General information

Waiheke Health Limited

Type: NZ Limited Company (Ltd)
9429036945153
New Zealand Business Number
1129811
Company Number
Registered
Company Status
Q851110 - Clinic - Medical - General Practice
Industry classification codes with description

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
Contact info
64 9 37205005
Phone (Phone)
64 9 3725005
Phone (9 Belgium St)
sarah-lee.edmonds@waihekehealthtrust.nz
Email
ceo@waihekehealthtrust.nz
Email (nzbn-reserved-invoice-email-address-purpose)
chair@waihekehealthtrust.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://ostendmedical.org.nz/
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Waiheke Health Trust
Entity
Ostend
Waiheke Island
03 Apr 2001 - current

Ultimate Holding Company
Effective Date 30 Jun 2018
Name Waiheke Health Trust
Type Charitable_trust
Country of origin NZ
Address 5 Belgium Street
Ostend
Waiheke Island 1081
Location
Companies nearby
Similar companies
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