Ohsl Limited was registered on 15 Mar 2005 and issued an NZ business identifier of 9429034916827. This registered LTD company has been run by 5 directors: Susan Patricia Gardiner - an active director whose contract began on 15 Mar 2005,
Allan Duncan Gardiner - an active director whose contract began on 10 Oct 2011,
Allan Duncan Gardiner - an inactive director whose contract began on 15 Mar 2005 and was terminated on 10 Oct 2011,
Karen Heffey - an inactive director whose contract began on 15 Mar 2005 and was terminated on 31 Dec 2006,
Gavin Austin - an inactive director whose contract began on 15 Mar 2005 and was terminated on 31 Dec 2006.
According to BizDb's data (updated on 21 Apr 2024), the company uses 1 address: 115 East Coast Road, Castor Bay, Auckland, 0620 (type: postal, office).
Up until 18 Oct 2011, Ohsl Limited had been using 115 East Coast Road, Milford, North Shore City 0620 as their registered address.
BizDb found old names for the company: from 05 Jan 2007 to 20 Apr 2016 they were named Occ Health Services Limited, from 15 Mar 2005 to 05 Jan 2007 they were named Company Health Services (Auckland) Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Gardiner, Susan Patricia (an individual) located at Castor Bay, Auckland postcode 0620,
The Gardiner Tukorehe Trustee Company Limited (an entity) located at Castor Bay, Auckland postcode 0620,
Gardiner, Allan Duncan (an individual) located at Castor Bay, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Gardiner, Allan Duncan - located at Castor Bay, Auckland.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Gardiner, Susan Patricia, located at Castor Bay, Auckland (an individual). Ohsl Limited is classified as "Business administrative service" (ANZSIC N729110).
Principal place of activity
115 East Coast Road, Castor Bay, Auckland, 0620 New Zealand
Previous addresses
Address #1: 115 East Coast Road, Milford, North Shore City 0620 New Zealand
Registered & physical address used from 12 Jan 2007 to 18 Oct 2011
Address #2: 36 Kioreroa Road, Whangarei
Physical & registered address used from 15 Mar 2005 to 12 Jan 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Gardiner, Susan Patricia |
Castor Bay Auckland 0620 New Zealand |
15 Mar 2005 - |
Entity (NZ Limited Company) | The Gardiner Tukorehe Trustee Company Limited Shareholder NZBN: 9429048503495 |
Castor Bay Auckland 0620 New Zealand |
02 Mar 2021 - |
Individual | Gardiner, Allan Duncan |
Castor Bay Auckland 0620 New Zealand |
15 Mar 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gardiner, Allan Duncan |
Castor Bay Auckland 0620 New Zealand |
15 Mar 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gardiner, Susan Patricia |
Castor Bay Auckland 0620 New Zealand |
15 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cliffe, Bruce Windsor |
Castor Bay Auckland 0620 New Zealand |
15 Mar 2005 - 02 Mar 2021 |
Entity | Jkg Limited Shareholder NZBN: 9429034918159 Company Number: 1606637 |
15 Mar 2005 - 15 Mar 2005 | |
Entity | Jkg Limited Shareholder NZBN: 9429034918159 Company Number: 1606637 |
15 Mar 2005 - 15 Mar 2005 |
Susan Patricia Gardiner - Director
Appointment date: 15 Mar 2005
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 10 Oct 2011
Allan Duncan Gardiner - Director
Appointment date: 10 Oct 2011
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 10 Oct 2011
Allan Duncan Gardiner - Director (Inactive)
Appointment date: 15 Mar 2005
Termination date: 10 Oct 2011
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 15 Mar 2010
Karen Heffey - Director (Inactive)
Appointment date: 15 Mar 2005
Termination date: 31 Dec 2006
Address: Kamo, Whangarei,
Address used since 15 Mar 2005
Gavin Austin - Director (Inactive)
Appointment date: 15 Mar 2005
Termination date: 31 Dec 2006
Address: Rd 9, Whangarei,
Address used since 15 Mar 2005
Lighthouse Orphan Foundation Charitable Trust
117 East Coast Road
Chanz Investment Company Limited
113 East Coast Road
Ghida Investments Limited
111 East Coast Road
True Holdings Limited
111 East Coast Road
J M Brown Medical Limited
53 Parr Terrace
Carolyn Tremain Human Resources Limited
107a East Coast Road
Alandi Holdings 2015 Limited
19a Heathcote Road
C&k Business Resource Limited
18 Keldale Place
Numbers Plus Limited
3 Seaview Road
Oodles & Oodles Limited
45a Seine Road
The Aura Group Limited
22 Kenmure Avenue
Wafer Trustee Limited
1a/196 East Coast Road