Health Outcomes Associates Limited (issued an NZBN of 9429037960728) was launched on 15 Nov 1997. 9 addresess are currently in use by the company: 260 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 (type: postal, office). Flat 12, 21 Birdwood Crescent, Parnell, Auckland had been their registered address, until 11 May 2022. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Milne, Richard John (an individual) located at Mount Pleasant, Christchurch postcode 8081. "Health service nec" (business classification Q859940) is the category the Australian Bureau of Statistics issued Health Outcomes Associates Limited. The Businesscheck information was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Courthouse Lane, Auckland Central, Auckland, 1010 | Other (Address For Share Register) | 05 May 2015 |
| Flat 12, 21 Birdwood Crescent, Parnell, Auckland, 1052 | Postal & office & delivery | 06 May 2019 |
| 260 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 | Physical & registered & service | 11 May 2022 |
| 260 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 | Office | 31 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard John Milne
Mount Pleasant, Christchurch, 8081
Address used since 31 May 2023
Parnell, Auckland, 1052
Address used since 01 Jun 2017 |
Director | 15 Nov 1997 - current |
|
Richard J Milne
Auckland Central, Auckland, 1010
Address used since 22 May 2016 |
Director | 15 Nov 1997 - current |
|
Kathryn Helen Heaton-brown
St Heliers, Auckland, 1071
Address used since 18 Jan 2008 |
Director | 15 Nov 1997 - 01 Apr 2016 |
| Type | Used since | |
|---|---|---|
| 260 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 | Office | 31 May 2023 |
| 260 Major Hornbrook Rd, Mt. Pleasant, Christchurch, 8081 | Delivery | 31 May 2023 |
| 260 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 | Postal | 13 May 2024 |
| Flat 12, 21 Birdwood Crescent , Parnell , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| Flat 12, 21 Birdwood Crescent, Parnell, Auckland, 1052 | Registered & physical | 14 May 2019 - 11 May 2022 |
| 12/21 Birdwood Crescent, Parnell, Auckland, 1052 | Registered & physical | 01 Jun 2017 - 14 May 2019 |
| Apartment 2008, 1 Courthouse Lane, Auckland Central, Auckland, 1010 | Registered | 31 May 2016 - 01 Jun 2017 |
| 1 Courthouse Lane, Auckland Central, Auckland, 1010 | Physical | 13 May 2015 - 01 Jun 2017 |
| 1 Courthouse Lane, Auckland Central, Auckland, 1010 | Registered | 13 May 2015 - 31 May 2016 |
| 68, Sayegh St, St Heliers, Auckland | Registered & physical | 21 Jan 2008 - 13 May 2015 |
| 38 Woodfern Crescent, Titirangi, Auckland | Registered | 12 Apr 2000 - 21 Jan 2008 |
| 38 Woodfern Crescent, Titirangi, Auckland | Physical | 18 Nov 1997 - 21 Jan 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Milne, Richard John Individual |
Mount Pleasant Christchurch 8081 |
15 Nov 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heaton-brown, Kathryn H Individual |
Saint Heliers Auckland 1071 |
15 Nov 1997 - 23 May 2016 |
![]() |
Alcove Arts Trust 2/15 Birdwood Cresent |
![]() |
Haus Technologies Limited Flat 1, 15 Birdwood Crescent |
![]() |
Hausco Pacific Limited Flat 1, 15 Birdwood Crescent |
![]() |
Dl & Cg Corbett Limited 19 Birdwood Crescent |
![]() |
Corbett Vision Limited 19 Birdwood Crescent |
![]() |
Georgia Croad Design Limited 18 Aorere Street |
|
Oxford Hills College Limited 26 Gibraltar Crescent |
|
Mana Health Limited 7 Ruskin Street |
|
Auckland Mobile Sedation Limited 36 Gladstone Road |
|
Healing Day Spa Limited 3 Papahia Street |
|
Valentia Technologies (nz) Limited Level 2, 142 Broadway |
|
My Alignment Time Limited Level 2 |