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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Otahuhu Health Group Limited Shareholder NZBN: 9429051247928 |
Otahuhu Auckland 1604 New Zealand |
20 Apr 2023 - |
Shares Allocation #2 Number of Shares: 79500 | |||
Entity (NZ Limited Company) | Otahuhu Health Group Limited Shareholder NZBN: 9429051247928 |
Otahuhu Auckland 1604 New Zealand |
20 Apr 2023 - |
Shares Allocation #3 Number of Shares: 37000 | |||
Entity (NZ Limited Company) | Otahuhu Health Group Limited Shareholder NZBN: 9429051247928 |
Otahuhu Auckland 1604 New Zealand |
20 Apr 2023 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Otahuhu Health Group Limited Shareholder NZBN: 9429051247928 |
Otahuhu Auckland 1604 New Zealand |
20 Apr 2023 - |
Shares Allocation #5 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Otahuhu Health Group Limited Shareholder NZBN: 9429051247928 |
Otahuhu Auckland 1604 New Zealand |
20 Apr 2023 - |
Shares Allocation #6 Number of Shares: 1500 | |||
Other (Other) | Tramways Union |
Grey Lynn Auckland 1021 New Zealand |
04 Oct 1988 - |
Shares Allocation #7 Number of Shares: 500 | |||
Other (Other) | Combine Beneficiarys Union |
Newton |
04 Oct 1988 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Other (Other) | Firefighters Union |
Auckland |
04 Oct 1988 - |
Shares Allocation #9 Number of Shares: 10000 | |||
Other (Other) | Northern Local Govt Psa |
Newton |
04 Oct 1988 - |
Shares Allocation #10 Number of Shares: 500 | |||
Other (Other) | Unemployed Workers Union |
Newton |
04 Oct 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Amalgamated Workers Union |
Newton |
04 Oct 1988 - 04 Aug 2023 |
Other | Northern Drug & Chemical Workers Union |
Highland Park |
04 Oct 1988 - 02 May 2023 |
Other | First Union Incorporated Company Number: 508942 |
Onehunga Auckland 1061 New Zealand |
27 Jun 2012 - 02 May 2023 |
Other | First Union Incorporated Company Number: 508942 |
Onehunga Auckland 1061 New Zealand |
27 Jun 2012 - 02 May 2023 |
Other | Tradesec Inc |
Newmarket Auckland |
04 Oct 1988 - 20 Apr 2023 |
Other | E Tu Incorporated |
Rongotai Wellington 6022 New Zealand |
14 Nov 2016 - 20 Apr 2023 |
Other | Printing Related Trades Union | 04 Oct 1988 - 27 Jun 2012 | |
Other | Jug Pro | 04 Oct 1988 - 16 Jun 2016 | |
Other | Communication & Energy Workers Union | 04 Oct 1988 - 27 Jun 2012 | |
Other | Finsec 37 | 04 Oct 1988 - 27 Jun 2012 | |
Other | Auckland Footwear Union | 04 Oct 1988 - 27 Jun 2012 | |
Other | Nz Engineering Printing & Manufacturing Union | 27 Jun 2012 - 12 Jun 2017 | |
Other | Service Workers Union/compass | 04 Oct 1988 - 14 Nov 2016 | |
Other | Wood Industries Union | 04 Oct 1988 - 27 Jun 2012 | |
Other | Northern Distribution Union | 04 Oct 1988 - 27 Jun 2012 | |
Other | Null - Finsec 37 | 04 Oct 1988 - 27 Jun 2012 | |
Other | Null - Northern Distribution Union | 04 Oct 1988 - 27 Jun 2012 | |
Other | Null - Wood Industries Union | 04 Oct 1988 - 27 Jun 2012 | |
Other | Null - Communication & Energy Workers Union | 04 Oct 1988 - 27 Jun 2012 | |
Other | Null - Engineering Union Nz Inc | 04 Oct 1988 - 27 Jun 2012 | |
Other | Null - Printing Related Trades Union | 04 Oct 1988 - 27 Jun 2012 | |
Other | Null - Jug Pro | 04 Oct 1988 - 16 Jun 2016 | |
Other | Engineering Union Nz Inc | 04 Oct 1988 - 27 Jun 2012 | |
Other | Null - Auckland Footwear Union | 04 Oct 1988 - 27 Jun 2012 | |
Other | Null - Service Workers Union/compass | 04 Oct 1988 - 14 Nov 2016 | |
Other | Null - Nz Engineering Printing & Manufacturing Union | 27 Jun 2012 - 12 Jun 2017 | |
Other | Bakers Union |
Newton |
04 Oct 1988 - 06 May 2019 |
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
Prisoners Action Trust
159 Great North Road
Friends Of The Earth New Zealand Limited
147 Great North Road
Pacific Islands Dance Fono
147 Great North Road
Touring Arts Charitable Trust Of New Zealand
L2 147 Great North Road
Amalgamated Workers Union Welfare Trust
Trades Hall
Legal Information Service Incorporated
Room 11, 1st Floor