Shortcuts

Wohc Limited

Type: NZ Limited Company (Ltd)
9429037488925
NZBN
978425
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q853965
Industry classification code
Nursing Service
Industry classification description
Current address
11 Pukete Road
Saint Andrews
Hamilton 3200
New Zealand
Physical & registered address used since 22 May 2014
Po Box 12637
Chartwell Square
Hamilton 3248
New Zealand
Postal address used since 06 May 2019
11 Pukete Road
Saint Andrews
Hamilton 3200
New Zealand
Office & delivery address used since 06 May 2019

Wohc Limited, a registered company, was started on 04 Oct 1999. 9429037488925 is the NZ business identifier it was issued. "Nursing service" (business classification Q853965) is how the company was categorised. The company has been run by 9 directors: Matthew James Clarke - an active director whose contract began on 08 Aug 2022,
Simon Francis Keating - an active director whose contract began on 06 Sep 2023,
Keith Joseph Muller - an inactive director whose contract began on 28 Jul 2023 and was terminated on 06 Sep 2023,
Susan Channon - an inactive director whose contract began on 08 Aug 2022 and was terminated on 28 Jul 2023,
Brendon John Tod - an inactive director whose contract began on 10 Dec 2021 and was terminated on 08 Aug 2022.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 30 Florence Street, Newtown, Wellington, 6021 (category: registered, service).
Wohc Limited had been using 41 Hukanui Road, Fairfield, Hamilton 3214 as their physical address up to 22 May 2014.
Past names for this company, as we identified at BizDb, included: from 04 Oct 1999 to 06 Mar 2019 they were named Waikato Occupational Health Consultancy Limited.
One entity controls all company shares (exactly 100 shares) - Proactive Rehab Limited - located at 6021, Newtown, Wellington.

Addresses

Other active addresses

Address #4: 30 Florence Street, Newtown, Wellington, 6021 New Zealand

Registered & service address used from 02 Dec 2022

Principal place of activity

11 Pukete Road, Saint Andrews, Hamilton, 3200 New Zealand


Previous addresses

Address #1: 41 Hukanui Road, Fairfield, Hamilton 3214 New Zealand

Physical address used from 08 Jul 2008 to 22 May 2014

Address #2: 41 Hukanui Road, Fairfeld, Hamilton 3214 New Zealand

Registered address used from 04 Jul 2008 to 22 May 2014

Address #3: 35a Hukanui Road, Hamilton

Registered address used from 21 Jul 2005 to 04 Jul 2008

Address #4: 35a Hukanui Road, Hamilton

Physical address used from 21 Jul 2005 to 08 Jul 2008

Address #5: 23 Clarkin Road, Hamilton 2001

Registered address used from 12 Apr 2000 to 21 Jul 2005

Address #6: 23 Clarkin Road, Hamilton 2001

Physical address used from 05 Oct 1999 to 21 Jul 2005

Contact info
64 4 3818100
31 Aug 2023
64 800 964234
06 May 2019 Phone
groupfc@evolutioncare.com
31 Aug 2023 General enquiries
enquiries@wohc.co.nz
09 Jun 2020 General enquiries
health@wohc.co.nz
09 Jun 2020 Booking OH services
admin1@wohc.co.nz
09 Jun 2020 Scheduled services
accounts@wohc.co.nz
09 Jun 2020 Invoices received from WOHC
accounts.payable@wohc.co.nz
09 Jun 2020 Invoices submitted to WOHC
accounts@wohc.co.nz
06 May 2019 nzbn-reserved-invoice-email-address-purpose
https://proactive4health.co.nz/
07 Jul 2023 Website
www.wohc.co.nz
06 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Proactive Rehab Limited
Shareholder NZBN: 9429037580230
Newtown
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crosby, Peter Edward Rd3 Tamahere
Hamilton
3283
New Zealand
Individual Crosby, Julia Odette Rd3 Tamahere
Hamilton
3283
New Zealand
Individual Kerr, Olwen Miriam Hamilton 3210
Individual Kerr, Maurice John Hamilton 3210
Directors

Matthew James Clarke - Director

Appointment date: 08 Aug 2022

Address: Rd 3, Riverhead, 0793 New Zealand

Address used since 08 Aug 2022


Simon Francis Keating - Director

Appointment date: 06 Sep 2023

Address: Macedon, Victoria, 3440 Australia

Address used since 06 Sep 2023


Keith Joseph Muller - Director (Inactive)

Appointment date: 28 Jul 2023

Termination date: 06 Sep 2023

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 28 Jul 2023


Susan Channon - Director (Inactive)

Appointment date: 08 Aug 2022

Termination date: 28 Jul 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Aug 2022


Brendon John Tod - Director (Inactive)

Appointment date: 10 Dec 2021

Termination date: 08 Aug 2022

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 10 Dec 2021


Rebekah Jasmine Whittfield - Director (Inactive)

Appointment date: 10 Dec 2021

Termination date: 16 Jun 2022

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 10 Dec 2021


Julia Odette Crosby - Director (Inactive)

Appointment date: 04 Oct 1999

Termination date: 10 Dec 2021

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 13 Apr 2010

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 09 Jun 2020


Peter Edward Crosby - Director (Inactive)

Appointment date: 02 Oct 2017

Termination date: 10 Dec 2021

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 02 Oct 2017


Olwen Miriam Kerr - Director (Inactive)

Appointment date: 04 Oct 1999

Termination date: 01 Apr 2010

Address: Hamilton 3210,

Address used since 01 Jul 2008

Nearby companies
Similar companies

Dolittle & Seymore Limited
90 Hukanui Road

Graceful Care Limited
Level 10, 85 Alexandra Street

Renew (2016) Limited
1 Bree Place

Silk Concept Limited
Fowlers Avenue

Sj Jung-woo Seo Limited
Flat 4, 14 Dowding Street

Tui Ear Clinic Limited
39 Thackeray Street