Workplace Wellness Systems Limited was registered on 14 Dec 2007 and issued a number of 9429033032344. The registered LTD company has been managed by 6 directors: Ellis Situe - an active director whose contract began on 14 Dec 2007,
Lloyd Mccann - an active director whose contract began on 02 Dec 2024,
Mahesh Patel - an inactive director whose contract began on 14 Dec 2007 and was terminated on 02 Dec 2024,
Rakesh Patel - an inactive director whose contract began on 14 Dec 2007 and was terminated on 31 Mar 2022,
James Mcleod - an inactive director whose contract began on 14 Dec 2007 and was terminated on 30 Mar 2009.
As stated in BizDb's database (last updated on 02 May 2025), this company uses 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (type: physical, service).
Up until 06 Nov 2014, Workplace Wellness Systems Limited had been using Dfk Oswin Griffiths Limited, Level 4 Columbus House, 52 Symonds Street, Auckland as their registered address.
BizDb identified previous names used by this company: from 14 Dec 2007 to 27 Apr 2009 they were named Company Health (Nz) Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Ohs Health Care Limited (an entity) located at Level 4, 52 Symonds Street, Auckland postcode 1010.
Previous addresses
Address: Dfk Oswin Griffiths Limited, Level 4 Columbus House, 52 Symonds Street, Auckland, 1141 New Zealand
Registered & physical address used from 09 Nov 2010 to 06 Nov 2014
Address: C/-oswin Griffiths -dfk Ltd, Level 4 Columbus House, 52 Symonds Street, Auckland New Zealand
Registered & physical address used from 14 Dec 2007 to 09 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 27 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Ohs Health Care Limited Shareholder NZBN: 9429033032498 |
Level 4 52 Symonds Street, Auckland 1010 New Zealand |
14 Dec 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Hse Holdings Limited Shareholder NZBN: 9429037240868 Company Number: 1039639 |
14 Dec 2007 - 27 Jun 2010 | |
| Entity | Hse Holdings Limited Shareholder NZBN: 9429037240868 Company Number: 1039639 |
14 Dec 2007 - 27 Jun 2010 |
Ellis Situe - Director
Appointment date: 14 Dec 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Aug 2011
Lloyd Mccann - Director
Appointment date: 02 Dec 2024
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 02 Dec 2024
Mahesh Patel - Director (Inactive)
Appointment date: 14 Dec 2007
Termination date: 02 Dec 2024
Address: Whitford, Auckland, 2571 New Zealand
Address used since 03 Nov 2015
Address: Howick, Auckland, 2013 New Zealand
Address used since 02 Nov 2015
Rakesh Patel - Director (Inactive)
Appointment date: 14 Dec 2007
Termination date: 31 Mar 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 15 Sep 2011
James Mcleod - Director (Inactive)
Appointment date: 14 Dec 2007
Termination date: 30 Mar 2009
Address: Whangarei Heads, Whangarei,
Address used since 14 Dec 2007
Gavin Austin - Director (Inactive)
Appointment date: 14 Dec 2007
Termination date: 30 Mar 2009
Address: Whangarei,
Address used since 14 Dec 2007
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street