Baradene College Limited, a registered company, was incorporated on 19 Apr 2001. 9429036955336 is the NZ business identifier it was issued. "Non-residential property development (excluding construction" (ANZSIC L671233) is how the company is categorised. This company has been supervised by 23 directors: Mary Anne Mahoney - an active director whose contract started on 08 Oct 2003,
Elizabeth Jean Snedden - an active director whose contract started on 13 Sep 2006,
Edmund Lawler - an active director whose contract started on 01 Nov 2009,
Catherine Ryan - an active director whose contract started on 01 May 2012,
Mary Anne Shanahan - an active director whose contract started on 01 May 2012.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 237 Victoria Avenue, Remuera, Auckland, 1050 (category: office, delivery).
Baradene College Limited had been using 237 Victoria Avenue, Remuera, Auckland as their physical address until 29 Oct 2008.
One entity owns all company shares (exactly 100 shares) - The Rscj Trust Board - located at 1050, 237 Victoria Avenue, Remuera, Auckland.
Principal place of activity
237 Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Previous address
Address #1: 237 Victoria Avenue, Remuera, Auckland
Physical & registered address used from 19 Apr 2001 to 29 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | The Rscj Trust Board |
237 Victoria Avenue Remuera, Auckland |
19 Apr 2001 - |
Mary Anne Mahoney - Director
Appointment date: 08 Oct 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Oct 2014
Elizabeth Jean Snedden - Director
Appointment date: 13 Sep 2006
Address: Victoria Ave, Remuera, Auckland, 1050 New Zealand
Address used since 13 Oct 2022
Address: Shore Rd, Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2013
Edmund Lawler - Director
Appointment date: 01 Nov 2009
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Jul 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 10 Oct 2015
Catherine Ryan - Director
Appointment date: 01 May 2012
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Feb 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 May 2012
Mary Anne Shanahan - Director
Appointment date: 01 May 2012
Address: Devonport, Auckland, 0624 New Zealand
Address used since 21 Feb 2017
Richard James - Director
Appointment date: 01 May 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2017
Anne-maree O'conner - Director
Appointment date: 20 Nov 2019
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 20 Nov 2019
Gillian Katharine Chappell - Director
Appointment date: 01 Oct 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Oct 2021
Alexander Richard Turnbull - Director
Appointment date: 21 Oct 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 21 Oct 2022
Ann Turnbull - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 10 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2016
John Hickey - Director (Inactive)
Appointment date: 01 Nov 2009
Termination date: 31 Dec 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 21 Feb 2017
Michael Barry Smith - Director (Inactive)
Appointment date: 08 Oct 2003
Termination date: 22 Aug 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 10 Oct 2015
Gavin John Rennie - Director (Inactive)
Appointment date: 08 Oct 2003
Termination date: 31 Dec 2016
Address: Domain Terraces, 1 George Street, Newmarket Auckland, 1023 New Zealand
Address used since 10 Oct 2015
Margaret Kay Twomey - Director (Inactive)
Appointment date: 08 Oct 2003
Termination date: 22 May 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Nov 2005
Christine Louise Ryan - Director (Inactive)
Appointment date: 01 Nov 2009
Termination date: 20 Mar 2013
Address: Meadowbank, Auckland 1072,
Address used since 01 Nov 2009
Claire Ryan - Director (Inactive)
Appointment date: 08 Oct 2003
Termination date: 05 Aug 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Oct 2003
Reuben William O'neill - Director (Inactive)
Appointment date: 19 Apr 2001
Termination date: 30 Apr 2010
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 Nov 2009
Winifred Anne Skinner - Director (Inactive)
Appointment date: 08 Oct 2003
Termination date: 15 Apr 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Oct 2003
Andrew Forbes Burnett - Director (Inactive)
Appointment date: 08 Oct 2003
Termination date: 15 Apr 2010
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 03 Nov 2009
Augusta Margaret Annette Hanrahan - Director (Inactive)
Appointment date: 19 Apr 2001
Termination date: 12 Dec 2007
Address: Remuera, Auckland 1005,
Address used since 19 Apr 2001
William James Fryer - Director (Inactive)
Appointment date: 19 Apr 2001
Termination date: 14 Sep 2005
Address: Epsom, Auckland 1003,
Address used since 19 Apr 2001
Zelma Hogan Farnsworth - Director (Inactive)
Appointment date: 19 Apr 2001
Termination date: 10 Sep 2003
Address: Herne Bay, Auckland 1002,
Address used since 19 Apr 2001
Janice Therese Golightly - Director (Inactive)
Appointment date: 19 Apr 2001
Termination date: 13 Aug 2003
Address: Remuera, Auckland 1005,
Address used since 19 Apr 2001
Barat Nominees Limited
237 Victoria Avenue
The Rscj Trust Board
Baradene College
The Foundation For The Dying And Their Carers
237 Victoria Avenue
Hermione Trustee Limited
123 Shore Road
Hermione Holdings Limited
123 Shore Road
Vpg Asset Management Limited
72 Shore Road
Davidson Limited
C/o Gilligan Rowe & Associates Limited
Den Mark Properties Limited
116 Arney Road
Orakei Estate Limited
470 Parnell Road
Tekapo 1 Limited
Level 3, 12 Kent Street
Tekapo 2 Limited
Level 3, 12 Kent Street
Urban Haus Limited
3/ 48 Arney Road