General information

Oakland Health Limited

Type: NZ Limited Company (Ltd)
9429040013015
New Zealand Business Number
201654
Company Number
Registered
Company Status

Oakland Health Limited (issued a New Zealand Business Number of 9429040013015) was started on 11 Jul 1983. 3 addresses are in use by the company: Level 7, 117 Lambton Quay, Wellington, 6011 (type: registered, physical). Level 5, 142 Featherston St, Wellington had been their physical address, up to 05 Dec 2017. Oakland Health Limited used other aliases, namely: Sally Morrison Limited from 11 Jul 1983 to 01 Sep 2006. 123889 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 122648 shares (99 per cent of shares), namely:
Ucg Investments Limited (an entity) located at 117 Lambton Quay, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1241 shares); it includes
Ucg Investments Limited (an entity) - located at 117 Lambton Quay, Wellington. The Businesscheck data was updated on 31 Mar 2024.

Current address Type Used since
Level 5, 142 Featherston St, Wellington, 6011 Other (Address For Share Register) 23 Jul 2015
Level 7, 117 Lambton Quay, Wellington, 6011 Registered & physical & service 05 Dec 2017
Directors
Name and Address Role Period
Benjamin Paul Unger
Mount Eden, Auckland, 1024
Address used since 22 Oct 2014
Director 29 Nov 2013 - current
Grant John Mcgregor
Narrow Neck, Auckland, 0624
Address used since 07 Oct 2016
Director 07 Oct 2016 - 01 Dec 2017
Liza Jane Cox-hancy
Northcote Point, Auckland, 0627
Address used since 22 Oct 2014
Director 22 Oct 2014 - 11 Oct 2016
Ronald John Spraggon
Waiwhetu, Lower Hutt, 5010
Address used since 31 Aug 2007
Director 31 Aug 2007 - 31 Oct 2014
Paul Stephenson
Pauatahanui, Porirua, 5381
Address used since 31 Jan 2012
Director 31 Jan 2012 - 31 Oct 2014
David John Renwick
Oriental Bay, Wellington, 6011
Address used since 31 Aug 2007
Director 31 Aug 2007 - 22 Nov 2013
Mark Thomas Renwick
Ngaio, Wellington,
Address used since 31 Aug 2007
Director 31 Aug 2007 - 31 Jan 2012
Sally Christine Morrison
Tauranga,
Address used since 21 Apr 2004
Director 16 Mar 1992 - 31 Aug 2007
Addresses
Previous address Type Period
Level 5, 142 Featherston St, Wellington, 6011 Physical & registered 31 Jul 2015 - 05 Dec 2017
Level 2, 111 Johnsonville Road, Johnsonville, Wellington Registered & physical 18 Sep 2007 - 31 Jul 2015
Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland Physical & registered 01 May 2002 - 18 Sep 2007
Pricewaterhousecoopers, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Physical 01 Jul 1997 - 01 May 2002
Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Physical 01 Jul 1997 - 01 Jul 1997
18th Floor,, Price Waterhouse Centre,, 66 Wyndham Street,, Auckland. Registered 26 Jun 1997 - 01 May 2002
Financial Data
Financial info
123889
Total number of Shares
November
Annual return filing month
28 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 122648
Shareholder Name Address Period
Ucg Investments Limited
Shareholder NZBN: 9429033454474
Entity (NZ Limited Company)
117 Lambton Quay
Wellington
6011
11 Sep 2007 - current
Shares Allocation #2 Number of Shares: 1241
Shareholder Name Address Period
Ucg Investments Limited
Shareholder NZBN: 9429033454474
Entity (NZ Limited Company)
117 Lambton Quay
Wellington
6011
11 Sep 2007 - current

Historic shareholders

Shareholder Name Address Period
Morrison, Sally Christine
Individual
Tauranga
21 Apr 2004 - 21 Apr 2004
Morrison, Sally Christine
Individual
Tauranga
21 Apr 2004 - 21 Apr 2004
Watson, Donella Mcleod
Individual
330 Maungatapu Road
Tauranga
21 Apr 2004 - 21 Apr 2004
Mackenzie Elvin Trustees Limited
Shareholder NZBN: 9429037558789
Company Number: 964686
Entity
21 Apr 2004 - 27 Jun 2010
Mackenzie Elvin Trustees Limited
Shareholder NZBN: 9429037558789
Company Number: 964686
Entity
21 Apr 2004 - 27 Jun 2010

Ultimate Holding Company
Effective Date 27 Nov 2017
Name Clime Asset Management Limited
Type Ltd
Ultimate Holding Company Number 277601
Country of origin NZ
Address Level 5
142 Featherston St
Wellington 6011
Location