Shortcuts

Oakland Health Limited

Type: NZ Limited Company (Ltd)
9429040013015
NZBN
201654
Company Number
Registered
Company Status
Current address
Level 5
142 Featherston St
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 23 Jul 2015
Level 7
117 Lambton Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 05 Dec 2017

Oakland Health Limited, a registered company, was started on 11 Jul 1983. 9429040013015 is the NZBN it was issued. The company has been managed by 8 directors: Benjamin Paul Unger - an active director whose contract started on 29 Nov 2013,
Grant John Mcgregor - an inactive director whose contract started on 07 Oct 2016 and was terminated on 01 Dec 2017,
Liza Jane Cox-Hancy - an inactive director whose contract started on 22 Oct 2014 and was terminated on 11 Oct 2016,
Ronald John Spraggon - an inactive director whose contract started on 31 Aug 2007 and was terminated on 31 Oct 2014,
Paul Stephenson - an inactive director whose contract started on 31 Jan 2012 and was terminated on 31 Oct 2014.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: Level 7, 117 Lambton Quay, Wellington, 6011 (registered address),
Level 7, 117 Lambton Quay, Wellington, 6011 (physical address),
Level 7, 117 Lambton Quay, Wellington, 6011 (service address),
Level 5, 142 Featherston St, Wellington, 6011 (other address) among others.
Oakland Health Limited had been using Level 5, 142 Featherston St, Wellington as their physical address up to 05 Dec 2017.
Former names used by this company, as we found at BizDb, included: from 11 Jul 1983 to 01 Sep 2006 they were named Sally Morrison Limited.
A total of 123889 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 122648 shares (99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1241 shares (1 per cent).

Addresses

Previous addresses

Address #1: Level 5, 142 Featherston St, Wellington, 6011 New Zealand

Physical & registered address used from 31 Jul 2015 to 05 Dec 2017

Address #2: Level 2, 111 Johnsonville Road, Johnsonville, Wellington New Zealand

Registered & physical address used from 18 Sep 2007 to 31 Jul 2015

Address #3: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland

Physical & registered address used from 01 May 2002 to 18 Sep 2007

Address #4: Pricewaterhousecoopers, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 01 Jul 1997 to 01 May 2002

Address #5: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #6: 18th Floor,, Price Waterhouse Centre,, 66 Wyndham Street,, Auckland.

Registered address used from 26 Jun 1997 to 01 May 2002

Financial Data

Basic Financial info

Total number of Shares: 123889

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 122648
Entity (NZ Limited Company) Ucg Investments Limited
Shareholder NZBN: 9429033454474
117 Lambton Quay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1241
Entity (NZ Limited Company) Ucg Investments Limited
Shareholder NZBN: 9429033454474
117 Lambton Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrison, Sally Christine Tauranga
Individual Morrison, Sally Christine Tauranga
Individual Watson, Donella Mcleod 330 Maungatapu Road
Tauranga
Entity Mackenzie Elvin Trustees Limited
Shareholder NZBN: 9429037558789
Company Number: 964686
Entity Mackenzie Elvin Trustees Limited
Shareholder NZBN: 9429037558789
Company Number: 964686

Ultimate Holding Company

27 Nov 2017
Effective Date
Clime Asset Management Limited
Name
Ltd
Type
277601
Ultimate Holding Company Number
NZ
Country of origin
Level 5
142 Featherston St
Wellington 6011
New Zealand
Address
Directors

Benjamin Paul Unger - Director

Appointment date: 29 Nov 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Oct 2014


Grant John Mcgregor - Director (Inactive)

Appointment date: 07 Oct 2016

Termination date: 01 Dec 2017

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 07 Oct 2016


Liza Jane Cox-hancy - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 11 Oct 2016

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 22 Oct 2014


Ronald John Spraggon - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 31 Oct 2014

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 31 Aug 2007


Paul Stephenson - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 31 Oct 2014

Address: Pauatahanui, Porirua, 5381 New Zealand

Address used since 31 Jan 2012


David John Renwick - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 22 Nov 2013

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 31 Aug 2007


Mark Thomas Renwick - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 31 Jan 2012

Address: Ngaio, Wellington,

Address used since 31 Aug 2007


Sally Christine Morrison - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 31 Aug 2007

Address: Tauranga,

Address used since 21 Apr 2004