Ohs Health Care Limited, a registered company, was incorporated on 16 Nov 2007. 9429033032498 is the business number it was issued. The company has been run by 6 directors: Lloyd Mccann - an active director whose contract started on 02 Dec 2024,
Aarti Vandana Narain - an inactive director whose contract started on 15 Jul 2022 and was terminated on 03 Dec 2024,
Mahesh Patel - an inactive director whose contract started on 16 Nov 2007 and was terminated on 02 Dec 2024,
Rakesh Patel - an inactive director whose contract started on 16 Nov 2007 and was terminated on 31 Mar 2022,
Stuart Bilbrough - an inactive director whose contract started on 25 Jun 2018 and was terminated on 13 Dec 2019.
Updated on 10 May 2025, our data contains detailed information about 1 address: Level 4, 52 Symonds Street, Auckland, 1010 (type: registered, physical).
Ohs Health Care Limited had been using Dfk Oswin Griffiths Limited, Level 4 Columbus House, 52 Symonds Street, Auckland as their registered address up to 06 Nov 2014.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 425 shares (42.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 150 shares (15%).
Previous addresses
Address: Dfk Oswin Griffiths Limited, Level 4 Columbus House, 52 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Nov 2010 to 06 Nov 2014
Address: C/-oswin Griffiths, Level 4 Columbus House, 52 Symonds Street, Auckland New Zealand
Registered & physical address used from 16 Nov 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 #1 Number of Shares: 425 | |||
| Entity (NZ Limited Company) | Tamaki Community Care Limited Shareholder NZBN: 9429041149676 |
Grafton Auckland 1010 New Zealand |
01 Apr 2014 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Entity (NZ Limited Company) | Panacea Growth Solutions Limited Shareholder NZBN: 9429033647012 |
Remuera Auckland 1050 New Zealand |
16 Nov 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Ethc Group Limited Shareholder NZBN: 9429036197750 Company Number: 1264181 |
16 Nov 2007 - 01 Apr 2014 | |
| Entity | Healthcare Strategic Limited Shareholder NZBN: 9429033716176 Company Number: 1891319 |
16 Nov 2007 - 01 Apr 2014 | |
| Entity | Healthcare Strategic Limited Shareholder NZBN: 9429033716176 Company Number: 1891319 |
16 Nov 2007 - 01 Apr 2014 | |
| Entity | Ethc Group Limited Shareholder NZBN: 9429036197750 Company Number: 1264181 |
16 Nov 2007 - 01 Apr 2014 |
Lloyd Mccann - Director
Appointment date: 02 Dec 2024
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 02 Dec 2024
Aarti Vandana Narain - Director (Inactive)
Appointment date: 15 Jul 2022
Termination date: 03 Dec 2024
Address: Weymouth, Auckland, 2103 New Zealand
Address used since 15 Jul 2022
Mahesh Patel - Director (Inactive)
Appointment date: 16 Nov 2007
Termination date: 02 Dec 2024
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 21 May 2020
Address: Howick, Auckland, 2013 New Zealand
Address used since 02 Nov 2015
Rakesh Patel - Director (Inactive)
Appointment date: 16 Nov 2007
Termination date: 31 Mar 2022
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 15 Sep 2011
Stuart Bilbrough - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 13 Dec 2019
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 25 Jun 2018
Address: Clevedon, 2582 New Zealand
Address used since 28 Aug 2019
Ellis Situe - Director (Inactive)
Appointment date: 16 Nov 2007
Termination date: 27 Jun 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Aug 2011
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