Public Health Action Limited, a registered company, was started on 24 Sep 2009. 9429031907088 is the number it was issued. "Community health centre operation" (business classification Q859920) is how the company has been classified. This company has been supervised by 6 directors: Karl Geiringer - an active director whose contract began on 24 Sep 2009,
Meon Carolyn Shand - an active director whose contract began on 14 Dec 2017,
Ian Powell - an inactive director whose contract began on 01 Jul 2022 and was terminated on 01 Jul 2023,
Donald Blakeney - an inactive director whose contract began on 15 Feb 2010 and was terminated on 06 Jan 2023,
Michael John Stock Okkerse - an inactive director whose contract began on 01 Oct 2019 and was terminated on 01 Nov 2022.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 41 Glenbervie Terrace, Thorndon, Wellington, 6011 (types include: physical, service).
Public Health Action Limited had been using 442 Scenic Drive, Waiatarua, Auckland as their registered address until 20 Nov 2017.
Former names for the company, as we identified at BizDb, included: from 24 Sep 2009 to 11 Dec 2017 they were named Public Health Nutrition Limited.
A total of 75 shares are issued to 2 shareholders (2 groups). The first group is comprised of 51 shares (68 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 24 shares (32 per cent).
Principal place of activity
41 Glenbervie Terrace, Thorndon, Wellington, 6011 New Zealand
Previous addresses
Address #1: 442 Scenic Drive, Waiatarua, Auckland, 0612 New Zealand
Registered address used from 18 Nov 2015 to 20 Nov 2017
Address #2: 442 Scenic Drive, Waiatarua, Auckland, 0612 New Zealand
Physical address used from 18 Nov 2015 to 03 Jan 2018
Address #3: 81 Chamberlain Road, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 02 Dec 2011 to 18 Nov 2015
Address #4: 442 Scenic Drive, Waiatarua, Auckland New Zealand
Registered & physical address used from 24 Sep 2009 to 02 Dec 2011
Basic Financial info
Total number of Shares: 75
Annual return filing month: November
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Geiringer, Karl |
Waiatarua Auckland New Zealand |
24 Sep 2009 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Shand, Meon Carolyn |
Karori Wellington 6012 New Zealand |
16 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blakeney, Donald |
Anaura Bay , Tairawhiti |
22 Feb 2011 - 12 Jan 2024 |
Director | Roger Saunders Buchanan |
Herne Bay Auckland 1011 New Zealand |
22 Feb 2011 - 24 Nov 2011 |
Individual | Buchanan, Roger Saunders |
Herne Bay Auckland 1011 New Zealand |
22 Feb 2011 - 24 Nov 2011 |
Karl Geiringer - Director
Appointment date: 24 Sep 2009
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 10 Nov 2017
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 10 Nov 2015
Meon Carolyn Shand - Director
Appointment date: 14 Dec 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 14 Dec 2017
Ian Powell - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 01 Jul 2023
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 01 Jul 2022
Donald Blakeney - Director (Inactive)
Appointment date: 15 Feb 2010
Termination date: 06 Jan 2023
Address: Anaura Bay, Tairawhiti, 4046 New Zealand
Address used since 10 Nov 2015
Michael John Stock Okkerse - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 01 Nov 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Oct 2019
Roger Saunders Buchanan - Director (Inactive)
Appointment date: 15 Feb 2010
Termination date: 30 Jan 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Feb 2010
Access Communications Limited
33 Quinns Road
Blue Apple Products Limited
29 Quinns Road
Nz Leak & Heat Loss Detection Limited
29 Quinns Rd
Zx82 Limited
418 Scenic Drive
25q Limited
25 Quinns Road
Automagic Solutions Limited
416 Scenic Drive
Global Md Limited
60 Christian Road
Healthwest Limited
18 Lincoln Road
Helensville Birthing Centre Limited
22 Catherine Street
Manaaki Management Tapui Limited
26b Tamariki Ave
Skinology Limited
83 Bruce Mclaren Road
Westkids Limited
Level 1