Julie Warner Health Limited, a registered company, was launched on 15 Nov 2001. 9429036714193 is the number it was issued. The company has been run by 4 directors: Julie Ann Warner - an active director whose contract started on 28 Oct 2005,
Dennis Hampton Warner - an active director whose contract started on 25 Nov 2020,
Tristan Thomas Hampton Warner - an inactive director whose contract started on 15 Nov 2001 and was terminated on 02 Nov 2005,
Jamie William Hampton Warner - an inactive director whose contract started on 15 Nov 2001 and was terminated on 02 Nov 2005.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: 107 Walker Street, North Sydney, Nsw, 2060 (office address),
14 Glengoyne Place, Rototuna, Hamilton, 3210 (registered address),
14 Glengoyne Place, Rototuna, Hamilton, 3210 (service address),
Suite 6, 47 Alpha Street, Cambridge, 3434 (physical address) among others.
Julie Warner Health Limited had been using 14 Glengoyne Place, Rototuna, Hamilton as their registered address until 19 Nov 2014.
Other names for this company, as we established at BizDb, included: from 29 Nov 2010 to 11 Nov 2014 they were named Julie Warner Health Pty Limited, from 21 Oct 2004 to 29 Nov 2010 they were named Julie Warner Consulting Limited and from 15 Nov 2001 to 21 Oct 2004 they were named Global H.r. Consulting Limited.
One entity controls all company shares (exactly 100 shares) - Warner, Julie Ann - located at 2060, Bowral, Nsw 2576, Australia.
Other active addresses
Principal place of activity
107 Walker Street, North Sydney, Nsw, 2060 Australia
Previous addresses
Address #1: 14 Glengoyne Place, Rototuna, Hamilton, 3210 New Zealand
Registered & physical address used from 22 Mar 2011 to 19 Nov 2014
Address #2: 104 Beer Rd,rd1,3493, Cambridge New Zealand
Physical address used from 19 Dec 2008 to 22 Mar 2011
Address #3: 104 Beer Rd,rd1,cambridge, 3493 New Zealand
Registered address used from 19 Dec 2008 to 22 Mar 2011
Address #4: Suite 503 / Level 5, 107 Walker Str, North Sydney, Nsw 2060, Australia
Physical address used from 04 May 2007 to 19 Dec 2008
Address #5: 8 Glen Lynne Ave, Queenwood, Hamilton 2001
Physical address used from 09 Nov 2005 to 04 May 2007
Address #6: Kensington Swan, 18 Viaduct Harbour Avenue, Auckland
Registered address used from 14 Jun 2004 to 19 Dec 2008
Address #7: Kensington Swan, 18 Viaduct Harbour Avenue, Auckland
Physical address used from 14 Jun 2004 to 09 Nov 2005
Address #8: Kpmg Legal, 22 Fanshawe Street, Auckland
Physical & registered address used from 15 Nov 2001 to 14 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Warner, Julie Ann |
Bowral Nsw 2576, Australia |
11 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fredricsen, Jane Helen |
Queenwood Hamilton 3210 New Zealand |
20 Apr 2005 - 11 Nov 2014 |
Individual | Warner, Julie Ann |
Nsw 2576 Australia |
15 Nov 2001 - 27 Jun 2010 |
Individual | Warner, Dennis Hampton |
Nsw 2576 Australia |
15 Nov 2001 - 27 Jun 2010 |
Individual | Noakes, Robert Manwarring |
Orakei, Auckland 5 |
15 Nov 2001 - 27 Jun 2010 |
Julie Ann Warner - Director
Appointment date: 28 Oct 2005
ASIC Name: Julie Warner Health Pty Limited
Address: North Sydney, Nsw, 2060 Australia
Address: Bowral, Nsw 2576, Australia
Address used since 28 Oct 2005
Address: North Sydney, Nsw, 2060 Australia
Dennis Hampton Warner - Director
Appointment date: 25 Nov 2020
ASIC Name: J W Medical Centres Pty Ltd
Address: Bowral, New South Wales, 2576 Australia
Address used since 25 Nov 2020
Address: North Sydney, New South Wales, 2060 Australia
Tristan Thomas Hampton Warner - Director (Inactive)
Appointment date: 15 Nov 2001
Termination date: 02 Nov 2005
Address: Cammeray, 2062 Nsw,, Australia,
Address used since 15 Nov 2001
Jamie William Hampton Warner - Director (Inactive)
Appointment date: 15 Nov 2001
Termination date: 02 Nov 2005
Address: Cammeray, 2062 Nsw,, Australia,
Address used since 15 Nov 2001
Sinclair Scott Farms Limited
14 Glengoyne Place
Clairvale Farms (waikato) Limited
14 Glengoyne Place
Thistle Brae Holdings Limited
14 Glengoyne Place
Thistle Brae Construction Limited
14 Glengoyne Place
Anderson Accounting Limited
14 Glengoyne Place
Anniecad Limited
14 Glengoyne Place