Use this to find information about a particular charity.

Charity Summary


Charity Details


Sisters of Compassion Group Limited
Sisters of Compassion
CC10246
9429038295058
Registered

Registration details

7/05/2007
June 30

Name change history

Name Effective Date
Sisters of Compassion Limited 8/05/2007
Sisters of Compassion Group Limited 26/06/2013

Address for service

PO Box 1474
Wellington
6140
2 Rhine Street
Island Bay
Wellington
6023

Charity's other details

04 3837769


Group Members


Below are all the members of Sisters of Compassion Group. Click into the individual members below to view their charity summary.

Member Charities
Compassion Housing Limited
Our Lady's Home of Compassion Island Bay Limited
Saint Joseph's Home of Compassion Heretaunga Limited
Sisters of Compassion Group Limited
Suzanne Aubert Compassion Centre Wellington Limited

Purpose & Structure


Charitable Purpose

The purpose is to manage the funding of the charitable works of the Sisters of Compassion assisting the poorest and neediest in the Community both in the necessities of life physically and spiritually

Note: The main sectors, activities and beneficiaries are bolded.

Acts as an umbrella / resource body

Provides advice / information / advocacy, Provides human resources (e.g. staff / volunteers), Acts as an umbrella body

Social services

Business Advisory Services

People with disabilities

Other charities, Congregational Trustees

Entity Structure

The company is a holding company funding as required Compassion Housing, The Compassion Soup Kitchen, Our Lady's Home of Compassion Spirituality Centre and Saint Joseph's Rest Home and Hospital

Entities your charity controls

Name CC Registration Number
Compassion Housing Limited CC10104
Our Lady's Home of Compassion Island Bay Limited CC10106
Saint Joseph's Home of Compassion Heretaunga Limited CC10379
Suzanne Aubert Compassion Centre Wellington Limited CC10140

Annual Returns


Annual Returns are due within 6 months of a charity’s balance date (financial year-end), or a longer period if an extension has been granted.

Please note: This charity is a member of a Group which submits Consolidated Annual Returns. To view these Annual Returns on the Group Summary click here. Any Annual Returns listed below were submitted when this charity was a single entity.

For Year Ended Due Date Date Submitted Total Income Total Expenditure Financial Statements Annual Return Summary
31/12/2023 30/06/2023 Member of '' group - click here to view Annual Return
30/06/2022 31/01/2023 26/01/2023 $10,716,085 $10,027,199 load annual return's financial documents spinner gif
30/06/2021 31/12/2021 3/01/2022 $9,823,619 $9,916,509 load annual return's financial documents spinner gif
30/06/2020 31/12/2020 30/11/2020 $9,566,246 $10,079,321 load annual return's financial documents spinner gif
30/06/2019 31/12/2019 2/12/2019 $9,148,596 $9,137,649 load annual return's financial documents spinner gif
30/06/2018 31/12/2018 3/10/2018 $8,669,619 $8,646,297 load annual return's financial documents spinner gif
30/06/2017 31/12/2017 3/05/2018 $7,974,838 $7,941,614 load annual return's financial documents spinner gif
30/06/2016 31/12/2016 18/12/2016 $7,856,299 $8,079,640 load annual return's financial documents spinner gif
30/06/2015 31/12/2015 13/01/2016 $982,396 $976,196 load annual return's financial documents spinner gif
30/06/2014 31/12/2014 17/02/2015 $389,625 $360,992 load annual return's financial documents spinner gif
loading image for pagination

Officer Details


Officers

Officer Name Position Effective Date
Nigel Arthur Prince Director 12/09/2023
Gerard John Tully Director 16/08/2023
Deirdre Nga Roimata O'Sullivan Director 30/09/2019
Alisi Paea 'i Vaiola Tu'iPulotu Director 1/06/2018
Julian Michael Maher Director 6/11/2017
Michael Gerard Curtis Director 1/01/2016
Susan Cosgrove Director 1/07/2011

Past Officers

Officer Name Position Past Since
Janeita Hildalene Wheturautau Wilson Director 6/06/2023
Gordon Ralph Stewart Director 22/07/2021
Gerard Michael McGreevy Group Chief Executive 30/11/2020
Xiafang Huang Group Accountant 30/11/2020
Mary Gemma Schumacher Director 30/06/2020
Lusiana Raratini Director 26/09/2019
Henare Edward Walmsley Director 31/12/2018
Cicely Elizabeth Hurring Director 30/06/2017
Euan Lindsay Wright Director 31/12/2015
Margaret Anne Mills Director 31/12/2015
loading image for pagination

Charity Updates


Here is a list of all the details changed by the charity, for example adding or removing officers, amending rules, changing balance dates or updating address details.
Date Created Reference View Summary (.pdf <1MB)
20/09/2023 NOC032
27/01/2023 NOC031
21/10/2020 NOC026
8/11/2019 NOC024
26/09/2019 NOC023
30/05/2019 NOC022
16/07/2018 NOC020
20/12/2016 NOC018
20/12/2016 NOC017
31/10/2016 NOC015
loading image for pagination

Charity Documents


load dashboard supporting documents spinner gif
Date Uploaded Document Type Reference Name

No supporting documents.