Shortcuts

Waiheke Health Limited

Type: NZ Limited Company (Ltd)
9429036945153
NZBN
1129811
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
5 Belgium Street
Ostend
Waiheke Island 1081
New Zealand
Registered address used since 20 Jul 2017
9 Belgium Street
Ostend
Waiheke Island 1081
New Zealand
Physical & service address used since 14 Nov 2018
5 Belgium Street
Ostend
Waiheke Island 1081
New Zealand
Delivery & postal & office address used since 09 Dec 2019

Waiheke Health Limited, a registered company, was incorporated on 03 Apr 2001. 9429036945153 is the New Zealand Business Number it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company is classified. This company has been supervised by 35 directors: Edward John Schuck - an active director whose contract started on 29 Sep 2017,
Amanda Dominique Pratley - an active director whose contract started on 28 Feb 2018,
Neil Conrad Harding - an active director whose contract started on 26 Oct 2023,
Susan Gaye Tozer - an active director whose contract started on 30 Nov 2023,
Victoria Montgomery - an inactive director whose contract started on 07 Nov 2016 and was terminated on 31 Mar 2022.
Last updated on 01 Apr 2024, our data contains detailed information about 3 addresses the company registered, specifically: 5 Belgium Street, Ostend, Waiheke Island, 1081 (delivery address),
5 Belgium Street, Ostend, Waiheke Island, 1081 (postal address),
5 Belgium Street, Ostend, Waiheke Island, 1081 (office address),
9 Belgium Street, Ostend, Waiheke Island, 1081 (physical address) among others.
Waiheke Health Limited had been using 5 Belgium Street, Ostend, Waiheke Island as their physical address up until 14 Nov 2018.
A single entity controls all company shares (exactly 1000 shares) - Waiheke Health Trust - located at 1081, Ostend, Waiheke Island.

Addresses

Principal place of activity

5 Belgium Street, Ostend, Waiheke Island, 1081 New Zealand


Previous addresses

Address #1: 5 Belgium Street, Ostend, Waiheke Island, 1081 New Zealand

Physical address used from 20 Jul 2017 to 14 Nov 2018

Address #2: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 Dec 2015 to 20 Jul 2017

Address #3: 142 Ocean View Road, Oneroa, Waiheke Island, 1081 New Zealand

Registered & physical address used from 09 Jan 2013 to 07 Dec 2015

Address #4: 2 Belgium Street, Ostend, Waiheke Island, Auckland, 1081 New Zealand

Registered & physical address used from 06 Dec 2011 to 09 Jan 2013

Address #5: Harrop & Hargrave, 2 Belgium Street, Ostend, Waiheke Island New Zealand

Physical & registered address used from 09 Feb 2004 to 06 Dec 2011

Address #6: Hargrave Accounting Ltd, Level 1, 3 Owens Road, Epsom, Auckland

Registered & physical address used from 03 Apr 2001 to 09 Feb 2004

Contact info
64 9 37205005
Phone
64 9 3725005
30 Nov 2022 9 Belgium St
sarah-lee.edmonds@waihekehealthtrust.nz
Email
ceo@waihekehealthtrust.nz
03 Nov 2023 nzbn-reserved-invoice-email-address-purpose
chair@waihekehealthtrust.nz
30 Nov 2022 nzbn-reserved-invoice-email-address-purpose
https://ostendmedical.org.nz/
08 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity Waiheke Health Trust Ostend
Waiheke Island

Ultimate Holding Company

30 Jun 2018
Effective Date
Waiheke Health Trust
Name
Charitable_trust
Type
NZ
Country of origin
5 Belgium Street
Ostend
Waiheke Island 1081
New Zealand
Address
Directors

Edward John Schuck - Director

Appointment date: 29 Sep 2017

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 29 Sep 2017


Amanda Dominique Pratley - Director

Appointment date: 28 Feb 2018

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 28 Feb 2018


Neil Conrad Harding - Director

Appointment date: 26 Oct 2023

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 26 Oct 2023


Susan Gaye Tozer - Director

Appointment date: 30 Nov 2023

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 30 Nov 2023


Victoria Montgomery - Director (Inactive)

Appointment date: 07 Nov 2016

Termination date: 31 Mar 2022

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 07 Nov 2016


Thomas Joseph Schaefer - Director (Inactive)

Appointment date: 25 Jul 2019

Termination date: 31 Mar 2022

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 25 Jul 2019


Tupara Morrison - Director (Inactive)

Appointment date: 30 Oct 2019

Termination date: 01 Jan 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 Oct 2019


Maree Annette Grbin - Director (Inactive)

Appointment date: 25 Jun 2014

Termination date: 01 Jul 2020

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 25 Jun 2014


Beth Francesca Johnson - Director (Inactive)

Appointment date: 28 Feb 2018

Termination date: 01 Jul 2020

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 28 Feb 2018


Kitty Tuari - Director (Inactive)

Appointment date: 14 Nov 2007

Termination date: 30 Oct 2019

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 25 Nov 2010


Sandy Letchford - Director (Inactive)

Appointment date: 14 Nov 2007

Termination date: 30 Oct 2019

Address: Omiha, Waiheke Island, 1081 New Zealand

Address used since 28 Oct 2009


Deena Joscelyn Mear - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 21 Feb 2018

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 01 May 2017


Claire Arthur - Director (Inactive)

Appointment date: 26 Feb 2014

Termination date: 31 Jan 2018

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 26 Feb 2014


Maree O'brien - Director (Inactive)

Appointment date: 07 Nov 2016

Termination date: 30 Jun 2017

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 07 Nov 2016


Peter Kenneth Huggard - Director (Inactive)

Appointment date: 26 Feb 2014

Termination date: 31 Mar 2017

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 26 Feb 2014


Joanne Hutchinson - Director (Inactive)

Appointment date: 26 Feb 2014

Termination date: 28 Feb 2017

Address: Omiha, Waiheke Island, 1081 New Zealand

Address used since 26 Feb 2014


Ann Lorraine Carr - Director (Inactive)

Appointment date: 28 Jan 2015

Termination date: 19 Aug 2016

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 28 Jan 2015


Glennys Robyn Muir - Director (Inactive)

Appointment date: 10 Jun 2012

Termination date: 30 Jun 2016

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 10 Jun 2012


Margaret Hewett - Director (Inactive)

Appointment date: 14 Nov 2007

Termination date: 27 Apr 2016

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 27 Nov 2015


Megan Lisa Yates - Director (Inactive)

Appointment date: 22 May 2014

Termination date: 16 Dec 2015

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 22 May 2014


Douglas John Monin - Director (Inactive)

Appointment date: 10 Nov 2010

Termination date: 11 Nov 2015

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 10 Nov 2010


Carol Nicholson - Director (Inactive)

Appointment date: 14 Nov 2007

Termination date: 22 May 2014

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 28 Oct 2009


Alexa Cridge - Director (Inactive)

Appointment date: 08 Jul 2009

Termination date: 22 May 2014

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 28 Oct 2009


Ann Lorraine Carr - Director (Inactive)

Appointment date: 14 Feb 2012

Termination date: 22 May 2014

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 14 Feb 2012


John Gray Robertson - Director (Inactive)

Appointment date: 10 Nov 2010

Termination date: 30 Nov 2013

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 10 Nov 2010


Raymond William Ericson - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 30 Nov 2013

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 01 Aug 2012


Julie Manahi - Director (Inactive)

Appointment date: 03 Apr 2001

Termination date: 24 Oct 2012

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 03 Apr 2001


Carl Erik Landhuis - Director (Inactive)

Appointment date: 10 Nov 2010

Termination date: 24 Oct 2012

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 10 Nov 2010


Glenys Robyn Muir - Director (Inactive)

Appointment date: 10 Jun 2012

Termination date: 10 Jun 2012

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 10 Jun 2012


Toni Mccracken - Director (Inactive)

Appointment date: 08 Jul 2009

Termination date: 25 Jan 2012

Address: Waiheke Island, 1081 New Zealand

Address used since 08 Jul 2009


Stuart Reuben - Director (Inactive)

Appointment date: 14 Nov 2007

Termination date: 28 Sep 2011

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 14 Nov 2007


Joan Margaret Catherine Mereford-cowell - Director (Inactive)

Appointment date: 03 Apr 2001

Termination date: 10 Nov 2010

Address: Natzko Road, Ostend, Waiheke Island,

Address used since 10 Dec 2002


Ray Ericson - Director (Inactive)

Appointment date: 14 Nov 2007

Termination date: 10 Nov 2010

Address: Palm Beach, Waiheke Island,

Address used since 14 Nov 2007


Caroline Mcconnel - Director (Inactive)

Appointment date: 14 Nov 2007

Termination date: 08 Jul 2009

Address: Ostend, Waiheke Island,

Address used since 14 Nov 2007


Isobel Hawley - Director (Inactive)

Appointment date: 03 Apr 2001

Termination date: 02 Mar 2008

Address: Palm Beach, Waiheke Island,

Address used since 03 Apr 2001

Nearby companies
Similar companies

Cg Health Limited
9a Luplau Crescent

Crawford Medical Centre Limited
4 Picton Street

Doctor Link Health Limited
9 Korora Road

J A And C F Hanne Limited
215 Bleakhouse Road

Marina Medical Limited
14 Island View Terrace

Page Medical Services Limited
C/o 14 Island View Terrace