General information

Central Otago Health Services Limited

Type: NZ Limited Company (Ltd)
9429037693275
New Zealand Business Number
939683
Company Number
Registered
Company Status
Q840120 - Hospitals (excluding Psychiatric And Continuing Geriatric Care)
Industry classification codes with description

Central Otago Health Services Limited (NZBN 9429037693275) was registered on 24 Dec 1998. 5 addresess are currently in use by the company: Po Box 30, Clyde, 9341 (type: postal, office). Level 1, 69 Tarbert Street, Alexandra had been their physical address, up to 21 Nov 2013. Central Otago Health Services Limited used other names, namely: Central Otago Health Limited from 24 Dec 1998 to 18 Jun 1999. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Central Otago, Health Incorporated (an individual) located at 31 Tarbert Street, Alexandra. "Hospitals (excluding psychiatric and continuing geriatric care)" (business classification Q840120) is the classification the ABS issued to Central Otago Health Services Limited. The Businesscheck database was updated on 22 Mar 2024.

Current address Type Used since
29 Hospital Street, Clyde, 9341 Physical & registered & service 21 Nov 2013
Po Box 30, Clyde, 9341 Postal 09 Mar 2023
29 Hospital Street, Clyde, 9341 Office & delivery 09 Mar 2023
Contact info
64 3 4404300
Phone (Phone)
maree.leitch@cohealth.co.nz
Email
hayley.anderson@cohealth.co.nz
Email (administrator)
finance@cohealth.co.nz
Email (organisational)
petri.conradie@cohealth.co.nz
Email (administrator)
dsaccountspayable@cohealth.oc.nz
Email (nzbn-reserved-invoice-email-address-purpose)
petri.conradie@cohealth.co.nz
Email
www.cohsl.co.nz
Website
Directors
Name and Address Role Period
Stephen John Quin
Clyde, 9341
Address used since 13 Jul 2015
Director 13 Jul 2015 - current
Richard Thomson
Roslyn, Dunedin, 9010
Address used since 06 Dec 2021
Director 06 Dec 2021 - current
Frances Diver
Alexandra, Alexandra, 9320
Address used since 06 Dec 2021
Director 06 Dec 2021 - current
Anthony John Haycock
Rd 2, Cromwell, 9384
Address used since 03 Oct 2023
Director 03 Oct 2023 - current
Flora Elizabeth Gilkison
Wanaka, Wanaka, 9305
Address used since 03 Oct 2023
Director 03 Oct 2023 - current
Allan Kane
Rd 3, Cromwell, 9383
Address used since 05 Dec 2012
Director 05 Nov 2012 - 14 Feb 2024
Peter Houghton
Arrowtown, 9371
Address used since 09 Mar 2023
Rd 1, Queenstown, 9371
Address used since 01 Apr 2018
Director 01 Apr 2018 - 31 Dec 2023
Thomas Mccuish Foggo
Clyde, Clyde, 9330
Address used since 09 Oct 2018
Director 09 Oct 2018 - 26 Oct 2022
William Paul Allison
Cromwell, 9384
Address used since 06 Jul 2020
Director 06 Jul 2020 - 26 Oct 2022
Ruth Harrison
Wanaka, Wanaka, 9305
Address used since 13 Oct 2015
Director 29 Oct 2014 - 07 Oct 2021
Lynda Mccutcheon
Maori Hill, Dunedin, 9010
Address used since 13 Oct 2019
Director 13 Oct 2019 - 07 Jul 2020
Edward Prior Rogers
Wanaka, 9305
Address used since 06 Aug 2013
Director 06 Aug 2013 - 08 Oct 2019
Russell Mcgeorge
Wanaka, Wanaka, 9305
Address used since 29 Mar 2010
Director 28 Jun 2006 - 09 Oct 2018
Benjamin Rory Gollop
Alexandra, 9320
Address used since 05 Mar 2012
Director 01 Jun 2010 - 13 Oct 2015
John Hall Angus
Rd 2, Cromwell, 9384
Address used since 13 Aug 2013
Director 13 Aug 2013 - 10 Jan 2015
Trevor Leslie Savage
Wanaka, Wanaka, 9412
Address used since 29 Mar 2010
Director 11 Oct 2005 - 14 Oct 2014
Graeme Hugh Ballantyne
Rd 2, Wanaka, 9382
Address used since 07 Oct 2010
Director 07 Oct 2010 - 31 Mar 2014
Brenda Dorothy Wills
Rd 3, Alexandra, 9393
Address used since 29 Mar 2010
Director 04 Apr 2007 - 19 Jun 2013
Janette Susan Matheson
Rd 2, Oturehua, 9387
Address used since 29 Mar 2010
Director 11 Oct 2005 - 10 Oct 2012
Trevor Stanton Mckinlay
Mount Roskill, Auckland, 1041
Address used since 29 Mar 2010
Director 01 Jul 2009 - 31 Jan 2012
Martyn Ian Williamson
Alexandra, 9320
Address used since 24 Dec 1998
Director 24 Dec 1998 - 06 Oct 2009
John Gerard Keenan
Clyde 9330,
Address used since 01 Oct 2008
Director 01 Oct 2008 - 30 Jun 2009
Benjamin Rory Gollop
Alexandra,
Address used since 07 Mar 2002
Director 07 Mar 2002 - 07 Oct 2008
Russell Douglas Checketts
Fruitlands, Alexandra,
Address used since 14 Jun 2002
Director 14 Jun 2002 - 12 Jan 2007
Beverley Alice Clark
Wanaka,
Address used since 01 Mar 1999
Director 01 Mar 1999 - 04 Oct 2006
Laura Anne Mills
Alexandra,
Address used since 14 Jun 2002
Director 14 Jun 2002 - 04 Oct 2006
Althea Janet Carruth
R D 3, Cromwell,
Address used since 07 Mar 2002
Director 07 Mar 2002 - 31 Aug 2006
David James Budge
Alexandra,
Address used since 24 Dec 1998
Director 24 Dec 1998 - 28 Sep 2005
William Thomas Cooney
Alexandra,
Address used since 01 Mar 1999
Director 01 Mar 1999 - 28 Sep 2005
Darryl John Fletcher
Alexandra,
Address used since 24 Dec 1998
Director 24 Dec 1998 - 30 Apr 2002
Esme Patricia Macdonald
R D, Alexandra,
Address used since 24 Dec 1998
Director 24 Dec 1998 - 01 Mar 1999
Addresses
Previous address Type Period
Level 1, 69 Tarbert Street, Alexandra Physical 05 Jun 2001 - 21 Nov 2013
Level 1, 69 Tarbet Street, Alexandra Registered 05 Jun 2001 - 21 Nov 2013
C/- Ibbotson, Cooney & Co, Level 1, 69 Tarbert Street, Alexandra Registered & physical 05 Jun 2001 - 05 Jun 2001
C/- Macalister Todd Phillips Bodkins, Limerick Street, Alexandra Registered 12 Apr 2000 - 05 Jun 2001
C/- Macalister Todd Phillips Bodkins, Limerick Street, Alexandra Physical 26 Apr 1999 - 05 Jun 2001
C/- Macalister Todd Phillips Bodkins, Limerick Street, Alexandra Registered 26 Apr 1999 - 12 Apr 2000
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
09 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Central Otago, Health Incorporated
Individual
31 Tarbert Street
Alexandra
24 Dec 1998 - current
Location
Companies nearby
Similar companies
Gore Health Limited
9 Birch Lane
Mercy Hospital Dunedin Limited
72 Newington Avenue
Manuka Street Hospital Limited
36 Manuka Street
Manuka Street Charitable Trust Limited
36 Manuka Street
Austron Limited
30 Florence Street
Wakefield Hospital Limited
30 Florence Street