Aubert Childcare Centre Island Bay Limited was started on 27 Jun 1996 and issued an NZ business identifier of 9429038297014. This registered LTD company has been supervised by 37 directors: May Josephine Gorman - an active director whose contract started on 12 Dec 2012,
May Josephine Gorman - an inactive director whose contract started on 17 Jun 1999 and was terminated on 12 Dec 2012,
Alan Edward Hook - an inactive director whose contract started on 24 Jan 2010 and was terminated on 12 Dec 2012,
Nina Louise Russell - an inactive director whose contract started on 10 Mar 2010 and was terminated on 12 Dec 2012,
Kelvin Dale Wong - an inactive director whose contract started on 11 Apr 2010 and was terminated on 12 Dec 2012.
As stated in our data (updated on 21 Apr 2024), the company registered 1 address: Sisters Of Compassion 2 Rhine Street, Island Bay, Po Box 1474, Wellington, 6140 (types include: postal, postal).
Up until 05 Nov 2007, Aubert Childcare Centre Island Bay Limited had been using Sisters Of Compassion Limited, Company Office, 2 Rhine Street, Island Bay, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Sisters Of Compassion Group Limited (an entity) located at 2 Rhine Street, Island Bay, Wellington 6023. Aubert Childcare Centre Island Bay Limited has been classified as "Child minding centre" (ANZSIC Q871020).
Other active addresses
Address #4: 2 Rhine Street, Island Bay, Wellington, 6023 New Zealand
Delivery address used from 08 Nov 2019
Address #5: Sisters Of Compassion 2 Rhine Street, Island Bay, Po Box 1474, Wellington, 6140 New Zealand
Postal address used from 22 Aug 2023
Principal place of activity
2 Rhine Street, Island Bay, Wellington, 6140 New Zealand
Previous addresses
Address #1: Sisters Of Compassion Limited, Company Office, 2 Rhine Street, Island Bay, Wellington New Zealand
Physical & registered address used from 21 Sep 2004 to 05 Nov 2007
Address #2: Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington New Zealand
Registered address used from 11 Apr 2000 to 21 Sep 2004
Address #3: Sisters Of Compassion Limited, Company Office, Murray Street Island Bay, Wellington New Zealand
Physical address used from 04 Oct 1999 to 21 Sep 2004
Address #4: Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington New Zealand
Physical address used from 04 Oct 1999 to 04 Oct 1999
Address #5: Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington New Zealand
Registered address used from 06 May 1999 to 11 Apr 2000
Address #6: Sisters Of Compassion, General, Administration, Archives Blg, Our Lady's Home, Of Compassion, Island Bay, Wellington New Zealand
Physical address used from 28 Jun 1996 to 04 Oct 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Sisters Of Compassion Group Limited Shareholder NZBN: 9429038295058 |
2 Rhine Street Island Bay, Wellington 6023 |
27 Jun 1996 - |
Ultimate Holding Company
May Josephine Gorman - Director
Appointment date: 12 Dec 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 12 Dec 2012
May Josephine Gorman - Director (Inactive)
Appointment date: 17 Jun 1999
Termination date: 12 Dec 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Sep 2009
Alan Edward Hook - Director (Inactive)
Appointment date: 24 Jan 2010
Termination date: 12 Dec 2012
Address: Island Bay, Wellington 6023,
Address used since 24 Jan 2010
Nina Louise Russell - Director (Inactive)
Appointment date: 10 Mar 2010
Termination date: 12 Dec 2012
Address: Berhampore, Wellington 6023,
Address used since 10 Mar 2010
Kelvin Dale Wong - Director (Inactive)
Appointment date: 11 Apr 2010
Termination date: 12 Dec 2012
Address: Brooklyn, Wellington 6021, New Zealand
Address used since 12 Dec 2012
Gillian Carol Roberts - Director (Inactive)
Appointment date: 24 Mar 2011
Termination date: 12 Dec 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 24 Mar 2011
Susan Ellen Mccabe - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 12 Dec 2012
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 03 May 2011
Amanda Kharma Wiggins - Director (Inactive)
Appointment date: 15 May 2011
Termination date: 12 Dec 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 May 2011
Dean Michael Shirley - Director (Inactive)
Appointment date: 28 Jun 2011
Termination date: 12 Dec 2012
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 28 Jun 2011
Sterghios Vassiliadis - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 01 Nov 2011
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 23 Oct 2007
Barbara Louise Annesley - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 28 Jun 2011
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 15 Sep 2009
Timothy Paul Daley Waldron - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 28 Feb 2011
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 09 Mar 2007
Sally Catherine Hannan - Director (Inactive)
Appointment date: 16 Nov 1999
Termination date: 27 Jan 2011
Address: Island Bay, Wellington 6023,
Address used since 20 Jul 2009
Suzanne Jackie Main - Director (Inactive)
Appointment date: 23 Oct 2007
Termination date: 04 Sep 2010
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 23 Oct 2007
Norma Lynne Roberts - Director (Inactive)
Appointment date: 20 Jan 1999
Termination date: 25 May 2010
Address: Khandallah, Wellington 6035,
Address used since 01 Sep 2009
Anthony Leo Quinn - Director (Inactive)
Appointment date: 03 Nov 2004
Termination date: 20 Oct 2009
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 03 Nov 2004
David James Strong - Director (Inactive)
Appointment date: 27 Mar 2005
Termination date: 20 Oct 2009
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 27 Mar 2005
Sylvia Moe - Director (Inactive)
Appointment date: 11 Aug 2003
Termination date: 23 Oct 2007
Address: Island Bay, Wellington,
Address used since 06 Mar 2006
Ceara Patricia Owen-perry - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 23 Oct 2007
Address: Houghton Bay, Melrose, Wellington,
Address used since 01 Nov 2004
Megan Rebekah Frank Claridge - Director (Inactive)
Appointment date: 07 Nov 2004
Termination date: 28 Nov 2006
Address: Johnsonville, Wellington,
Address used since 07 Nov 2004
Jacqueline Elizabeth Nordon - Director (Inactive)
Appointment date: 15 Dec 2004
Termination date: 25 Jul 2006
Address: Island Bay, Wellington,
Address used since 15 Dec 2004
Jonathan Ayto - Director (Inactive)
Appointment date: 02 Nov 1998
Termination date: 23 Nov 2004
Address: Mornington, Wellington,
Address used since 02 Nov 1998
John Joseph Richards - Director (Inactive)
Appointment date: 23 Apr 2002
Termination date: 23 Nov 2004
Address: Island Bay, Wellington,
Address used since 23 Apr 2002
Thomas Stanley Byrne - Director (Inactive)
Appointment date: 16 Oct 2000
Termination date: 25 Nov 2003
Address: Island Bay, Wellington,
Address used since 16 Oct 2000
Yon Sim Cheong - Director (Inactive)
Appointment date: 10 Jul 2001
Termination date: 05 Jan 2003
Address: Island Bay, Wellington,
Address used since 10 Jul 2001
Maria Louise Buchanan - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 30 Nov 2002
Address: Island Bay, Wellington,
Address used since 17 Dec 1996
Anne Stephanie Greenwood - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 27 Nov 2001
Address: Vogeltown, Wellington,
Address used since 17 Dec 1996
Gaylene Ann Drogmuller - Director (Inactive)
Appointment date: 03 May 2000
Termination date: 29 Aug 2001
Address: Island Bay, Wellington,
Address used since 03 May 2000
Therese Marie Urlich - Director (Inactive)
Appointment date: 03 Feb 1999
Termination date: 15 Nov 1999
Address: Newlands, Wellington,
Address used since 03 Feb 1999
Margaret Shirley Tunnicliffe - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 19 Oct 1999
Address: Island Bay, Wellington,
Address used since 28 Jun 1996
Margaret Anne Mills - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 15 Jun 1999
Address: 22 Sussex Street, Wellington,
Address used since 28 Jun 1996
Urmila Parbhu - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 15 Dec 1998
Address: Island Bay, Wellington,
Address used since 28 Jun 1996
Rex James Mcarley - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 15 Dec 1998
Address: Seatoun, Wellington,
Address used since 28 Jun 1996
Sheryl Maree Faul - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 21 Oct 1998
Address: Hataitai, Wellington,
Address used since 17 Dec 1996
Francis Alfred Mcclelland - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 08 Jul 1998
Address: Southgate, Island Bay, Wellington,
Address used since 28 Jun 1996
Heather Catherine Nysse - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 16 Apr 1997
Address: Brooklyn, Wellington,
Address used since 17 Dec 1996
Mark Peter Willoughby - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 21 Oct 1996
Address: Island Bay, Wellington,
Address used since 28 Jun 1996
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
Saint Joseph's Home Of Compassion Heretaunga Limited
2 Rhine Street
Aubert Home Of Compassion Wanganui Limited
2 Rhine Street
The Sisters Of Compassion Provident Fund
2 Rhine Street
Da Silva Ventures Limited
2b Trinity Place
Donald Street Pre-school (2012) Limited
37 Donald Street
Fun Zone Group Limited
44 Ihakara Street
G & V Partnership Limited
229a High Street
Kids Domain Limited
94 Fraser Crescent
Mcartney Enterprises Limited
9a Sinclair Street