Shortcuts

Health On Mahoe Limited

Type: NZ Limited Company (Ltd)
9429037108625
NZBN
1088771
Company Number
Registered
Company Status
Current address
160 Mahoe Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered address used since 08 Apr 2014
160 Mahoe Street
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & service address used since 09 Apr 2014

Health On Mahoe Limited was launched on 18 Oct 2000 and issued a number of 9429037108625. The registered LTD company has been managed by 6 directors: Kathryn Ann Ellis - an active director whose contract started on 18 Oct 2000,
Justin Kent Ellis - an active director whose contract started on 18 Oct 2000,
Graham Russell Taylor - an inactive director whose contract started on 18 Oct 2000 and was terminated on 06 Mar 2013,
Gary Allan Dunlop - an inactive director whose contract started on 18 Oct 2000 and was terminated on 06 Mar 2013,
Vicki Alexandra Dunlop - an inactive director whose contract started on 18 Oct 2000 and was terminated on 06 Mar 2013.
As stated in BizDb's database (last updated on 07 Mar 2024), this company uses 1 address: 160 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (type: physical, service).
Until 08 Apr 2014, Health On Mahoe Limited had been using 11 Tuhoro Street, Otorohanga as their registered address.
BizDb identified old names used by this company: from 18 Oct 2000 to 11 Mar 2013 they were named Mahoe Professional Developments Limited.
A total of 600 shares are allotted to 2 groups (2 shareholders in total). In the first group, 300 shares are held by 1 entity, namely:
Ellis, Justin Kent (an individual) located at Rd 6, Te Awamutu postcode 3876.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 300 shares) and includes
Ellis, Kathryn Ann - located at Rd 6, Te Awamutu.

Addresses

Previous addresses

Address #1: 11 Tuhoro Street, Otorohanga New Zealand

Registered address used from 29 Nov 2004 to 08 Apr 2014

Address #2: C/- Osborne's Chartered Accountants Ltd, 11 Tuhara Street, Otorohanga

Registered address used from 20 Jan 2003 to 29 Nov 2004

Address #3: Osborne's Chartered Accountants Ltd, 11 Tuhoro Street, Otorohanga New Zealand

Physical address used from 18 Oct 2000 to 09 Apr 2014

Address #4: Brown Pennell, Chartered Accountants, 70 Albert Park Drive, Te Awamutu

Registered address used from 18 Oct 2000 to 20 Jan 2003

Address #5: Brown Pennell, Chartered Accountants, 70 Albert Park Drive, Te Awamutu

Physical address used from 18 Oct 2000 to 18 Oct 2000

Contact info
64 7 8704321
02 Nov 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Ellis, Justin Kent Rd 6
Te Awamutu
3876
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Ellis, Kathryn Ann Rd 6
Te Awamutu
3876
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunlop, Gary Allan Te Awamutu
Te Awamutu
3800
New Zealand
Individual Taylor, Susan Anne Te Awamutu
Individual Dunlop, Vicki Alexandra Te Awamutu
Te Awamutu
3800
New Zealand
Individual Taylor, Graham Russell Te Awamutu
Directors

Kathryn Ann Ellis - Director

Appointment date: 18 Oct 2000

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 21 Nov 2016


Justin Kent Ellis - Director

Appointment date: 18 Oct 2000

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 21 Nov 2016


Graham Russell Taylor - Director (Inactive)

Appointment date: 18 Oct 2000

Termination date: 06 Mar 2013

Address: Te Awamutu, 3800 New Zealand

Address used since 18 Oct 2000


Gary Allan Dunlop - Director (Inactive)

Appointment date: 18 Oct 2000

Termination date: 06 Mar 2013

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 17 Nov 2010


Vicki Alexandra Dunlop - Director (Inactive)

Appointment date: 18 Oct 2000

Termination date: 06 Mar 2013

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 17 Nov 2010


Susan Anne Taylor - Director (Inactive)

Appointment date: 18 Oct 2000

Termination date: 06 Mar 2013

Address: Te Awamutu, 3800 New Zealand

Address used since 18 Oct 2000

Nearby companies

Kakepuku Farms Lp
Gyde Wansbone

Rosendale Farm Limited
195 Mahoe Street

Lyndfield Lodge Limited
195 Mahoe Street

Elbing Limited
195 Mahoe Street

Moerangi Farms (oparau) Limited
195 Mahoe Street

Artime Homes Limited
195 Mahoe Street