Sacred Heart College Limited, a registered company, was registered on 16 Dec 2003. 9429035619970 is the NZ business identifier it was issued. "School, high school - secondary" (business classification P802210) is how the company has been classified. The company has been supervised by 28 directors: Warren Anthony Long - an active director whose contract started on 01 Sep 2007,
Janne Pender - an active director whose contract started on 01 Sep 2007,
Terence Joseph Carter - an active director whose contract started on 28 Nov 2011,
Peter Brett Davis - an active director whose contract started on 15 Sep 2016,
John Twomey - an active director whose contract started on 21 May 2020.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 1, 381 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service).
Sacred Heart College Limited had been using 4 Pacific Rise, Building D, Unit 3, Mt Wellington, Auckland as their physical address until 08 May 2020.
A single entity controls all company shares (exactly 949180 shares) - The New Zealand Marist Brothers Trust Board - located at 1051, Ellerslie, Auckland.
Principal place of activity
12 Walls Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 4 Pacific Rise, Building D, Unit 3, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 14 Oct 2015 to 08 May 2020
Address #2: 4 Pacific Rise, Building D, Unit 3, Mt Wellington, Auckland, 1060 New Zealand
Registered address used from 28 May 2014 to 08 May 2020
Address #3: 4 Pacific Rise, Building D, Unit 3, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 20 May 2014 to 14 Oct 2015
Address #4: 4 Pacific Rise, Building D, Unit 3, Mt Wellington, Auckland, 1060 New Zealand
Registered address used from 20 May 2014 to 28 May 2014
Address #5: 4 Pacific Rise, Building D, Unit 3, Sylvia Park, Auckland, 1345 New Zealand
Registered address used from 29 Oct 2013 to 20 May 2014
Address #6: 60 Parnell Road, Level 5, Parnell, Auckland, 1052 New Zealand
Physical address used from 06 Mar 2013 to 20 May 2014
Address #7: 60 Parnell Road, Level 5, Parnell, Auckland, 1052 New Zealand
Registered address used from 06 Mar 2013 to 29 Oct 2013
Address #8: Marist Brothers, Building D Unit 3, 4 Pacific Rise Sylvia Park, Auckland New Zealand
Physical & registered address used from 04 Aug 2006 to 06 Mar 2013
Address #9: 52 Onslow Avenue, Epsom, Auckland
Physical & registered address used from 28 Sep 2004 to 04 Aug 2006
Address #10: 250 West Tamaki Road, Glen Innes, Auckland
Registered & physical address used from 16 Dec 2003 to 28 Sep 2004
Basic Financial info
Total number of Shares: 949180
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 949180 | |||
Other (Other) | The New Zealand Marist Brothers Trust Board |
Ellerslie Auckland 1051 New Zealand |
25 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The New Zealand Marist Brothers Trust Board Company Number: 463025 |
Unit 3 4 Pacific Rise, Sylvia Park |
16 Dec 2003 - 25 Aug 2020 |
Entity | The New Zealand Marist Brothers Trust Board Company Number: 463025 |
Unit 3 4 Pacific Rise, Sylvia Park |
16 Dec 2003 - 25 Aug 2020 |
Entity | The New Zealand Marist Brothers Trust Board Company Number: 463025 |
Unit 3 4 Pacific Rise, Sylvia Park |
16 Dec 2003 - 25 Aug 2020 |
Entity | The New Zealand Marist Brothers Trust Board Company Number: 463025 |
Unit 3 4 Pacific Rise, Sylvia Park |
16 Dec 2003 - 25 Aug 2020 |
Ultimate Holding Company
Warren Anthony Long - Director
Appointment date: 01 Sep 2007
Address: Rd Howick, Auckland, 2571 New Zealand
Address used since 16 Nov 2021
Address: Howick, Auckland, 2016 New Zealand
Address used since 06 Oct 2015
Janne Pender - Director
Appointment date: 01 Sep 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Sep 2009
Terence Joseph Carter - Director
Appointment date: 28 Nov 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 May 2020
Address: Remuera, Auckland, 1072 New Zealand
Address used since 28 Nov 2011
Peter Brett Davis - Director
Appointment date: 15 Sep 2016
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 15 Sep 2016
John Twomey - Director
Appointment date: 21 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 May 2020
Mark Samuel Bowden - Director
Appointment date: 18 Mar 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 Mar 2021
Nick Ansley - Director
Appointment date: 16 Jun 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Jun 2022
Nicholas Desmond Ansley - Director
Appointment date: 16 Jun 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Jun 2022
Brendan John Lawler - Director
Appointment date: 29 Aug 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Aug 2023
Leo Mark Davis - Director (Inactive)
Appointment date: 26 Jun 2010
Termination date: 30 Jun 2023
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 26 Jun 2010
David George Mcdonald - Director (Inactive)
Appointment date: 18 Jun 2020
Termination date: 02 Jun 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Jun 2020
John Matthew Hazelman - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 16 Feb 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jan 2020
Stephen John Barclay - Director (Inactive)
Appointment date: 16 Apr 2019
Termination date: 20 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Apr 2019
Michael Andrew - Director (Inactive)
Appointment date: 26 Jun 2010
Termination date: 30 Jun 2020
Address: Western Springs, Auckland, 1022 New Zealand
Address used since 26 Jun 2010
David George Mcdonald - Director (Inactive)
Appointment date: 16 Dec 2003
Termination date: 01 Jan 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Oct 2015
John Patrick Green - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 25 Sep 2018
Address: Ardmore, Auckland, 2582 New Zealand
Address used since 06 Oct 2015
Terence Costello - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 01 Mar 2017
Address: Glen Innes, Auckland, 1071 New Zealand
Address used since 16 Mar 2012
Robert John Van Tiel - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 16 Jun 2016
Address: Rd 2, Drury, 2578 New Zealand
Address used since 18 Jul 2013
Edward Errol Johnston - Director (Inactive)
Appointment date: 19 Dec 2011
Termination date: 21 Nov 2012
Address: Swanson, Auckland, 0614 New Zealand
Address used since 19 Dec 2011
John Joseph Hanaray - Director (Inactive)
Appointment date: 13 May 2011
Termination date: 12 Jan 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 May 2011
John Smit - Director (Inactive)
Appointment date: 26 Jun 2010
Termination date: 08 Aug 2011
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 26 Jun 2010
Henry Isaac Spinks - Director (Inactive)
Appointment date: 14 Mar 2009
Termination date: 03 May 2011
Address: Glen Innes 1071,
Address used since 14 Mar 2009
Kevin John O'malley - Director (Inactive)
Appointment date: 04 Oct 2007
Termination date: 06 Apr 2011
Address: Mangere Bridge, 2022 New Zealand
Address used since 04 Oct 2007
Henry Isaac Spinks - Director (Inactive)
Appointment date: 16 Dec 2003
Termination date: 14 Mar 2009
Address: Epsom, Auckland,
Address used since 16 Dec 2003
Nevil Thomas Bingley - Director (Inactive)
Appointment date: 16 Dec 2003
Termination date: 04 Oct 2007
Address: Northcote, Auckland,
Address used since 01 Feb 2006
Denis Turner - Director (Inactive)
Appointment date: 11 Oct 2004
Termination date: 04 Oct 2007
Address: Auckland,
Address used since 14 Jun 2005
Dugald Fergus Garrett - Director (Inactive)
Appointment date: 16 Dec 2003
Termination date: 11 Oct 2004
Address: Otara, Auckland,
Address used since 16 Dec 2003
Barry Michael Burns - Director (Inactive)
Appointment date: 16 Dec 2003
Termination date: 11 Oct 2004
Address: Otara, Auckland,
Address used since 16 Dec 2003
Protofire Consultants Limited
Unit 3, Building E, 4 Pacific Rise,
Operatunity Limited
Unit 2, Bldg C 4 Pacific Rise
Idc Group Limited
Unit 4 Building D, 4 Pacific Rise
Bundaberg Brewed Drinks Nz Holdings Limited
Unit C3 , 4 Pacific Rise
Niftidri Limited
Building B, 4 Pacific Rise
Protocold Services Limited
Unit 3, Building E
Acg Tauranga Limited
Level 17, 396 Queen Street
Community Education And Training Limited
7 Neralee Court
Ilearn Interactive Limited
Mangawhai Road
Inbox Design Limited
7 Atlantic Close
Logic Plus Limited
175 Methuen Road
Marcellin College Limited
Unit 3, 4d Pacific Rise