Onehealth Medical Limited, a registered company, was registered on 16 Apr 2009. 9429032338898 is the NZ business number it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company was categorised. This company has been run by 11 directors: Alistair Sullivan - an active director whose contract began on 31 Oct 2017,
Sarah Neilson - an active director whose contract began on 03 Feb 2025,
Lloyd Mccann - an inactive director whose contract began on 28 Jul 2023 and was terminated on 03 Feb 2025,
Sanjay Harilall Govind - an inactive director whose contract began on 16 Apr 2009 and was terminated on 27 Nov 2024,
Steffan Crausaz - an inactive director whose contract began on 14 Nov 2018 and was terminated on 09 Dec 2022.
Last updated on 01 Jun 2025, BizDb's database contains detailed information about 1 address: Po Box 99051, Newmarket, Auckland, 1149 (types include: postal, office).
Previous names used by the company, as we found at BizDb, included: from 16 Apr 2009 to 25 Mar 2011 they were called Remuera Medical Partners Limited.
One entity owns all company shares (exactly 6250 shares) - Integrated Primary Care Limited - located at 1149, Level 4, 52 Symonds Street, Grafton, Auckland.
Principal place of activity
122 Remuera Road, Remuera, Auckland, 1050 New Zealand
Basic Financial info
Total number of Shares: 25000
Annual return filing month: August
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 6250 | |||
| Entity (NZ Limited Company) | Integrated Primary Care Limited Shareholder NZBN: 9429038043277 |
Level 4, 52 Symonds Street, Grafton Auckland 1010 New Zealand |
10 Aug 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Govind, Sanjay Harilall |
St Heliers Auckland 1071 New Zealand |
16 Apr 2009 - 28 Nov 2024 |
| Individual | Reddy, Creasan |
Remuera Auckland |
16 Apr 2009 - 20 Mar 2014 |
| Individual | Retford, Darren James |
Beachlands Auckland New Zealand |
24 Nov 2009 - 31 Oct 2017 |
| Entity | Onehealth Nz Limited Shareholder NZBN: 9429032813982 Company Number: 2115109 |
16 Apr 2009 - 27 Jun 2010 | |
| Entity | Orakei Family Practice Limited Shareholder NZBN: 9429033557359 Company Number: 1917183 |
24 Nov 2009 - 29 Nov 2016 | |
| Individual | Wilson, Hayley Jane |
Beachlands Auckland New Zealand |
24 Nov 2009 - 31 Oct 2017 |
| Individual | Retford, Nikola Jean |
Beachlands Auckland 2018 |
24 Nov 2009 - 31 Oct 2017 |
| Entity | Orakei Family Practice Limited Shareholder NZBN: 9429033557359 Company Number: 1917183 |
24 Nov 2009 - 29 Nov 2016 | |
| Individual | Twhigg, Anna |
Remuera Auckland |
16 Apr 2009 - 31 Oct 2017 |
| Individual | Retford, Nikola Jean |
Beachlands Auckland |
16 Apr 2009 - 27 Jun 2010 |
| Entity | Onehealth Nz Limited Shareholder NZBN: 9429032813982 Company Number: 2115109 |
16 Apr 2009 - 27 Jun 2010 |
Alistair Sullivan - Director
Appointment date: 31 Oct 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 31 Oct 2017
Sarah Neilson - Director
Appointment date: 03 Feb 2025
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Feb 2025
Lloyd Mccann - Director (Inactive)
Appointment date: 28 Jul 2023
Termination date: 03 Feb 2025
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 28 Jul 2023
Sanjay Harilall Govind - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 27 Nov 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Sep 2014
Steffan Crausaz - Director (Inactive)
Appointment date: 14 Nov 2018
Termination date: 09 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 May 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Nov 2018
Rakesh Patel - Director (Inactive)
Appointment date: 31 Oct 2017
Termination date: 31 Mar 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 31 Oct 2017
Navin Patel - Director (Inactive)
Appointment date: 02 Aug 2010
Termination date: 14 Nov 2018
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 02 Aug 2010
Anna Twhigg - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 31 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Apr 2009
Nikola Jean Retford - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 31 Oct 2017
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 12 Apr 2015
Creasan Reddy - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 11 Mar 2014
Address: Remuera, Auckland,
Address used since 16 Apr 2009
Andrew Charles Gill - Director (Inactive)
Appointment date: 16 Apr 2009
Termination date: 10 Nov 2009
Address: St Mary's Bay, Auckland,
Address used since 16 Apr 2009
Remuera Surgical Care Limited
122 Remuera Road
Domain Surgery Limited
Level 1
Proconsult Limited
Suite 2
Sabetian Natural Appearance Clinic Limited
126b Remuera Road
Wales Health Limited
120 Remuera Road
Mowbray Dental Limited
120 Remuera Road
Church Street Clinic Limited
79 Hapua Street
Cleland Medical Services Limited
Level 4, 20 Kent Street
Fit N Well Limited
Level 6, 135 Broadway
Sanaya Medical Services Limited
Level 6, 135 Broadway
Seddon Street Medical Services Limited
28 The Glen
Tata Moana Limited
Level 1, 103 Carlton Gore Road