Shortcuts

Waitaki District Health Services Limited

Type: NZ Limited Company (Ltd)
9429037834067
NZBN
910387
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
8 Steward Street
Oamaru
Oamaru 9400
New Zealand
Registered & physical & service address used since 12 Feb 2021
20 Thames Street
Oamaru
Oamaru 9400
New Zealand
Registered & service address used since 29 Aug 2024

Waitaki District Health Services Limited, a registered company, was started on 29 May 1998. 9429037834067 is the NZBN it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company was classified. The company has been run by 26 directors: Alex James Parmley - an active director whose contract started on 01 Nov 2024,
Gary Malcolm Kircher - an active director whose contract started on 01 Nov 2024,
Simon Mark Neale - an active director whose contract started on 01 Nov 2024,
Scott William Wilson - an inactive director whose contract started on 08 Dec 2020 and was terminated on 31 Oct 2024,
Kathleen Enid Grant. - an inactive director whose contract started on 01 Mar 2022 and was terminated on 31 Oct 2024.
Updated on 06 May 2025, BizDb's data contains detailed information about 1 address: 20 Thames Street, Oamaru, Oamaru, 9400 (type: registered, service).
Waitaki District Health Services Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin as their registered address up to 12 Feb 2021.
A single entity controls all company shares (exactly 100 shares) - Waitaki District Council - located at 9400, Oamaru.

Addresses

Previous addresses

Address #1: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 18 Jul 2018 to 12 Feb 2021

Address #2: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 16 Nov 2016 to 18 Jul 2018

Address #3: 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 15 Jul 2016 to 16 Nov 2016

Address #4: 20 Eden Street, Oamaru New Zealand

Registered address used from 13 Apr 2000 to 15 Jul 2016

Address #5: C/- Berry & Co, 20 Eden Street, Oamaru

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #6: 20 Eden Street, Oamaru New Zealand

Physical address used from 29 May 1998 to 15 Jul 2016

Contact info
www.waitakihealth.co.nz
24 Jul 2023 Website
waitakihealth.co.nz
13 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 01 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Waitaki District Council Oamaru

New Zealand
Directors

Alex James Parmley - Director

Appointment date: 01 Nov 2024

Address: Rd 1c, Oamaru, 9491 New Zealand

Address used since 01 Nov 2024


Gary Malcolm Kircher - Director

Appointment date: 01 Nov 2024

Address: Rd 1c, Oamaru, 9491 New Zealand

Address used since 01 Nov 2024


Simon Mark Neale - Director

Appointment date: 01 Nov 2024

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Nov 2024


Scott William Wilson - Director (Inactive)

Appointment date: 08 Dec 2020

Termination date: 31 Oct 2024

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 26 Jun 2022

Address: Rolleston, 7614 New Zealand

Address used since 08 Dec 2020


Kathleen Enid Grant. - Director (Inactive)

Appointment date: 01 Mar 2022

Termination date: 31 Oct 2024

Address: Mosgiel, 9092 New Zealand

Address used since 01 Mar 2022


Trevor Mcglinchey - Director (Inactive)

Appointment date: 01 Mar 2022

Termination date: 31 Oct 2024

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 01 Mar 2022


Keith Marshall - Director (Inactive)

Appointment date: 01 Jan 2024

Termination date: 31 Oct 2024

Address: Oamaru North, Oamaru, 9400 New Zealand

Address used since 01 Jan 2024


Melanie Jeanne Tavendale - Director (Inactive)

Appointment date: 01 Mar 2022

Termination date: 31 Dec 2023

Address: Rd 14o, Oamaru, 9495 New Zealand

Address used since 01 Mar 2022


Helen Marie Algar - Director (Inactive)

Appointment date: 09 Feb 2016

Termination date: 30 Jun 2023

Address: Rd 9o, Oamaru, 9495 New Zealand

Address used since 09 Feb 2016


Andrew Carl Frederick Wilson - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 28 Feb 2022

Address: Oamaru North, Oamaru, 9400 New Zealand

Address used since 01 Feb 2017


Graeme Andrew Blair - Director (Inactive)

Appointment date: 08 Dec 2020

Termination date: 31 Jan 2022

Address: Rd 1, Arrowtown, 9371 New Zealand

Address used since 08 Dec 2020


Mark Francis Rogers - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 31 Dec 2021

Address: Fairview, Timaru, 7972 New Zealand

Address used since 01 Jan 2019


William Paul Allison - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 31 Dec 2020

Address: Cromwell, 9384 New Zealand

Address used since 01 Mar 2018


Christopher John Swann - Director (Inactive)

Appointment date: 11 Dec 2007

Termination date: 01 Jul 2019

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 22 Feb 2016


Ian Archibald Hurst - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 21 Jan 2019

Address: Papakaio, Oamaru, 9494 New Zealand

Address used since 06 Aug 2015


James John Reid - Director (Inactive)

Appointment date: 12 Jun 2012

Termination date: 01 Mar 2018

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 12 Jun 2012


George Latham Berry - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 01 Jan 2017

Address: State Highway 1, Oamaru, 9492 New Zealand

Address used since 06 Aug 2015


Kenneth James Scott - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 30 Oct 2015

Address: Whiterocks Road, Oamaru, 9492 New Zealand

Address used since 06 Aug 2015


Koa Mantell - Director (Inactive)

Appointment date: 12 Dec 2006

Termination date: 18 Mar 2011

Address: Palmerston, Otago,

Address used since 12 Dec 2006


John Page Chambers - Director (Inactive)

Appointment date: 14 Dec 2005

Termination date: 31 Dec 2009

Address: Oamaru,

Address used since 14 Dec 2005


Anthony John Alden - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 11 Dec 2007

Address: Oamaru,

Address used since 29 May 1998


Michael David Henry Holdaway - Director (Inactive)

Appointment date: 11 Nov 2000

Termination date: 12 Dec 2006

Address: Dunedin,

Address used since 11 Nov 2000


Elspeth Joan Ludemann - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 14 Dec 2005

Address: Burnside Road, Oamaru,

Address used since 29 May 1998


Robin Grace Mellsop - Director (Inactive)

Appointment date: 01 Dec 2001

Termination date: 31 Dec 2004

Address: Oamaru,

Address used since 01 Dec 2001


Katherine Ute Hanning - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 02 Nov 2000

Address: Hakataramea,

Address used since 29 May 1998


Bruce Noel Albitson - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 11 Dec 1998

Address: Burnside Road, Oamaru,

Address used since 29 May 1998

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House

M - Developments Limited
Level 13, Otago House

Taurima Farms Limited
Level 13, Otago House

Similar companies

493 Leith Street Limited
169 Princes Street

Abbotsford Holdings Limited
Pricewaterhousecoopers

Boydtown Properties Limited
C/- Coopers & Lybrand

Drramm Property Limited
139 Moray Place

Kokonga Limited
Level 3, 258 Stuart Street

Maungatua Holdings Limited
110 Moray Place