Shortcuts

Public Health Action Limited

Type: NZ Limited Company (Ltd)
9429031907088
NZBN
2324753
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q859920
Industry classification code
Community Health Centre Operation
Industry classification description
Current address
41 Glenbervie Terrace
Thorndon
Wellington 6011
New Zealand
Registered address used since 20 Nov 2017
41 Glenbervie Terrace
Thorndon
Wellington 6011
New Zealand
Physical & service address used since 03 Jan 2018


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).

Addresses

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

Contact info
64 27 5778867
26 Nov 2018 Phone
public.health.action@protonmail.com
22 Aug 2020 Email
publichealthaction.org.nz
22 Aug 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 51
Individual Geiringer, Karl Waiatarua
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 24
Individual Shand, Meon Carolyn Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blakeney, Donald Anaura Bay
, Tairawhiti
Director Roger Saunders Buchanan Herne Bay
Auckland
1011
New Zealand
Individual Buchanan, Roger Saunders Herne Bay
Auckland
1011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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