009
Basic Financial info
Total number of Shares: 8916371
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8916371 | |||
Other (Other) | WhĀnau Mercy Ministries Trust |
Thorndon Wellington 6011 New Zealand |
04 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sisters Of Mercy Ministries New Zealand Trust |
Saint Marys Bay Auckland 1011 New Zealand |
29 Mar 2010 - 04 May 2023 |
Other | Congregational Leader, Nga Whaea Atawhai O Aotearoa Sisters Of Mercy New Zealand Congregation | 21 Sep 2006 - 21 Sep 2006 | |
Individual | Lawrey, Julie Marie |
Dunedin |
30 Jun 1994 - 23 Aug 2004 |
Individual | Garchow, Leona Anne |
Dunedin |
30 Jun 1994 - 23 Aug 2004 |
Individual | Downey, Denise Patricia |
Dunedin |
30 Jun 1994 - 23 Aug 2004 |
Other | Null - Congregational Leader, Nga Whaea Atawhai O Aotearoa Sisters Of Mercy New Zealand Congregation | 21 Sep 2006 - 21 Sep 2006 | |
Entity | Mcauley Trust Company Number: 1741558 |
30 Mar 2010 - 21 Oct 2010 | |
Individual | Enright, Patricia Anne |
Dunedin |
30 Jun 1994 - 23 Aug 2004 |
Entity | Mcauley Trust Company Number: 1741558 |
30 Mar 2010 - 21 Oct 2010 | |
Individual | Hartstonge, Mary Ellen |
Dunedin |
30 Jun 1994 - 23 Aug 2004 |
Lauren Joy Semple - Director
Appointment date: 20 Nov 2013
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 04 Aug 2023
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 20 Nov 2013
David John Perez - Director
Appointment date: 16 Mar 2016
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 16 Mar 2016
Alistair Craig Wyatt - Director
Appointment date: 20 Sep 2017
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 20 Sep 2017
Justine Carmel Camp - Director
Appointment date: 17 Aug 2022
Address: Sawyers Bay, Port Chalmers, 9023 New Zealand
Address used since 02 Oct 2023
Address: Rd 1, Waikouaiti, 9471 New Zealand
Address used since 17 Aug 2022
Leanne Illingworth - Director
Appointment date: 17 Aug 2022
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 17 Aug 2022
Michael Brian Collins - Director
Appointment date: 17 Aug 2022
Address: Corstorphine, Dunedin, 9012 New Zealand
Address used since 17 Aug 2022
Gordon Dean Millar-coote - Director (Inactive)
Appointment date: 20 Sep 2017
Termination date: 18 Jul 2023
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 20 Sep 2017
John Francis Gallaher - Director (Inactive)
Appointment date: 20 Nov 2013
Termination date: 15 Dec 2022
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 27 Sep 2016
Kathleen Majella Fox - Director (Inactive)
Appointment date: 20 Sep 2017
Termination date: 14 Aug 2021
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 20 Sep 2017
Susan Jayne France - Director (Inactive)
Appointment date: 16 Apr 2008
Termination date: 20 Aug 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 17 Jul 2015
Malcolm Saba Farry - Director (Inactive)
Appointment date: 16 Jun 1995
Termination date: 20 Sep 2017
Address: Dunedin, 9012 New Zealand
Address used since 17 Jul 2015
Stephen Packer - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 20 Sep 2017
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 01 Jun 2011
Lindsay John Brown - Director (Inactive)
Appointment date: 02 Sep 2003
Termination date: 30 Jun 2017
Address: Dunedin, 9010 New Zealand
Address used since 17 Jul 2015
Elizabeth Mary Fulton - Director (Inactive)
Appointment date: 22 Feb 2013
Termination date: 20 Apr 2016
Address: Blenheim, 7201 New Zealand
Address used since 22 Feb 2013
Mary Ellen Hartstonge - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 21 Nov 2013
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 18 Sep 2009
Trevor Donald Scott - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 21 Nov 2013
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 18 Sep 2009
Denise Fox - Director (Inactive)
Appointment date: 04 Apr 2011
Termination date: 31 Aug 2012
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 04 Apr 2011
Roland John Wilson - Director (Inactive)
Appointment date: 05 May 2010
Termination date: 28 Dec 2010
Address: Maori Hill,
Address used since 05 May 2010
Raechel Margaret Laing - Director (Inactive)
Appointment date: 15 Jan 2001
Termination date: 31 Aug 2010
Address: Dunedin, 9011 New Zealand
Address used since 15 Jan 2001
Colin Barrett Fitzpatrick - Director (Inactive)
Appointment date: 09 Dec 1998
Termination date: 18 Aug 2010
Address: Dunedin, 9010 New Zealand
Address used since 26 Jun 2003
Daphne Mary-jane Ferguson - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 20 Aug 2008
Address: Dunedin,
Address used since 30 Jun 1994
Julie Marie Lawrey - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 16 Apr 2008
Address: Dunedin,
Address used since 23 Aug 2004
Margaret Wyn Loutit - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 02 Sep 2003
Address: Dunedin,
Address used since 30 Jun 1994
Graeme James Marsh - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 02 Sep 2003
Address: Dunedin,
Address used since 30 Jun 1994
Robert Mcdowall Gray - Director (Inactive)
Appointment date: 24 Mar 1997
Termination date: 14 Aug 2002
Address: Mosgiel,
Address used since 24 Mar 1997
Kathryn Gladstone Lucas - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 10 May 2000
Address: Dunedin,
Address used since 30 Jun 1994
Charles Mckinnon Holmes - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 09 Dec 1998
Address: Dunedin,
Address used since 30 Jun 1994
Robin Irvine - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 29 Sep 1996
Address: Dunedin,
Address used since 30 Jun 1994
David Charles Band - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 16 Jun 1995
Address: Dunedin,
Address used since 30 Jun 1994
Southern Neurophysiological Services Limited
Suite 3, 72 Newington Avenue
Southern Cardiothoracic Institute Limited
Level 1 Mercy Care East
Dean Ruske Ent Limited
Suite 20
Southern Heart Limited
Suite 15
Como Surg. Limited
Suite 6, Marinoto Clinic
Food Optimist Limited
Suite 7, Marinoto Clinic, 72 Newington Ave
Central Otago Health Services Limited
C/- Macalister Todd Phillips Bodkins
Charlotte Jean Maternity Hospital Limited
Scholefield Cockroft Lloyd
Gore Health Limited
33a Main Street
Maniototo Health Services Limited
51 Tyrone Street
Manuka Street Hospital Limited
36 Manuka Street
Waitaki District Health Services Limited
481 Moray Place