Shortcuts

Ok Health Services Limited

Type: NZ Limited Company (Ltd)
9429034298183
NZBN
1769611
Company Number
Removed
Company Status
92901246
GST Number
No Abn Number
Australian Business Number
Q853965
Industry classification code
Nursing Service
Industry classification description
Current address
100 Willis Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 16 Nov 2016
100 Willis Street
Wellington Central
Wellington 6011
New Zealand
Delivery & postal & office address used since 08 Feb 2020

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).

Addresses

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

Contact info
64 508 654325
26 Feb 2019 Phone
accounts@habit.co.nz
08 Feb 2020 nzbn-reserved-invoice-email-address-purpose
bookings@okhealth.co.nz
26 Feb 2019 Email
www.okhealth.co.nz
26 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 16380
Entity (NZ Limited Company) Habit Holdings Limited
Shareholder NZBN: 9429041854921
100 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marks, Sara Jane Titahi Bay
Porirua 5022
Individual Mcallister, Calum David John Ranui Heights
Porirua
Individual Goddard, Mark Anthony Rd 2
Katikati
3178
New Zealand
Individual Goddard, Loretta Rd 2
Katikati
3178
New Zealand
Individual Anderson, Robert Stuart Karori
Wellington

New Zealand
Individual Slee, Devon Mathieson Rd 3
Ashburton

New Zealand

Ultimate Holding Company

30 Dec 2018
Effective Date
Livingbridge Global 6 Lp
Name
Lp
Type
5748387
Ultimate Holding Company Number
GB
Country of origin
100 Willis Street
Wellington Central
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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