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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Ellis, Justin Kent |
Rd 6 Te Awamutu 3876 New Zealand |
18 Oct 2000 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Ellis, Kathryn Ann |
Rd 6 Te Awamutu 3876 New Zealand |
18 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunlop, Gary Allan |
Te Awamutu Te Awamutu 3800 New Zealand |
18 Oct 2000 - 11 Mar 2013 |
Individual | Taylor, Susan Anne |
Te Awamutu |
18 Oct 2000 - 11 Mar 2013 |
Individual | Dunlop, Vicki Alexandra |
Te Awamutu Te Awamutu 3800 New Zealand |
18 Oct 2000 - 11 Mar 2013 |
Individual | Taylor, Graham Russell |
Te Awamutu |
18 Oct 2000 - 11 Mar 2013 |
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
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