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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Waitaki District Council |
Oamaru New Zealand |
29 May 1998 - |
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
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
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