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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lo, Chern Bernadette |
Remuera Auckland 1050 New Zealand |
15 Nov 2011 - |
Entity (NZ Limited Company) | Chern Lo Trustee Limited Shareholder NZBN: 9429041326077 |
Auckland 1010 New Zealand |
15 Sep 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Meyer, Annalisa |
Remuera Auckland 1050 New Zealand |
04 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, Mairi |
Remuera Auckland |
31 May 2005 - 27 Jun 2010 |
Entity | Viog (2005) Limited Shareholder NZBN: 9429034736005 Company Number: 1640413 |
31 May 2005 - 15 Nov 2011 | |
Individual | Hii, Melinda Maylin |
106 Remuera Road Remuera, Auckland 1050 New Zealand |
15 Nov 2011 - 15 Sep 2014 |
Individual | Meyer, Annalisa |
Parnell Auckland |
29 Aug 2007 - 29 Aug 2007 |
Entity | Viog (2005) Limited Shareholder NZBN: 9429034736005 Company Number: 1640413 |
31 May 2005 - 15 Nov 2011 |
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
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