Shortcuts

Workers Health Care Limited

Type: NZ Limited Company (Ltd)
9429039436108
NZBN
398026
Company Number
Registered
Company Status
051094590
GST Number
Current address
55-57 Lincoln Road
Building 12, Waitakere Hospital Grounds
Henderson, Auckland 0610
New Zealand
Physical & registered & service address used since 20 Jun 2019

Workers Health Care Limited, a registered company, was registered on 04 Oct 1988. 9429039436108 is the New Zealand Business Number it was issued. This company has been supervised by 19 directors: Kailash Singh - an active director whose contract started on 17 Apr 2023,
Anuruddha Jayasekara Ambala Godelle Kodituwakkuge - an active director whose contract started on 17 Apr 2023,
Gregory Thomas Fitzpatrick - an inactive director whose contract started on 11 Nov 2016 and was terminated on 01 May 2023,
Marina Kokanovic - an inactive director whose contract started on 23 May 2007 and was terminated on 17 Apr 2023,
Gavin Leonard Bell - an inactive director whose contract started on 21 Oct 1997 and was terminated on 11 Nov 2016.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 55-57 Lincoln Road, Building 12, Waitakere Hospital Grounds, Henderson, Auckland, 0610 (types include: physical, registered).
Workers Health Care Limited had been using House With Purple Ramp, Rear Waitakere City Hospital, Lincoln Road, Henderson, Auckland as their physical address until 20 Jun 2019.
A total of 166500 shares are issued to 10 shareholders (10 groups). The first group is comprised of 30000 shares (18.02%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 79500 shares (47.75%). Lastly the third share allotment (37000 shares 22.22%) made up of 1 entity.

Addresses

Previous addresses

Address: House With Purple Ramp, Rear Waitakere City Hospital, Lincoln Road, Henderson, Auckland New Zealand

Physical address used from 01 Jul 1997 to 20 Jun 2019

Address: 159 Great North Road, Grey Lynn

Registered address used from 15 Jun 1997 to 15 Jun 1997

Address: House With Purple Ramp, Rear Waitakere City Hospital, Lincoln Road, Henderson, Auckland New Zealand

Registered address used from 15 Jun 1997 to 20 Jun 2019

Contact info
Financial Data

Basic Financial info

Total number of Shares: 166500

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Entity (NZ Limited Company) Otahuhu Health Group Limited
Shareholder NZBN: 9429051247928
Otahuhu
Auckland
1604
New Zealand
Shares Allocation #2 Number of Shares: 79500
Entity (NZ Limited Company) Otahuhu Health Group Limited
Shareholder NZBN: 9429051247928
Otahuhu
Auckland
1604
New Zealand
Shares Allocation #3 Number of Shares: 37000
Entity (NZ Limited Company) Otahuhu Health Group Limited
Shareholder NZBN: 9429051247928
Otahuhu
Auckland
1604
New Zealand
Shares Allocation #4 Number of Shares: 5000
Entity (NZ Limited Company) Otahuhu Health Group Limited
Shareholder NZBN: 9429051247928
Otahuhu
Auckland
1604
New Zealand
Shares Allocation #5 Number of Shares: 1500
Entity (NZ Limited Company) Otahuhu Health Group Limited
Shareholder NZBN: 9429051247928
Otahuhu
Auckland
1604
New Zealand
Shares Allocation #6 Number of Shares: 1500
Other (Other) Tramways Union Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #7 Number of Shares: 500
Other (Other) Combine Beneficiarys Union Newton
Shares Allocation #8 Number of Shares: 1000
Other (Other) Firefighters Union Auckland
Shares Allocation #9 Number of Shares: 10000
Other (Other) Northern Local Govt Psa Newton
Shares Allocation #10 Number of Shares: 500
Other (Other) Unemployed Workers Union Newton

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Amalgamated Workers Union Newton
Other Northern Drug & Chemical Workers Union Highland Park
Other First Union Incorporated
Company Number: 508942
Onehunga
Auckland
1061
New Zealand
Other First Union Incorporated
Company Number: 508942
Onehunga
Auckland
1061
New Zealand
Other Tradesec Inc Newmarket
Auckland
Other E Tu Incorporated Rongotai
Wellington
6022
New Zealand
Other Printing Related Trades Union
Other Jug Pro
Other Communication & Energy Workers Union
Other Finsec 37
Other Auckland Footwear Union
Other Nz Engineering Printing & Manufacturing Union
Other Service Workers Union/compass
Other Wood Industries Union
Other Northern Distribution Union
Other Null - Finsec 37
Other Null - Northern Distribution Union
Other Null - Wood Industries Union
Other Null - Communication & Energy Workers Union
Other Null - Engineering Union Nz Inc
Other Null - Printing Related Trades Union
Other Null - Jug Pro
Other Engineering Union Nz Inc
Other Null - Auckland Footwear Union
Other Null - Service Workers Union/compass
Other Null - Nz Engineering Printing & Manufacturing Union
Other Bakers Union Newton
Directors

Kailash Singh - Director

Appointment date: 17 Apr 2023

Address: Karaka, Papakura, 2113 New Zealand

Address used since 17 Apr 2023


Anuruddha Jayasekara Ambala Godelle Kodituwakkuge - Director

Appointment date: 17 Apr 2023

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 17 Apr 2023


Gregory Thomas Fitzpatrick - Director (Inactive)

Appointment date: 11 Nov 2016

Termination date: 01 May 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 11 Nov 2016


Marina Kokanovic - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 17 Apr 2023

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 17 May 2010


Gavin Leonard Bell - Director (Inactive)

Appointment date: 21 Oct 1997

Termination date: 11 Nov 2016

Address: Beach Haven, North Shore City, 0626 New Zealand

Address used since 17 May 2010


Raymond Bianchi - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 10 Jun 2015

Address: Ranui, Waitakere, 0612 New Zealand

Address used since 17 May 2010


Jennifer Robyn Francis - Director (Inactive)

Appointment date: 10 Nov 1997

Termination date: 10 Jun 2015

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 17 May 2010


Brent Morrissey - Director (Inactive)

Appointment date: 27 Jun 2006

Termination date: 16 Apr 2007

Address: Mangere, Auckland,

Address used since 27 Jun 2006


Dennis Hodgson - Director (Inactive)

Appointment date: 03 Dec 1998

Termination date: 01 Oct 2002

Address: Newton,

Address used since 03 Dec 1998


Naoupa Leiloa - Director (Inactive)

Appointment date: 26 Jan 1998

Termination date: 03 Dec 1998

Address: Sunnyvale, Auckland,

Address used since 26 Jan 1998


Lanee Irene Wondergem - Director (Inactive)

Appointment date: 10 Aug 1995

Termination date: 10 Nov 1997

Address: Sandringham,

Address used since 10 Aug 1995


Dennis Hodgson - Director (Inactive)

Appointment date: 10 Aug 1995

Termination date: 21 Oct 1997

Address: Titirangi, Auckland,

Address used since 10 Aug 1995


Mark Gosche - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 20 Nov 1996

Address: Otahuhu,

Address used since 30 Mar 1992


Peter Gosche - Director (Inactive)

Appointment date: 17 Aug 1994

Termination date: 10 Aug 1995

Address: Avondale,

Address used since 17 Aug 1994


Jennifer Robyn Francis - Director (Inactive)

Appointment date: 19 Nov 1991

Termination date: 17 Aug 1994

Address: Avondale,

Address used since 19 Nov 1991


Peter Kovacevich - Director (Inactive)

Appointment date: 30 Mar 1992

Termination date: 17 Aug 1994

Address: Mt Albert,

Address used since 30 Mar 1992


John Taylor - Director (Inactive)

Appointment date: 30 Mar 1991

Termination date: 19 Nov 1992

Address: Herald Island,

Address used since 30 Mar 1991


Jocelyn Gibson - Director (Inactive)

Appointment date: 30 Mar 1991

Termination date: 19 Nov 1991

Address: Hamilton,

Address used since 30 Mar 1991


Michael Jackson - Director (Inactive)

Appointment date: 30 Mar 1991

Termination date: 19 Nov 1991

Address: Manurewa,

Address used since 30 Mar 1991

Nearby companies