Shortcuts

Latitude Health Limited

Type: NZ Limited Company (Ltd)
9429046454089
NZBN
6528273
Company Number
Registered
Company Status
124369649
GST Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
22 - 28 Willeston Street
Wellington Central
Wellington 6011
New Zealand
Office address used since 23 Nov 2020
22 - 28 Willeston Street
Wellington Central
Wellington 6011
New Zealand
Postal & delivery address used since 03 Nov 2021
22 - 28 Willeston Street
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 11 Nov 2021

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.

Addresses

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

Contact info
64 801 7808
Phone
64 886 5014
03 Nov 2021
governance@tuora.org.nz
28 Nov 2022 Governance
accounts@latitudehealth.org.nz
28 Nov 2022 Financial
Accounts@latitudehealth.org.nz
03 Nov 2021 nzbn-reserved-invoice-email-address-purpose
https://www.latitudehealth.org.nz
23 Nov 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Tu Ora Compass Health Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

09 Nov 2017
Effective Date
Tu Ora Compass Health
Name
Charitable_trust
Type
NZ
Country of origin
Willeston Street
Wellington Central
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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