Health Outcomes Associates Limited, a registered company, was incorporated on 15 Nov 1997. 9429037960728 is the number it was issued. "Health service nec" (ANZSIC Q859940) is how the company was classified. The company has been supervised by 3 directors: Richard John Milne - an active director whose contract started on 15 Nov 1997,
Richard J Milne - an active director whose contract started on 15 Nov 1997,
Kathryn Helen Heaton-Brown - an inactive director whose contract started on 15 Nov 1997 and was terminated on 01 Apr 2016.
Updated on 08 Mar 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: 260 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 (office address),
260 Major Hornbrook Rd, Mt. Pleasant, Christchurch, 8081 (delivery address),
260 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 (physical address),
260 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 (registered address) among others.
Health Outcomes Associates Limited had been using Flat 12, 21 Birdwood Crescent, Parnell, Auckland as their registered address up to 11 May 2022.
One entity controls all company shares (exactly 10000 shares) - Milne, Richard John - located at 8081, Mount Pleasant, Christchurch.
Other active addresses
Address #4: 260 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand
Office address used from 31 May 2023
Address #5: 260 Major Hornbrook Rd, Mt. Pleasant, Christchurch, 8081 New Zealand
Delivery address used from 31 May 2023
Principal place of activity
Flat 12, 21 Birdwood Crescent, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Flat 12, 21 Birdwood Crescent, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 14 May 2019 to 11 May 2022
Address #2: 12/21 Birdwood Crescent, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 01 Jun 2017 to 14 May 2019
Address #3: Apartment 2008, 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 31 May 2016 to 01 Jun 2017
Address #4: 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 13 May 2015 to 01 Jun 2017
Address #5: 1 Courthouse Lane, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 13 May 2015 to 31 May 2016
Address #6: 68, Sayegh St, St Heliers, Auckland New Zealand
Registered & physical address used from 21 Jan 2008 to 13 May 2015
Address #7: 38 Woodfern Crescent, Titirangi, Auckland
Registered address used from 12 Apr 2000 to 21 Jan 2008
Address #8: 38 Woodfern Crescent, Titirangi, Auckland
Physical address used from 18 Nov 1997 to 21 Jan 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Milne, Richard John |
Mount Pleasant Christchurch 8081 New Zealand |
15 Nov 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heaton-brown, Kathryn H |
Saint Heliers Auckland 1071 New Zealand |
15 Nov 1997 - 23 May 2016 |
Richard John Milne - Director
Appointment date: 15 Nov 1997
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 31 May 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jun 2017
Richard J Milne - Director
Appointment date: 15 Nov 1997
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 May 2016
Kathryn Helen Heaton-brown - Director (Inactive)
Appointment date: 15 Nov 1997
Termination date: 01 Apr 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Jan 2008
Alcove Arts Trust
2/15 Birdwood Cresent
Haus Technologies Limited
Flat 1, 15 Birdwood Crescent
Hausco Pacific Limited
Flat 1, 15 Birdwood Crescent
Dl & Cg Corbett Limited
19 Birdwood Crescent
Corbett Vision Limited
19 Birdwood Crescent
Evolution Fitness Akl Limited
18b Aorere Street
Emily Jensen Nutrition Limited
Suite 1, 532 Parnell Road
Healing Day Spa Limited
15 Alberon Street
High Carb Health Limited
1 Gibraltar Crescent
Mana Health Limited
7 Ruskin Street
Max Healthcare Limited
470 Parnell Road
Pacific Medical Assist Limited
6 Clayton Street