Wohc Limited (issued a New Zealand Business Number of 9429037488925) was registered on 04 Oct 1999. 6 addresess are in use by the company: 30 Florence Street, Newtown, Wellington, 6021 (type: registered, service). 41 Hukanui Road, Fairfield, Hamilton 3214 had been their physical address, until 22 May 2014. Wohc Limited used other aliases, namely: Waikato Occupational Health Consultancy Limited from 04 Oct 1999 to 06 Mar 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Proactive Rehab Limited (an entity) located at Newtown, Wellington postcode 6021. "Nursing service" (ANZSIC Q853965) is the category the ABS issued to Wohc Limited. Businesscheck's data was updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
11 Pukete Road, Saint Andrews, Hamilton, 3200 | Physical & registered | 22 May 2014 |
Po Box 12637, Chartwell Square, Hamilton, 3248 | Postal | 06 May 2019 |
11 Pukete Road, Saint Andrews, Hamilton, 3200 | Office & delivery | 06 May 2019 |
30 Florence Street, Newtown, Wellington, 6021 | Registered & service | 02 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Matthew James Clarke
Rd 3, Riverhead, 0793
Address used since 08 Aug 2022 |
Director | 08 Aug 2022 - current |
Simon Francis Keating
Macedon, Victoria, 3440
Address used since 06 Sep 2023 |
Director | 06 Sep 2023 - current |
Keith Joseph Muller
Island Bay, Wellington, 6023
Address used since 28 Jul 2023 |
Director | 28 Jul 2023 - 06 Sep 2023 |
Susan Channon
Auckland Central, Auckland, 1010
Address used since 08 Aug 2022 |
Director | 08 Aug 2022 - 28 Jul 2023 |
Brendon John Tod
Rd 1, Porirua, 5381
Address used since 10 Dec 2021 |
Director | 10 Dec 2021 - 08 Aug 2022 |
Rebekah Jasmine Whittfield
Rd 1, Porirua, 5381
Address used since 10 Dec 2021 |
Director | 10 Dec 2021 - 16 Jun 2022 |
Julia Odette Crosby
Rd 3, Hamilton, 3283
Address used since 13 Apr 2010
Rd 3, Hamilton, 3283
Address used since 09 Jun 2020 |
Director | 04 Oct 1999 - 10 Dec 2021 |
Peter Edward Crosby
Rd 3, Hamilton, 3283
Address used since 02 Oct 2017 |
Director | 02 Oct 2017 - 10 Dec 2021 |
Olwen Miriam Kerr
Hamilton 3210,
Address used since 01 Jul 2008 |
Director | 04 Oct 1999 - 01 Apr 2010 |
Type | Used since | |
---|---|---|
30 Florence Street, Newtown, Wellington, 6021 | Registered & service | 02 Dec 2022 |
11 Pukete Road , Saint Andrews , Hamilton , 3200 |
Previous address | Type | Period |
---|---|---|
41 Hukanui Road, Fairfield, Hamilton 3214 | Physical | 08 Jul 2008 - 22 May 2014 |
41 Hukanui Road, Fairfeld, Hamilton 3214 | Registered | 04 Jul 2008 - 22 May 2014 |
35a Hukanui Road, Hamilton | Registered | 21 Jul 2005 - 04 Jul 2008 |
35a Hukanui Road, Hamilton | Physical | 21 Jul 2005 - 08 Jul 2008 |
23 Clarkin Road, Hamilton 2001 | Registered | 12 Apr 2000 - 21 Jul 2005 |
23 Clarkin Road, Hamilton 2001 | Physical | 05 Oct 1999 - 21 Jul 2005 |
Shareholder Name | Address | Period |
---|---|---|
Proactive Rehab Limited Shareholder NZBN: 9429037580230 Entity (NZ Limited Company) |
Newtown Wellington 6021 |
13 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Crosby, Peter Edward Individual |
Rd3 Tamahere Hamilton 3283 |
04 Oct 1999 - 13 Dec 2021 |
Crosby, Julia Odette Individual |
Rd3 Tamahere Hamilton 3283 |
04 Oct 1999 - 13 Dec 2021 |
Kerr, Olwen Miriam Individual |
Hamilton 3210 |
04 Oct 1999 - 01 Jul 2008 |
Kerr, Maurice John Individual |
Hamilton 3210 |
04 Oct 1999 - 01 Jul 2008 |
Northcare Pukete Pharmacy (2016) Limited 10a Pukete Road |
|
Promould Limited 6a Perclo Place, St Andrews |
|
Steve's Trustee Company Limited 110a Vickery St |
|
Syntol New Zealand Limited 9 Perclo Place |
|
Website Angels Limited 9 Perclo Place |
|
Hamilton Full Gospel Church (assembly Of God) 55 Pukete Road |
Renew (2016) Limited 1 Bree Place |
Silk Concept Limited Fowlers Avenue |
B A Richards Limited 783 Te Mawhai Road |
Sj Jung-woo Seo Limited Unit 2, 33 Hairini Street |
Cosmetic Solutions Limited 3b Estuary Views |
Springlife Midwives Limited 206 Riverside Avenue |