Shortcuts

Omnicare Health Limited

Type: NZ Limited Company (Ltd)
9429034729700
NZBN
1641663
Company Number
Registered
Company Status
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Mar 2018

Omnicare Health Limited, a registered company, was started on 31 May 2005. 9429034729700 is the NZ business number it was issued. The company has been run by 4 directors: Annalisa Meyer - an active director whose contract began on 29 Aug 2007,
Chern Bernadette Lo - an active director whose contract began on 21 Oct 2011,
Valeria Nikolaevna Ivanova - an inactive director whose contract began on 31 May 2005 and was terminated on 21 Oct 2011,
Mairi Wallace - an inactive director whose contract began on 31 May 2005 and was terminated on 29 Aug 2007.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (type: registered, physical).
Omnicare Health Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address up to 09 Mar 2018.
Other names used by the company, as we identified at BizDb, included: from 31 May 2005 to 22 May 2017 they were called Omni Care Womens Health Centre Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 50 shares (50%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Apr 2012 to 09 Mar 2018

Address: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland, 1010 New Zealand

Registered address used from 29 Apr 2011 to 19 Apr 2012

Address: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand

Registered address used from 11 Mar 2010 to 29 Apr 2011

Address: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand

Physical address used from 11 Mar 2010 to 19 Apr 2012

Address: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland

Physical & registered address used from 24 Jun 2009 to 11 Mar 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 23 Oct 2007 to 24 Jun 2009

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Physical & registered address used from 03 Sep 2007 to 23 Oct 2007

Address: Unit D, 12 Amera Place, East Tamaki, Auckland

Physical & registered address used from 31 May 2005 to 03 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lo, Chern Bernadette Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Chern Lo Trustee Limited
Shareholder NZBN: 9429041326077
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Meyer, Annalisa Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Mairi Remuera
Auckland
Entity Viog (2005) Limited
Shareholder NZBN: 9429034736005
Company Number: 1640413
Individual Hii, Melinda Maylin 106 Remuera Road
Remuera, Auckland
1050
New Zealand
Individual Meyer, Annalisa Parnell
Auckland
Entity Viog (2005) Limited
Shareholder NZBN: 9429034736005
Company Number: 1640413
Directors

Annalisa Meyer - Director

Appointment date: 29 Aug 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Apr 2011


Chern Bernadette Lo - Director

Appointment date: 21 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Oct 2011


Valeria Nikolaevna Ivanova - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 21 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Apr 2011


Mairi Wallace - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 29 Aug 2007

Address: Remuera, Auckland,

Address used since 31 May 2005

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street