Ōtākou Health Limited, a registered company, was started on 19 May 2015. 9429041757499 is the number it was issued. "Health service nec" (ANZSIC Q859940) is how the company is categorised. The company has been supervised by 6 directors: Donna Christine Matahaere-Atariki - an active director whose contract began on 19 May 2015,
Matapura Frederick Ellison - an active director whose contract began on 07 Apr 2017,
James Bartholomew Hennessy - an active director whose contract began on 27 Sep 2023,
Stephen Warwick Willis - an inactive director whose contract began on 11 Apr 2017 and was terminated on 19 Mar 2019,
Peter Roy Crampton - an inactive director whose contract began on 19 May 2015 and was terminated on 27 Mar 2018.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 25 College Street, Dunedin, 9012 (type: registered, physical).
Ōtākou Health Limited had been using 40 Turnbull Street, Brockville, Dunedin as their physical address until 21 Apr 2017.
A total of 6 shares are allotted to 2 shareholders (2 groups). The first group consists of 3 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3 shares (50 per cent).
Previous address
Address: 40 Turnbull Street, Brockville, Dunedin, 9011 New Zealand
Physical & registered address used from 19 May 2015 to 21 Apr 2017
Basic Financial info
Total number of Shares: 6
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Entity (NZ Limited Company) | Te Runaka Otakou Limited Shareholder NZBN: 9429037226930 |
R D 2, Otakou Dunedin New Zealand |
04 Aug 2017 - |
Shares Allocation #2 Number of Shares: 3 | |||
Entity (NZ Limited Company) | Arai Te Uru Whare Hauora Limited Shareholder NZBN: 9429037131951 |
Caversham Dunedin 9012 New Zealand |
10 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crampton, Peter Roy |
Helensburgh Dunedin 9010 New Zealand |
19 May 2015 - 10 Apr 2017 |
Director | Matahaere-atariki, Donna Christine |
St Clair Dunedin 9012 New Zealand |
19 May 2015 - 10 Apr 2017 |
Entity | University Of Otago Holdings Limited Shareholder NZBN: 9429039932334 Company Number: 245910 |
University Of Otago Leith Street, Dunedin New Zealand |
10 Apr 2017 - 27 Feb 2020 |
Other | Te Runanga O Otakou Incorporated Company Number: 1046463 |
10 Apr 2017 - 04 Aug 2017 | |
Entity | University Of Otago Holdings Limited Shareholder NZBN: 9429039932334 Company Number: 245910 |
University Of Otago Leith Street, Dunedin New Zealand |
10 Apr 2017 - 27 Feb 2020 |
Director | Albert Ernest Laurence |
Brockville Dunedin 9011 New Zealand |
19 May 2015 - 10 Apr 2017 |
Other | Te Runanga O Otakou Incorporated Company Number: 1046463 |
10 Apr 2017 - 04 Aug 2017 | |
Individual | Laurence, Albert Ernest |
Brockville Dunedin 9011 New Zealand |
19 May 2015 - 10 Apr 2017 |
Director | Peter Roy Crampton |
Helensburgh Dunedin 9010 New Zealand |
19 May 2015 - 10 Apr 2017 |
Donna Christine Matahaere-atariki - Director
Appointment date: 19 May 2015
Address: St Clair, Dunedin, 9012 New Zealand
Address used since 19 May 2015
Matapura Frederick Ellison - Director
Appointment date: 07 Apr 2017
Address: Karitane, 9471 New Zealand
Address used since 07 Apr 2017
James Bartholomew Hennessy - Director
Appointment date: 27 Sep 2023
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 27 Sep 2023
Stephen Warwick Willis - Director (Inactive)
Appointment date: 11 Apr 2017
Termination date: 19 Mar 2019
Address: Rd 2, Upper Junction, Dunedin, 9085 New Zealand
Address used since 11 Apr 2017
Peter Roy Crampton - Director (Inactive)
Appointment date: 19 May 2015
Termination date: 27 Mar 2018
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 19 May 2015
Albert Ernest Laurence - Director (Inactive)
Appointment date: 19 May 2015
Termination date: 22 May 2017
Address: Brockville, Dunedin, 9011 New Zealand
Address used since 19 May 2015
Arai Te Uru Whare Hauora Limited
25 College Street
Otago Aerial And Satellite Limited
17 Peter Street
Southland Aerial And Satellite Limited
17 Peter Street
Invercargill Satellite Services Limited
17 Peter Street
Dawn2dust.com Limited
329 South Road
Caversham Playfair Street Trust
17 Playfair Street
Ah Essential Limited
260 King Edward Street
Bodystance Limited
Flat 9, 31 Dowling Street
Bpac Clinical Solutions Management Limited
10 The Octagon
Healing Aotearoa Limited
5th Floor, 67 Princes Street
Lawless Consulting Limited
123 Highgate
The Queenstown Clinic Limited
Level 13, Otago House