Nz Health Partnerships Limited (New Zealand Business Number 9429041807927) was started on 16 Jun 2015. 7 addresess are in use by the company: 44-48 Willis Street, Penrose, Wellington, 6011 (type: registered, physical). Floor 1, Building 7, 660 670 Great South Road, Penrose, Auckland had been their registered address, until 16 Sep 2022. 68333100 shares are issued to 20 shareholders who belong to 20 shareholder groups. The first group contains 1 entity and holds 1418005 shares (2.08% of shares), namely:
Te Whatu Ora - Health New Zealand, Taranaki (an other) located at David Street, New Plymouth postcode 3410. As far as the second group is concerned, a total of 1 shareholder holds 1.22% of all shares (836005 shares); it includes
Te Whatu Ora - Health New Zealand, Tairawhiti (an other) - located at Gisborne. Moving on to the next group of shareholders, share allocation (4469005 shares, 6.54%) belongs to 1 entity, namely:
Te Whatu Ora - Health New Zealand, Southern, located at Dunedin Central, Dunedin (an other). "Central government, including crown entities and commission - operation nec" (business classification O751020) is the classification the ABS issued to Nz Health Partnerships Limited. The Businesscheck data was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 1, Building 7, 660-670 Great South Road, Penrose, Auckland, 1061 | Registered & physical | 11 Jan 2021 |
44-48 Willis Street, Wellington, 6011 | Postal & office & delivery | 08 Sep 2022 |
44-48 Willis Street, Penrose, Wellington, 6011 | Registered & physical & service | 16 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Fepulea'i Margie Apa
Mangere Bridge, Auckland, 2022
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Rosalie Alexa Percival
Eastbourne, Lower Hutt, 5013
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Terrence Patrick Mclaughlin
Cashmere, Christchurch, 8022
Address used since 01 Oct 2015
Strowan, Christchurch, 8014
Address used since 23 Aug 2018 |
Director | 01 Oct 2015 - 01 Jul 2022 |
Ronal Arthur Luxton
Temuka, Temuka, 7920
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - 01 Jul 2022 |
Paul David Collins
Martinborough, 5784
Address used since 10 Mar 2020 |
Director | 10 Mar 2020 - 01 Jul 2022 |
James Daniel Mather
Point Chevalier, Auckland, 1022
Address used since 13 Mar 2020 |
Director | 13 Mar 2020 - 01 Jul 2022 |
William Tamakehu Davis
Orakei, Auckland, 1071
Address used since 01 Dec 2020 |
Director | 01 Dec 2020 - 01 Jul 2022 |
Penelope Jane O'hara
Rd 3, Kerikeri, 0293
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - 01 Jul 2022 |
Candace Nicole Kinser
Rd 2, Waimauku, 0882
Address used since 01 Feb 2021 |
Director | 01 Feb 2021 - 01 Jul 2022 |
Patrick Nesbit Snedden
Ponsonby, Auckland, 1011
Address used since 24 Mar 2020 |
Director | 24 Mar 2020 - 30 Nov 2020 |
Peter James Anderson
Woburn, Lower Hutt, 5010
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 12 Nov 2020 |
Kevin Henry Atkinson
Havelock North, Havelock North, 4130
Address used since 22 Mar 2017 |
Director | 22 Mar 2017 - 30 Mar 2020 |
Pauline Norma Lockett
New Plymouth, New Plymouth, 4310
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - 30 Mar 2020 |
Sally Geraldine Macauley
Paihia, Paihia, 0200
Address used since 10 Jul 2019 |
Director | 10 Jul 2019 - 30 Mar 2020 |
Joanne Hogan
Raumati Beach, Paraparaumu, 5032
Address used since 29 Aug 2018
Island Bay, Wellington, 6023
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 28 Feb 2019 |
Rabin Sockalingam Rabindran
Browns Bay, Auckland, 0630
Address used since 22 Mar 2017 |
Director | 22 Mar 2017 - 02 Aug 2018 |
Deryck Jonathan Shaw
Glenholme, Rotorua, 3010
Address used since 16 Jun 2015 |
Director | 16 Jun 2015 - 30 Jun 2018 |
Donald Murray Cleverley
Levels Valley, Timaru, 7975
Address used since 16 Jun 2015 |
Director | 16 Jun 2015 - 05 Jul 2017 |
Wanda Lee Mathias
Orakei, Auckland, 1071
Address used since 16 Jun 2015 |
Director | 16 Jun 2015 - 28 Feb 2017 |
Phillip James Sunderland
Palmerston North, 4412
Address used since 16 Jun 2015 |
Director | 16 Jun 2015 - 11 Dec 2016 |
Suzanne Helen Suckling
Sumner, Christchurch, 8081
Address used since 16 Jun 2015 |
Director | 16 Jun 2015 - 31 Jan 2016 |
666 Great South Road , Ellerslie , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
Floor 1, Building 7, 660 670 Great South Road, Penrose, Auckland, 1061 | Registered & physical | 11 Jan 2021 - 16 Sep 2022 |
Level 2, Bdg 2, 660-670 Great South Road, Penrose, Auckland, 1061 | Physical & registered | 16 Jun 2015 - 11 Jan 2021 |
Level 2, Bdg 2, 660 670 Great South Road, Penrose, Auckland, 1061 | Registered | 16 Jun 2015 - 11 Jan 2021 |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Taranaki Other (Other) |
David Street New Plymouth 3410 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Tairawhiti Other (Other) |
Gisborne 4040 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Southern Other (Other) |
Dunedin Central Dunedin 9016 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, South Canterbury Other (Other) |
Timaru 7910 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Northland Other (Other) |
Maunu Whangarei 0110 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Wairarapa Other (Other) |
Te Ore Ore Road Masterton 5810 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Whanganui Other (Other) |
Wanganui 4501 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, West Coast Other (Other) |
High Street Greymouth 7805 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Waitemata Other (Other) |
Takapuna Auckland 0622 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Waikato Other (Other) |
Cnr Pembroke And Selwyn Streets Hamilton 3204 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Nelson Marlborough Other (Other) |
Waimea Road Nelson 7011 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Te Pae Hauora O Ruahine O Tararua, Mid Central Other (Other) |
Palmerston North Palmerston North 4414 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Lakes Other (Other) |
Rotorua Rotorua 3010 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Hutt Valley Other (Other) |
High Street Lower Hutt 5011 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Hawkes Bay Other (Other) |
Hastings 4175 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Counties Manukau Other (Other) |
Middlemore Hospital Auckland 2025 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Capital And Coast Other (Other) |
Newtown Wellington 6021 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Canterbury Other (Other) |
Cashmere Road, Cashmere Christchurch 8022 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora- Health New Zealand, Hauora A Toi, Bay Of Plenty Other (Other) |
Cameron Road Tauranga 3110 |
16 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Whatu Ora - Health New Zealand, Auckland Other (Other) |
2 Park Road, Grafton Auckland 1023 |
16 Jun 2015 - current |
Cpso Limited L3, Building 10, 666 Gt Sth Rd |
|
Blb Trustees (rule) Limited G/f, Building 10, 666 Great South Road |
|
Ws Audiology Anz Pty Ltd Lvl 5, Bldg 5, Central Park Corp. Centre |
|
Dynanet It Services Limited Level 3, Building 10, Suite 8 |
|
Blackmores (new Zealand) Limited Level 4, Building 10 |
|
2 Ez Limited Ground Floor Building 10 Central Park |
Infrastructure & Water Consultancy Services Limited 61 Ridgewood Drive |
Berghan White Limited 55 Calcutta Street |
Munro Duignan Limited 31 Waru Street |
Te Amokura Consultants Limited Level 3, 139 Featherston St |
Lazar Associates Limited 607f Glenorchy Road |
Ash Management Limited Level 3, 78 Victoria Street |