General information

Waitaki District Health Services Limited

Type: NZ Limited Company (Ltd)
9429037834067
New Zealand Business Number
910387
Company Number
Registered
Company Status
L671240 - Property - Non-residential - Renting Or Leasing
Industry classification codes with description

Waitaki District Health Services Limited (issued a business number of 9429037834067) was started on 29 May 1998. 4 addresses are currently in use by the company: 20 Thames Street, Oamaru, Oamaru, 9400 (type: registered, service). Level 13, Otago House, 481 Moray Place, Dunedin had been their registered address, until 12 Feb 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Waitaki District Council (an other) located at Oamaru. "Property - non-residential - renting or leasing" (business classification L671240) is the category the ABS issued Waitaki District Health Services Limited. Our data was updated on 06 May 2025.

Current address Type Used since
8 Steward Street, Oamaru, Oamaru, 9400 Registered & physical & service 12 Feb 2021
20 Thames Street, Oamaru, Oamaru, 9400 Registered & service 29 Aug 2024
Contact info
www.waitakihealth.co.nz
Website
waitakihealth.co.nz
Website
Directors
Name and Address Role Period
Alex James Parmley
Rd 1c, Oamaru, 9491
Address used since 01 Nov 2024
Director 01 Nov 2024 - current
Gary Malcolm Kircher
Rd 1c, Oamaru, 9491
Address used since 01 Nov 2024
Director 01 Nov 2024 - current
Simon Mark Neale
Karori, Wellington, 6012
Address used since 01 Nov 2024
Director 01 Nov 2024 - current
Scott William Wilson
Ilam, Christchurch, 8041
Address used since 26 Jun 2022
Rolleston, 7614
Address used since 08 Dec 2020
Director 08 Dec 2020 - 31 Oct 2024
Kathleen Enid Grant.
Mosgiel, 9092
Address used since 01 Mar 2022
Director 01 Mar 2022 - 31 Oct 2024
Trevor Mcglinchey
Hillsborough, Christchurch, 8022
Address used since 01 Mar 2022
Director 01 Mar 2022 - 31 Oct 2024
Keith Marshall
Oamaru North, Oamaru, 9400
Address used since 01 Jan 2024
Director 01 Jan 2024 - 31 Oct 2024
Melanie Jeanne Tavendale
Rd 14o, Oamaru, 9495
Address used since 01 Mar 2022
Director 01 Mar 2022 - 31 Dec 2023
Helen Marie Algar
Rd 9o, Oamaru, 9495
Address used since 09 Feb 2016
Director 09 Feb 2016 - 30 Jun 2023
Andrew Carl Frederick Wilson
Oamaru North, Oamaru, 9400
Address used since 01 Feb 2017
Director 01 Feb 2017 - 28 Feb 2022
Graeme Andrew Blair
Rd 1, Arrowtown, 9371
Address used since 08 Dec 2020
Director 08 Dec 2020 - 31 Jan 2022
Mark Francis Rogers
Fairview, Timaru, 7972
Address used since 01 Jan 2019
Director 01 Jan 2019 - 31 Dec 2021
William Paul Allison
Cromwell, 9384
Address used since 01 Mar 2018
Director 01 Mar 2018 - 31 Dec 2020
Christopher John Swann
Dunedin Central, Dunedin, 9016
Address used since 22 Feb 2016
Director 11 Dec 2007 - 01 Jul 2019
Ian Archibald Hurst
Papakaio, Oamaru, 9494
Address used since 06 Aug 2015
Director 01 Jan 2010 - 21 Jan 2019
James John Reid
Wakari, Dunedin, 9010
Address used since 12 Jun 2012
Director 12 Jun 2012 - 01 Mar 2018
George Latham Berry
State Highway 1, Oamaru, 9492
Address used since 06 Aug 2015
Director 29 May 1998 - 01 Jan 2017
Kenneth James Scott
Whiterocks Road, Oamaru, 9492
Address used since 06 Aug 2015
Director 29 May 1998 - 30 Oct 2015
Koa Mantell
Palmerston, Otago,
Address used since 12 Dec 2006
Director 12 Dec 2006 - 18 Mar 2011
John Page Chambers
Oamaru,
Address used since 14 Dec 2005
Director 14 Dec 2005 - 31 Dec 2009
Anthony John Alden
Oamaru,
Address used since 29 May 1998
Director 29 May 1998 - 11 Dec 2007
Michael David Henry Holdaway
Dunedin,
Address used since 11 Nov 2000
Director 11 Nov 2000 - 12 Dec 2006
Elspeth Joan Ludemann
Burnside Road, Oamaru,
Address used since 29 May 1998
Director 29 May 1998 - 14 Dec 2005
Robin Grace Mellsop
Oamaru,
Address used since 01 Dec 2001
Director 01 Dec 2001 - 31 Dec 2004
Katherine Ute Hanning
Hakataramea,
Address used since 29 May 1998
Director 29 May 1998 - 02 Nov 2000
Bruce Noel Albitson
Burnside Road, Oamaru,
Address used since 29 May 1998
Director 29 May 1998 - 11 Dec 1998
Addresses
Previous address Type Period
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 Registered & physical 18 Jul 2018 - 12 Feb 2021
Level 13 Otago House, 481 Moray Place, Dunedin, 9016 Physical & registered 16 Nov 2016 - 18 Jul 2018
481 Moray Place, Dunedin Central, Dunedin, 9016 Registered & physical 15 Jul 2016 - 16 Nov 2016
20 Eden Street, Oamaru Registered 13 Apr 2000 - 15 Jul 2016
C/- Berry & Co, 20 Eden Street, Oamaru Registered 12 Apr 2000 - 13 Apr 2000
20 Eden Street, Oamaru Physical 29 May 1998 - 15 Jul 2016
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
01 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Waitaki District Council
Other (Other)
Oamaru
29 May 1998 - current
Location
Companies nearby
Whitestone Cheese Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House
Similar companies
493 Leith Street Limited
10 George Street
Drramm Property Limited
139 Moray Place
Boydtown Properties Limited
139 Moray Place
Kokonga Limited
Level 3, 258 Stuart Street
Fernglade Trustee Limited
116 London Street
Parks Holdings 2015 Limited
Level 5, 229 Moray Place