Ok Health Services Limited (issued a New Zealand Business Number of 9429034298183) was launched on 24 Feb 2006. 5 addresess are in use by the company: 100 Willis Street, Wellington Central, Wellington, 6011 (type: delivery, postal). Level 1, Crowe Horwath House, 57 Willis Street, Wellington had been their registered address, until 16 Nov 2016. 16380 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 16380 shares (100% of shares), namely:
Habit Holdings Limited (an entity) located at 100 Willis Street, Wellington postcode 6011. "Nursing service" (ANZSIC Q853965) is the category the ABS issued to Ok Health Services Limited. Our information was updated on 01 Dec 2023.
Current address | Type | Used since |
---|---|---|
100 Willis Street, Wellington Central, Wellington, 6011 | Physical & registered & service | 16 Nov 2016 |
100 Willis Street, Wellington Central, Wellington, 6011 | Delivery & postal & office | 08 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Ben Mathew Teusse
Island Bay, Wellington, 6023
Address used since 31 Oct 2016 |
Director | 31 Oct 2016 - current |
Ciaran Quinn
Remuera, Auckland, 1050
Address used since 04 Aug 2022 |
Director | 04 Aug 2022 - current |
Justin James Fogarty
Island Bay, Wellington, 6023
Address used since 31 Oct 2016 |
Director | 31 Oct 2016 - 04 Aug 2022 |
Loretta Goddard
Rd 2, Katikati, 3178
Address used since 10 Feb 2015 |
Director | 25 May 2010 - 31 Oct 2016 |
Sara Jane Marks
Titahi Bay, Porirua, 5022
Address used since 08 Aug 2007 |
Director | 08 Aug 2007 - 10 Apr 2015 |
Loretta Bridget Mcallister
Ranui Heights, Porirua, 5024
Address used since 24 Feb 2006 |
Director | 24 Feb 2006 - 25 May 2010 |
Martin James Kay
Thorndon, Wellington, 6011
Address used since 08 Aug 2007 |
Director | 08 Aug 2007 - 19 Oct 2009 |
100 Willis Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Registered & physical | 26 Feb 2016 - 16 Nov 2016 |
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 | Registered & physical | 04 Mar 2014 - 26 Feb 2016 |
Whk, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt | Registered & physical | 12 Oct 2009 - 04 Mar 2014 |
C/-curtis Mclean Ltd, Level 7, 234 Wakefield St, Wellington | Physical & registered | 24 Feb 2006 - 12 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
Habit Holdings Limited Shareholder NZBN: 9429041854921 Entity (NZ Limited Company) |
100 Willis Street Wellington 6011 |
08 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Marks, Sara Jane Individual |
Titahi Bay Porirua 5022 |
02 Nov 2009 - 13 Apr 2015 |
Mcallister, Calum David John Individual |
Ranui Heights Porirua |
24 Feb 2006 - 27 Jun 2010 |
Goddard, Mark Anthony Individual |
Rd 2 Katikati 3178 |
18 Feb 2016 - 08 Nov 2016 |
Goddard, Loretta Individual |
Rd 2 Katikati 3178 |
24 Feb 2006 - 08 Nov 2016 |
Anderson, Robert Stuart Individual |
Karori Wellington |
24 Feb 2006 - 08 Nov 2016 |
Slee, Devon Mathieson Individual |
Rd 3 Ashburton |
02 Nov 2009 - 13 Apr 2015 |
Effective Date | 30 Dec 2018 |
Name | Livingbridge Global 6 Lp |
Type | Lp |
Ultimate Holding Company Number | 5748387 |
Country of origin | GB |
Address |
100 Willis Street Wellington Central Wellington 6011 |
Summerset Villages (lower Hutt) Limited Level 27 Majestic Centre |
|
Summerset Villages (ellerslie) Limited Level 27 Majestic Centre |
|
Summerset Villages (hobsonville) Limited Level 27 Majestic Centre |
|
Summerset Lti Trustee Limited Level 27 Majestic Centre |
|
Summerset Villages (nelson) Limited Level 27 Majestic Centre |
|
Summerset Villages (warkworth) Limited Level 27 Majestic Centre |
Defined Beauty NZ Limited 14 Mataiwhetu Street |
Ear Health Wellington Limited 49 Boulcott Street |
Kapiti Nursing Services Limited 6 Major Durie Place |
Southern Aesthetics Limited 282 Atawhai Drive |
Mohua Health & Wellness Limited 12 Motupipi Street |
Quality Visions Limited 321a Mangorei Road |