Ok Health Services Limited was started on 24 Feb 2006 and issued a number of 9429034298183. The removed LTD company has been supervised by 7 directors: Ben Mathew Teusse - an active director whose contract began on 31 Oct 2016,
Ciaran Quinn - an active director whose contract began on 04 Aug 2022,
Justin James Fogarty - an inactive director whose contract began on 31 Oct 2016 and was terminated on 04 Aug 2022,
Loretta Goddard - an inactive director whose contract began on 25 May 2010 and was terminated on 31 Oct 2016,
Sara Jane Marks - an inactive director whose contract began on 08 Aug 2007 and was terminated on 10 Apr 2015.
As stated in our database (last updated on 01 Dec 2023), the company filed 1 address: 100 Willis Street, Wellington Central, Wellington, 6011 (types include: delivery, postal).
Up until 16 Nov 2016, Ok Health Services Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address.
A total of 16380 shares are issued to 1 group (1 sole shareholder). When considering the first group, 16380 shares are held by 1 entity, namely:
Habit Holdings Limited (an entity) located at 100 Willis Street, Wellington postcode 6011. Ok Health Services Limited is classified as "Nursing service" (business classification Q853965).
Principal place of activity
100 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 26 Feb 2016 to 16 Nov 2016
Address #2: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered & physical address used from 04 Mar 2014 to 26 Feb 2016
Address #3: Whk, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered & physical address used from 12 Oct 2009 to 04 Mar 2014
Address #4: C/-curtis Mclean Ltd, Level 7, 234 Wakefield St, Wellington
Physical & registered address used from 24 Feb 2006 to 12 Oct 2009
Basic Financial info
Total number of Shares: 16380
Annual return filing month: February
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 16380 | |||
Entity (NZ Limited Company) | Habit Holdings Limited Shareholder NZBN: 9429041854921 |
100 Willis Street Wellington 6011 New Zealand |
08 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marks, Sara Jane |
Titahi Bay Porirua 5022 |
02 Nov 2009 - 13 Apr 2015 |
Individual | Mcallister, Calum David John |
Ranui Heights Porirua |
24 Feb 2006 - 27 Jun 2010 |
Individual | Goddard, Mark Anthony |
Rd 2 Katikati 3178 New Zealand |
18 Feb 2016 - 08 Nov 2016 |
Individual | Goddard, Loretta |
Rd 2 Katikati 3178 New Zealand |
24 Feb 2006 - 08 Nov 2016 |
Individual | Anderson, Robert Stuart |
Karori Wellington New Zealand |
24 Feb 2006 - 08 Nov 2016 |
Individual | Slee, Devon Mathieson |
Rd 3 Ashburton New Zealand |
02 Nov 2009 - 13 Apr 2015 |
Ultimate Holding Company
Ben Mathew Teusse - Director
Appointment date: 31 Oct 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 31 Oct 2016
Ciaran Quinn - Director
Appointment date: 04 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2022
Justin James Fogarty - Director (Inactive)
Appointment date: 31 Oct 2016
Termination date: 04 Aug 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 31 Oct 2016
Loretta Goddard - Director (Inactive)
Appointment date: 25 May 2010
Termination date: 31 Oct 2016
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 10 Feb 2015
Sara Jane Marks - Director (Inactive)
Appointment date: 08 Aug 2007
Termination date: 10 Apr 2015
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 08 Aug 2007
Loretta Bridget Mcallister - Director (Inactive)
Appointment date: 24 Feb 2006
Termination date: 25 May 2010
Address: Ranui Heights, Porirua, 5024 New Zealand
Address used since 24 Feb 2006
Martin James Kay - Director (Inactive)
Appointment date: 08 Aug 2007
Termination date: 19 Oct 2009
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 08 Aug 2007
Summerset Villages (lower Hutt) Limited
Level 27 Majestic Centre
Summerset Villages (ellerslie) Limited
Level 27 Majestic Centre
Summerset Villages (hobsonville) Limited
Level 27 Majestic Centre
Summerset Lti Trustee Limited
Level 27 Majestic Centre
Summerset Villages (nelson) Limited
Level 27 Majestic Centre
Summerset Villages (warkworth) Limited
Level 27 Majestic Centre
Defined Beauty Nz Limited
14 Mataiwhetu Street
Ear Health Wellington Limited
49 Boulcott Street
Kapiti Nursing Services Limited
6 Major Durie Place
Lois Boyd Consulting Limited
2 Edward Street
Southern Aesthetics Limited
282 Atawhai Drive
Supernurse Limited
6 Hampshire Crescent