Shortcuts

Nz Health Partnerships Limited

Type: NZ Limited Company (Ltd)
9429041807927
NZBN
5729811
Company Number
Registered
Company Status
117079309
GST Number
No Abn Number
Australian Business Number
O751020
Industry classification code
Central Government, Including Crown Entities And Commission - Operation Nec
Industry classification description
Current address
Floor 1, Building 7, 660-670 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical address used since 11 Jan 2021
44-48 Willis Street
Wellington 6011
New Zealand
Postal & office & delivery address used since 08 Sep 2022
44-48 Willis Street
Penrose
Wellington 6011
New Zealand
Registered & physical & service address used since 16 Sep 2022

Nz Health Partnerships Limited was registered on 16 Jun 2015 and issued an NZBN of 9429041807927. The registered LTD company has been supervised by 21 directors: Fepulea'i Margie Apa - an active director whose contract started on 01 Jul 2022,
Rosalie Alexa Percival - an active director whose contract started on 01 Jul 2022,
Terrence Patrick Mclaughlin - an inactive director whose contract started on 01 Oct 2015 and was terminated on 01 Jul 2022,
Ronal Arthur Luxton - an inactive director whose contract started on 01 Aug 2017 and was terminated on 01 Jul 2022,
Paul David Collins - an inactive director whose contract started on 10 Mar 2020 and was terminated on 01 Jul 2022.
According to BizDb's information (last updated on 05 Apr 2024), this company uses 1 address: 44-48 Willis Street, Penrose, Wellington, 6011 (type: registered, physical).
Up until 16 Sep 2022, Nz Health Partnerships Limited had been using Floor 1, Building 7, 660 670 Great South Road, Penrose, Auckland as their registered address.
A total of 68333100 shares are allotted to 20 groups (20 shareholders in total). In the first group, 1418005 shares are held by 1 entity, namely:
Te Whatu Ora - Health New Zealand, Taranaki (an other) located at David Street, New Plymouth postcode 3410.
Then there is a group that consists of 1 shareholder, holds 1.22% shares (exactly 836005 shares) and includes
Te Whatu Ora - Health New Zealand, Tairawhiti - located at Gisborne.
The next share allocation (4469005 shares, 6.54%) belongs to 1 entity, namely:
Te Whatu Ora - Health New Zealand, Southern, located at Dunedin Central, Dunedin (an other). Nz Health Partnerships Limited is categorised as "Central government, including crown entities and commission - operation nec" (business classification O751020).

Addresses

Principal place of activity

666 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Floor 1, Building 7, 660 670 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 11 Jan 2021 to 16 Sep 2022

Address #2: Level 2, Bdg 2, 660-670 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 16 Jun 2015 to 11 Jan 2021

Address #3: Level 2, Bdg 2, 660 670 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered address used from 16 Jun 2015 to 11 Jan 2021

Contact info
64 9 4874900
Phone
64 9 487 4900
Phone
Neil.Williams-White@nzhealthpartnerships.co.nz
Email
nik.parekh@nzhp.health.nz
Email
Brent.Harvey@health.govt.nz
08 Sep 2022 Finance Contact
accounts.payable@healthsourcenz.co.nz
08 Sep 2022 General Enquiries Annual Returns
Invoices.NZHP@nzhp.health.nz
04 Nov 2021 nzbn-reserved-invoice-email-address-purpose
www.nzhealthpartnerships.co.nz
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 68333100

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1418005
Other (Other) Te Whatu Ora - Health New Zealand, Taranaki David Street
New Plymouth
3410
New Zealand
Shares Allocation #2 Number of Shares: 836005
Other (Other) Te Whatu Ora - Health New Zealand, Tairawhiti Gisborne
4040
New Zealand
Shares Allocation #3 Number of Shares: 4469005
Other (Other) Te Whatu Ora - Health New Zealand, Southern Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #4 Number of Shares: 734005
Other (Other) Te Whatu Ora - Health New Zealand, South Canterbury Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 2249005
Other (Other) Te Whatu Ora - Health New Zealand, Northland Maunu
Whangarei
0110
New Zealand
Shares Allocation #6 Number of Shares: 541005
Other (Other) Te Whatu Ora - Health New Zealand, Wairarapa Te Ore Ore Road
Masterton
5810
New Zealand
Shares Allocation #7 Number of Shares: 983005
Other (Other) Te Whatu Ora - Health New Zealand, Whanganui Wanganui
4501
New Zealand
Shares Allocation #8 Number of Shares: 567005
Other (Other) Te Whatu Ora - Health New Zealand, West Coast High Street
Greymouth
7805
New Zealand
Shares Allocation #9 Number of Shares: 4819005
Other (Other) Te Whatu Ora - Health New Zealand, Waitemata Takapuna
Auckland
0622
New Zealand
Shares Allocation #10 Number of Shares: 6948005
Other (Other) Te Whatu Ora - Health New Zealand, Waikato Cnr Pembroke And Selwyn Streets
Hamilton
3204
New Zealand
Shares Allocation #11 Number of Shares: 2255005
Other (Other) Te Whatu Ora - Health New Zealand, Nelson Marlborough Waimea Road
Nelson
7011
New Zealand
Shares Allocation #12 Number of Shares: 2990005
Other (Other) Te Whatu Ora - Health New Zealand, Te Pae Hauora O Ruahine O Tararua, Mid Central Palmerston North
Palmerston North
4414
New Zealand
Shares Allocation #13 Number of Shares: 1469005
Other (Other) Te Whatu Ora - Health New Zealand, Lakes Rotorua
Rotorua
3010
New Zealand
Shares Allocation #14 Number of Shares: 1927005
Other (Other) Te Whatu Ora - Health New Zealand, Hutt Valley High Street
Lower Hutt
5011
New Zealand
Shares Allocation #15 Number of Shares: 2504005
Other (Other) Te Whatu Ora - Health New Zealand, Hawkes Bay Hastings
4175
New Zealand
Shares Allocation #16 Number of Shares: 5779005
Other (Other) Te Whatu Ora - Health New Zealand, Counties Manukau Middlemore Hospital
Auckland
2025
New Zealand
Shares Allocation #17 Number of Shares: 6468005
Other (Other) Te Whatu Ora - Health New Zealand, Capital And Coast Newtown
Wellington
6021
New Zealand
Shares Allocation #18 Number of Shares: 5936005
Other (Other) Te Whatu Ora - Health New Zealand, Canterbury Cashmere Road, Cashmere
Christchurch
8022
New Zealand
Shares Allocation #19 Number of Shares: 3021005
Other (Other) Te Whatu Ora- Health New Zealand, Hauora A Toi, Bay Of Plenty Cameron Road
Tauranga
3110
New Zealand
Shares Allocation #20 Number of Shares: 12420005
Other (Other) Te Whatu Ora - Health New Zealand, Auckland 2 Park Road, Grafton
Auckland
1023
New Zealand
Directors

Fepulea'i Margie Apa - Director

Appointment date: 01 Jul 2022

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 01 Jul 2022


Rosalie Alexa Percival - Director

Appointment date: 01 Jul 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Jul 2022


Terrence Patrick Mclaughlin - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 01 Jul 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Oct 2015

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 23 Aug 2018


Ronal Arthur Luxton - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 01 Jul 2022

Address: Temuka, Temuka, 7920 New Zealand

Address used since 01 Aug 2017


Paul David Collins - Director (Inactive)

Appointment date: 10 Mar 2020

Termination date: 01 Jul 2022

Address: Martinborough, 5784 New Zealand

Address used since 10 Mar 2020


James Daniel Mather - Director (Inactive)

Appointment date: 13 Mar 2020

Termination date: 01 Jul 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 13 Mar 2020


William Tamakehu Davis - Director (Inactive)

Appointment date: 01 Dec 2020

Termination date: 01 Jul 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Dec 2020


Penelope Jane O'hara - Director (Inactive)

Appointment date: 01 Feb 2021

Termination date: 01 Jul 2022

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 01 Feb 2021


Candace Nicole Kinser - Director (Inactive)

Appointment date: 01 Feb 2021

Termination date: 01 Jul 2022

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 01 Feb 2021


Patrick Nesbit Snedden - Director (Inactive)

Appointment date: 24 Mar 2020

Termination date: 30 Nov 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 24 Mar 2020


Peter James Anderson - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 12 Nov 2020

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Oct 2015


Kevin Henry Atkinson - Director (Inactive)

Appointment date: 22 Mar 2017

Termination date: 30 Mar 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 22 Mar 2017


Pauline Norma Lockett - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 30 Mar 2020

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Jul 2018


Sally Geraldine Macauley - Director (Inactive)

Appointment date: 10 Jul 2019

Termination date: 30 Mar 2020

Address: Paihia, Paihia, 0200 New Zealand

Address used since 10 Jul 2019


Joanne Hogan - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 28 Feb 2019

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 29 Aug 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Apr 2016


Rabin Sockalingam Rabindran - Director (Inactive)

Appointment date: 22 Mar 2017

Termination date: 02 Aug 2018

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 22 Mar 2017


Deryck Jonathan Shaw - Director (Inactive)

Appointment date: 16 Jun 2015

Termination date: 30 Jun 2018

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 16 Jun 2015


Donald Murray Cleverley - Director (Inactive)

Appointment date: 16 Jun 2015

Termination date: 05 Jul 2017

Address: Levels Valley, Timaru, 7975 New Zealand

Address used since 16 Jun 2015


Wanda Lee Mathias - Director (Inactive)

Appointment date: 16 Jun 2015

Termination date: 28 Feb 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 16 Jun 2015


Phillip James Sunderland - Director (Inactive)

Appointment date: 16 Jun 2015

Termination date: 11 Dec 2016

Address: Palmerston North, 4412 New Zealand

Address used since 16 Jun 2015


Suzanne Helen Suckling - Director (Inactive)

Appointment date: 16 Jun 2015

Termination date: 31 Jan 2016

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 16 Jun 2015

Nearby companies

Cpso Limited
L3, Building 10, 666 Gt Sth Rd

Blb Trustees (rule) Limited
G/f, Building 10, 666 Great South Road

Ws Audiology Anz Pty Ltd
Lvl 5, Bldg 5, Central Park Corp. Centre

Dynanet It Services Limited
Level 3, Building 10, Suite 8

Blackmores (new Zealand) Limited
Level 4, Building 10

2 Ez Limited
Ground Floor Building 10 Central Park

Similar companies

Berghan White Limited
55 Calcutta Street

Infrastructure & Water Consultancy Services Limited
61 Ridgewood Drive

Lazar Associates Limited
100 Glenmore Street

Munro Duignan Limited
31 Waru Street

Sherwin & Co Limited
38 Cockayne Road

Te Amokura Consultants Limited
73 Gloaming Hill