General information

NZ Health Partnerships Limited

Type: NZ Limited Company (Ltd)
9429041807927
New Zealand Business Number
5729811
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
117079309
GST Number
O751020 - Central Government, Including Crown Entities And Commission - Operation Nec
Industry classification codes with description

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
Contact info
64 9 4874900
Phone (Phone)
64 9 487 4900
Phone (Phone)
Neil.Williams-White@nzhealthpartnerships.co.nz
Email
nik.parekh@nzhp.health.nz
Email
Brent.Harvey@health.govt.nz
Email (Finance Contact)
accounts.payable@healthsourcenz.co.nz
Email (General Enquiries Annual Returns)
Invoices.NZHP@nzhp.health.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.nzhealthpartnerships.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
68333100
Total number of Shares
August
Annual return filing month
09 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1418005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Taranaki
Other (Other)
David Street
New Plymouth
3410
16 Jun 2015 - current
Shares Allocation #2 Number of Shares: 836005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Tairawhiti
Other (Other)
Gisborne
4040
16 Jun 2015 - current
Shares Allocation #3 Number of Shares: 4469005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Southern
Other (Other)
Dunedin Central
Dunedin
9016
16 Jun 2015 - current
Shares Allocation #4 Number of Shares: 734005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, South Canterbury
Other (Other)
Timaru
7910
16 Jun 2015 - current
Shares Allocation #5 Number of Shares: 2249005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Northland
Other (Other)
Maunu
Whangarei
0110
16 Jun 2015 - current
Shares Allocation #6 Number of Shares: 541005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Wairarapa
Other (Other)
Te Ore Ore Road
Masterton
5810
16 Jun 2015 - current
Shares Allocation #7 Number of Shares: 983005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Whanganui
Other (Other)
Wanganui
4501
16 Jun 2015 - current
Shares Allocation #8 Number of Shares: 567005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, West Coast
Other (Other)
High Street
Greymouth
7805
16 Jun 2015 - current
Shares Allocation #9 Number of Shares: 4819005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Waitemata
Other (Other)
Takapuna
Auckland
0622
16 Jun 2015 - current
Shares Allocation #10 Number of Shares: 6948005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Waikato
Other (Other)
Cnr Pembroke And Selwyn Streets
Hamilton
3204
16 Jun 2015 - current
Shares Allocation #11 Number of Shares: 2255005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Nelson Marlborough
Other (Other)
Waimea Road
Nelson
7011
16 Jun 2015 - current
Shares Allocation #12 Number of Shares: 2990005
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
Shares Allocation #13 Number of Shares: 1469005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Lakes
Other (Other)
Rotorua
Rotorua
3010
16 Jun 2015 - current
Shares Allocation #14 Number of Shares: 1927005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Hutt Valley
Other (Other)
High Street
Lower Hutt
5011
16 Jun 2015 - current
Shares Allocation #15 Number of Shares: 2504005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Hawkes Bay
Other (Other)
Hastings
4175
16 Jun 2015 - current
Shares Allocation #16 Number of Shares: 5779005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Counties Manukau
Other (Other)
Middlemore Hospital
Auckland
2025
16 Jun 2015 - current
Shares Allocation #17 Number of Shares: 6468005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Capital And Coast
Other (Other)
Newtown
Wellington
6021
16 Jun 2015 - current
Shares Allocation #18 Number of Shares: 5936005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Canterbury
Other (Other)
Cashmere Road, Cashmere
Christchurch
8022
16 Jun 2015 - current
Shares Allocation #19 Number of Shares: 3021005
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
Shares Allocation #20 Number of Shares: 12420005
Shareholder Name Address Period
Te Whatu Ora - Health New Zealand, Auckland
Other (Other)
2 Park Road, Grafton
Auckland
1023
16 Jun 2015 - current
Location
Companies nearby
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
Similar companies
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