Latitude Health Limited (issued an NZ business number of 9429046454089) was launched on 10 Nov 2017. 5 addresess are in use by the company: 22 - 28 Willeston Street, Wellington Central, Wellington, 6011 (type: physical, service). 22 - 28 Willeston Street, Wellington Central, Wellington had been their physical address, until 11 Nov 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Tu Ora Compass Health (an other) located at Wellington Central, Wellington postcode 6011. "Business management service nec" (business classification M696210) is the category the ABS issued Latitude Health Limited. Businesscheck's information was last updated on 15 Apr 2024.
Current address | Type | Used since |
---|---|---|
22 - 28 Willeston Street, Wellington Central, Wellington, 6011 | Office | 23 Nov 2020 |
22 - 28 Willeston Street, Wellington Central, Wellington, 6011 | Postal & delivery | 03 Nov 2021 |
22 - 28 Willeston Street, Wellington Central, Wellington, 6011 | Physical & service & registered | 11 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Mabli Esther Jones
Mount Cook, Wellington, 6011
Address used since 03 Nov 2021
Mount Cook, Wellington, 6021
Address used since 10 Nov 2017 |
Director | 10 Nov 2017 - current |
Justine Thorpe
Rd 1, Tauherenikau, 5794
Address used since 12 Oct 2021 |
Director | 12 Oct 2021 - current |
Anthony Maxwell Becker
Masterton, Masterton, 5810
Address used since 07 Apr 2022 |
Director | 07 Apr 2022 - current |
Deborah Chin
Khandallah, Wellington, 6035
Address used since 01 May 2022 |
Director | 01 May 2022 - current |
Bryan William Robert Betty
Karori, Wellington, 6012
Address used since 01 Mar 2023 |
Director | 01 Mar 2023 - current |
Trevor William Taylor
Mahina Bay, Lower Hutt, 5013
Address used since 27 Nov 2017 |
Director | 27 Nov 2017 - 07 Dec 2023 |
Richard Hugo Medlicott
Island Bay, Wellington, 6023
Address used since 27 Nov 2017 |
Director | 27 Nov 2017 - 28 Mar 2023 |
Larry Alexander Jordan
Ranui, Porirua, 5024
Address used since 27 Nov 2017 |
Director | 27 Nov 2017 - 01 May 2022 |
Simon Lewis Watt
Mount Victoria, Wellington, 6011
Address used since 13 Feb 2018 |
Director | 13 Feb 2018 - 02 Dec 2021 |
Martin William Hefford
Berhampore, Wellington, 6023
Address used since 10 Nov 2017 |
Director | 10 Nov 2017 - 27 Nov 2017 |
22 - 28 Willeston Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
22 - 28 Willeston Street, Wellington Central, Wellington, 6011 | Physical & registered | 10 Nov 2017 - 11 Nov 2021 |
Shareholder Name | Address | Period |
---|---|---|
Tu Ora Compass Health Other (Other) |
Wellington Central Wellington 6011 |
10 Nov 2017 - current |
Effective Date | 09 Nov 2017 |
Name | Tu Ora Compass Health |
Type | Charitable_trust |
Country of origin | NZ |
Address |
Willeston Street Wellington Central Wellington 6011 |
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 |
Design A Project Limited Level 8 Sovereign House |
Jmg Consulting Limited Level 3, 44 Victoria Street |
Resultex Limited Level 4 |
Whenuapai Housing Gp Limited 36 Customhouse Quay |
Wayfairer Limited Level 19 |
Cook Strait Management Limited 15 Edward Street |