Waiheke Health Limited (issued an NZBN of 9429036945153) was incorporated on 03 Apr 2001. 5 addresess are in use by the company: 5 Belgium Street, Ostend, Waiheke Island, 1081 (type: delivery, postal). 5 Belgium Street, Ostend, Waiheke Island had been their physical address, up until 14 Nov 2018. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Waiheke Health Trust (an entity) located at Ostend, Waiheke Island. "Clinic - medical - general practice" (business classification Q851110) is the classification the ABS issued Waiheke Health Limited. Our information was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Belgium Street, Ostend, Waiheke Island, 1081 | Registered | 20 Jul 2017 |
9 Belgium Street, Ostend, Waiheke Island, 1081 | Physical & service | 14 Nov 2018 |
5 Belgium Street, Ostend, Waiheke Island, 1081 | Delivery & postal & office | 09 Dec 2019 |
Name and Address | Role | Period |
---|---|---|
Edward John Schuck
Oneroa, Waiheke Island, 1081
Address used since 29 Sep 2017 |
Director | 29 Sep 2017 - current |
Amanda Dominique Pratley
Oneroa, Waiheke Island, 1081
Address used since 28 Feb 2018 |
Director | 28 Feb 2018 - current |
Neil Conrad Harding
Surfdale, Waiheke Island, 1081
Address used since 26 Oct 2023 |
Director | 26 Oct 2023 - current |
Susan Gaye Tozer
Palm Beach, Waiheke Island, 1081
Address used since 30 Nov 2023 |
Director | 30 Nov 2023 - current |
Victoria Montgomery
Oneroa, Waiheke Island, 1081
Address used since 07 Nov 2016 |
Director | 07 Nov 2016 - 31 Mar 2022 |
Thomas Joseph Schaefer
Onetangi, Waiheke Island, 1081
Address used since 25 Jul 2019 |
Director | 25 Jul 2019 - 31 Mar 2022 |
Tupara Morrison
Greenhithe, Auckland, 0632
Address used since 30 Oct 2019 |
Director | 30 Oct 2019 - 01 Jan 2021 |
Maree Annette Grbin
Onetangi, Waiheke Island, 1081
Address used since 25 Jun 2014 |
Director | 25 Jun 2014 - 01 Jul 2020 |
Beth Francesca Johnson
Surfdale, Waiheke Island, 1081
Address used since 28 Feb 2018 |
Director | 28 Feb 2018 - 01 Jul 2020 |
Kitty Tuari
Palm Beach, Waiheke Island, 1081
Address used since 25 Nov 2010 |
Director | 14 Nov 2007 - 30 Oct 2019 |
Sandy Letchford
Omiha, Waiheke Island, 1081
Address used since 28 Oct 2009 |
Director | 14 Nov 2007 - 30 Oct 2019 |
Deena Joscelyn Mear
Ostend, Waiheke Island, 1081
Address used since 01 May 2017 |
Director | 01 May 2017 - 21 Feb 2018 |
Claire Arthur
Oneroa, Waiheke Island, 1081
Address used since 26 Feb 2014 |
Director | 26 Feb 2014 - 31 Jan 2018 |
Maree O'brien
Rd 1, Waiheke Island, 1971
Address used since 07 Nov 2016 |
Director | 07 Nov 2016 - 30 Jun 2017 |
Peter Kenneth Huggard
Ostend, Waiheke Island, 1081
Address used since 26 Feb 2014 |
Director | 26 Feb 2014 - 31 Mar 2017 |
Joanne Hutchinson
Omiha, Waiheke Island, 1081
Address used since 26 Feb 2014 |
Director | 26 Feb 2014 - 28 Feb 2017 |
Ann Lorraine Carr
Ostend, Waiheke Island, 1081
Address used since 28 Jan 2015 |
Director | 28 Jan 2015 - 19 Aug 2016 |
Glennys Robyn Muir
Onetangi, Waiheke Island, 1081
Address used since 10 Jun 2012 |
Director | 10 Jun 2012 - 30 Jun 2016 |
Margaret Hewett
Onetangi, Waiheke Island, 1081
Address used since 27 Nov 2015 |
Director | 14 Nov 2007 - 27 Apr 2016 |
Megan Lisa Yates
Ostend, Waiheke Island, 1081
Address used since 22 May 2014 |
Director | 22 May 2014 - 16 Dec 2015 |
Douglas John Monin
Oneroa, Waiheke Island, 1081
Address used since 10 Nov 2010 |
Director | 10 Nov 2010 - 11 Nov 2015 |
Carol Nicholson
Rd 1, Waiheke Island, 1971
Address used since 28 Oct 2009 |
Director | 14 Nov 2007 - 22 May 2014 |
Alexa Cridge
Ostend, Waiheke Island, 1081
Address used since 28 Oct 2009 |
Director | 08 Jul 2009 - 22 May 2014 |
Ann Lorraine Carr
Ostend, Waiheke Island, 1081
Address used since 14 Feb 2012 |
Director | 14 Feb 2012 - 22 May 2014 |
John Gray Robertson
Oneroa, Waiheke Island, 1081
Address used since 10 Nov 2010 |
Director | 10 Nov 2010 - 30 Nov 2013 |
Raymond William Ericson
Oneroa, Waiheke Island, 1081
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 30 Nov 2013 |
Julie Manahi
Onetangi, Waiheke Island, 1081
Address used since 03 Apr 2001 |
Director | 03 Apr 2001 - 24 Oct 2012 |
Carl Erik Landhuis
Surfdale, Waiheke Island, 1081
Address used since 10 Nov 2010 |
Director | 10 Nov 2010 - 24 Oct 2012 |
Glenys Robyn Muir
Onetangi, Waiheke Island, 1081
Address used since 10 Jun 2012 |
Director | 10 Jun 2012 - 10 Jun 2012 |
Toni Mccracken
Waiheke Island, 1081
Address used since 08 Jul 2009 |
Director | 08 Jul 2009 - 25 Jan 2012 |
Stuart Reuben
Surfdale, Waiheke Island, 1081
Address used since 14 Nov 2007 |
Director | 14 Nov 2007 - 28 Sep 2011 |
Joan Margaret Catherine Mereford-cowell
Natzko Road, Ostend, Waiheke Island,
Address used since 10 Dec 2002 |
Director | 03 Apr 2001 - 10 Nov 2010 |
Ray Ericson
Palm Beach, Waiheke Island,
Address used since 14 Nov 2007 |
Director | 14 Nov 2007 - 10 Nov 2010 |
Caroline Mcconnel
Ostend, Waiheke Island,
Address used since 14 Nov 2007 |
Director | 14 Nov 2007 - 08 Jul 2009 |
Isobel Hawley
Palm Beach, Waiheke Island,
Address used since 03 Apr 2001 |
Director | 03 Apr 2001 - 02 Mar 2008 |
5 Belgium Street , Ostend , Waiheke Island , 1081 |
Previous address | Type | Period |
---|---|---|
5 Belgium Street, Ostend, Waiheke Island, 1081 | Physical | 20 Jul 2017 - 14 Nov 2018 |
Level 29, 188 Quay Street, Auckland, 1010 | Physical & registered | 07 Dec 2015 - 20 Jul 2017 |
142 Ocean View Road, Oneroa, Waiheke Island, 1081 | Registered & physical | 09 Jan 2013 - 07 Dec 2015 |
2 Belgium Street, Ostend, Waiheke Island, Auckland, 1081 | Registered & physical | 06 Dec 2011 - 09 Jan 2013 |
Harrop & Hargrave, 2 Belgium Street, Ostend, Waiheke Island | Physical & registered | 09 Feb 2004 - 06 Dec 2011 |
Hargrave Accounting Ltd, Level 1, 3 Owens Road, Epsom, Auckland | Registered & physical | 03 Apr 2001 - 09 Feb 2004 |
Shareholder Name | Address | Period |
---|---|---|
Waiheke Health Trust Entity |
Ostend Waiheke Island |
03 Apr 2001 - current |
Effective Date | 30 Jun 2018 |
Name | Waiheke Health Trust |
Type | Charitable_trust |
Country of origin | NZ |
Address |
5 Belgium Street Ostend Waiheke Island 1081 |
Coalition For Disability Services Trust 5 Belgium Street |
|
Planit Eco Store Limited 7 Belgium Street |
|
Ostend Village Pharmacy Limited 9a Belgium Street |
|
Wylie Quixote Limited Suite 1, 2 Belgium Street |
|
Rotary Club Of Waiheke Island Incorporated C/o Harrop Hargrave |
|
Hauraki Community Investment Trust 2 Belgium Street |
J A And C F Hanne Limited 215 Bleakhouse Road |
Crawford Medical Centre Limited 4 Picton Street |
Chablis Limited 23 Aviemore Drive |
Kalyani Medical Limited 23 Aviemore Drive |
Auckland City Medical Clinics Limited 23 Aviemore Drive |
Kana Medical Limited 23 Aviemore Drive |