Shortcuts

Workplace Wellness Systems Limited

Type: NZ Limited Company (Ltd)
9429033032344
NZBN
2056504
Company Number
Registered
Company Status
Current address
Level 4, 52 Symonds Street
Auckland 1010
New Zealand
Physical & service & registered address used since 06 Nov 2014

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hse Holdings Limited
Shareholder NZBN: 9429037240868
Company Number: 1039639
Entity Hse Holdings Limited
Shareholder NZBN: 9429037240868
Company Number: 1039639
Directors

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

Nearby companies

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