Latitude Health Limited, a registered company, was launched on 10 Nov 2017. 9429046454089 is the number it was issued. "Business management service nec" (business classification M696210) is how the company was classified. The company has been run by 10 directors: Mabli Esther Jones - an active director whose contract started on 10 Nov 2017,
Justine Thorpe - an active director whose contract started on 12 Oct 2021,
Anthony Maxwell Becker - an active director whose contract started on 07 Apr 2022,
Deborah Chin - an active director whose contract started on 01 May 2022,
Bryan William Robert Betty - an active director whose contract started on 01 Mar 2023.
Last updated on 06 Mar 2024, BizDb's data contains detailed information about 1 address: 22 - 28 Willeston Street, Wellington Central, Wellington, 6011 (category: physical, service).
Latitude Health Limited had been using 22 - 28 Willeston Street, Wellington Central, Wellington as their physical address up to 11 Nov 2021.
A single entity controls all company shares (exactly 100 shares) - Tu Ora Compass Health - located at 6011, Wellington Central, Wellington.
Principal place of activity
22 - 28 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Previous address
Address #1: 22 - 28 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 10 Nov 2017 to 11 Nov 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 11 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Tu Ora Compass Health |
Wellington Central Wellington 6011 New Zealand |
10 Nov 2017 - |
Ultimate Holding Company
Mabli Esther Jones - Director
Appointment date: 10 Nov 2017
Address: Mount Cook, Wellington, 6011 New Zealand
Address used since 03 Nov 2021
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 10 Nov 2017
Justine Thorpe - Director
Appointment date: 12 Oct 2021
Address: Rd 1, Tauherenikau, 5794 New Zealand
Address used since 12 Oct 2021
Anthony Maxwell Becker - Director
Appointment date: 07 Apr 2022
Address: Masterton, Masterton, 5810 New Zealand
Address used since 07 Apr 2022
Deborah Chin - Director
Appointment date: 01 May 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 May 2022
Bryan William Robert Betty - Director
Appointment date: 01 Mar 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Mar 2023
Trevor William Taylor - Director (Inactive)
Appointment date: 27 Nov 2017
Termination date: 07 Dec 2023
Address: Mahina Bay, Lower Hutt, 5013 New Zealand
Address used since 27 Nov 2017
Richard Hugo Medlicott - Director (Inactive)
Appointment date: 27 Nov 2017
Termination date: 28 Mar 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 27 Nov 2017
Larry Alexander Jordan - Director (Inactive)
Appointment date: 27 Nov 2017
Termination date: 01 May 2022
Address: Ranui, Porirua, 5024 New Zealand
Address used since 27 Nov 2017
Simon Lewis Watt - Director (Inactive)
Appointment date: 13 Feb 2018
Termination date: 02 Dec 2021
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 13 Feb 2018
Martin William Hefford - Director (Inactive)
Appointment date: 10 Nov 2017
Termination date: 27 Nov 2017
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 10 Nov 2017
Wellington General Practices Limited
22-28 Willeston Street
Partstrader Markets Limited
Level 1
Partstrader New Zealand Limited
Level 1
The Laptop Shop Limited
Level 12 Willeston Centre
Stymie Holdings Limited
Level 8
The Laptop Company Limited
Level 12, Willeston Centre
Aerosafe Risk Management Limited
Level 7, 154 Featherston Street
Design A Project Limited
Level 8 Sovereign House
Jmg Consulting Limited
Level 3, 44 Victoria Street
Mbh Administration Limited
111 Customhouse Quay
Ql Holding Limited
Level 3, 44 Victoria Street
White Owl Consulting Limited
Level 7, 114 Lambton Quay