Central Otago Health Services Limited, a registered company, was started on 24 Dec 1998. 9429037693275 is the number it was issued. "Hospitals (excluding psychiatric and continuing geriatric care)" (ANZSIC Q840120) is how the company has been classified. This company has been supervised by 31 directors: Stephen John Quin - an active director whose contract began on 13 Jul 2015,
Richard Thomson - an active director whose contract began on 06 Dec 2021,
Frances Diver - an active director whose contract began on 06 Dec 2021,
Anthony John Haycock - an active director whose contract began on 03 Oct 2023,
Flora Elizabeth Gilkison - an active director whose contract began on 03 Oct 2023.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 30, Clyde, 9341 (types include: postal, office).
Central Otago Health Services Limited had been using Level 1, 69 Tarbert Street, Alexandra as their physical address until 21 Nov 2013.
Past names for this company, as we identified at BizDb, included: from 24 Dec 1998 to 18 Jun 1999 they were named Central Otago Health Limited.
A single entity owns all company shares (exactly 100 shares) - Central Otago, Health Incorporated - located at 9341, 31 Tarbert Street, Alexandra.
Previous addresses
Address #1: Level 1, 69 Tarbert Street, Alexandra New Zealand
Physical address used from 05 Jun 2001 to 21 Nov 2013
Address #2: Level 1, 69 Tarbet Street, Alexandra New Zealand
Registered address used from 05 Jun 2001 to 21 Nov 2013
Address #3: C/- Ibbotson, Cooney & Co, Level 1, 69 Tarbert Street, Alexandra
Registered & physical address used from 05 Jun 2001 to 05 Jun 2001
Address #4: C/- Macalister Todd Phillips Bodkins, Limerick Street, Alexandra
Registered address used from 12 Apr 2000 to 05 Jun 2001
Address #5: C/- Macalister Todd Phillips Bodkins, Limerick Street, Alexandra
Physical address used from 26 Apr 1999 to 05 Jun 2001
Address #6: C/- Macalister Todd Phillips Bodkins, Limerick Street, Alexandra
Registered address used from 26 Apr 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Central Otago, Health Incorporated |
31 Tarbert Street Alexandra New Zealand |
24 Dec 1998 - |
Stephen John Quin - Director
Appointment date: 13 Jul 2015
Address: Clyde, 9341 New Zealand
Address used since 13 Jul 2015
Richard Thomson - Director
Appointment date: 06 Dec 2021
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 06 Dec 2021
Frances Diver - Director
Appointment date: 06 Dec 2021
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 06 Dec 2021
Anthony John Haycock - Director
Appointment date: 03 Oct 2023
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 03 Oct 2023
Flora Elizabeth Gilkison - Director
Appointment date: 03 Oct 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Oct 2023
Allan Kane - Director (Inactive)
Appointment date: 05 Nov 2012
Termination date: 14 Feb 2024
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 05 Dec 2012
Peter Houghton - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 31 Dec 2023
Address: Arrowtown, 9371 New Zealand
Address used since 09 Mar 2023
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Apr 2018
Thomas Mccuish Foggo - Director (Inactive)
Appointment date: 09 Oct 2018
Termination date: 26 Oct 2022
Address: Clyde, Clyde, 9330 New Zealand
Address used since 09 Oct 2018
William Paul Allison - Director (Inactive)
Appointment date: 06 Jul 2020
Termination date: 26 Oct 2022
Address: Cromwell, 9384 New Zealand
Address used since 06 Jul 2020
Ruth Harrison - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 07 Oct 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 Oct 2015
Lynda Mccutcheon - Director (Inactive)
Appointment date: 13 Oct 2019
Termination date: 07 Jul 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 13 Oct 2019
Edward Prior Rogers - Director (Inactive)
Appointment date: 06 Aug 2013
Termination date: 08 Oct 2019
Address: Wanaka, 9305 New Zealand
Address used since 06 Aug 2013
Russell Mcgeorge - Director (Inactive)
Appointment date: 28 Jun 2006
Termination date: 09 Oct 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 29 Mar 2010
Benjamin Rory Gollop - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 13 Oct 2015
Address: Alexandra, 9320 New Zealand
Address used since 05 Mar 2012
John Hall Angus - Director (Inactive)
Appointment date: 13 Aug 2013
Termination date: 10 Jan 2015
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 13 Aug 2013
Trevor Leslie Savage - Director (Inactive)
Appointment date: 11 Oct 2005
Termination date: 14 Oct 2014
Address: Wanaka, Wanaka, 9412 New Zealand
Address used since 29 Mar 2010
Graeme Hugh Ballantyne - Director (Inactive)
Appointment date: 07 Oct 2010
Termination date: 31 Mar 2014
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 07 Oct 2010
Brenda Dorothy Wills - Director (Inactive)
Appointment date: 04 Apr 2007
Termination date: 19 Jun 2013
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 29 Mar 2010
Janette Susan Matheson - Director (Inactive)
Appointment date: 11 Oct 2005
Termination date: 10 Oct 2012
Address: Rd 2, Oturehua, 9387 New Zealand
Address used since 29 Mar 2010
Trevor Stanton Mckinlay - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 31 Jan 2012
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 29 Mar 2010
Martyn Ian Williamson - Director (Inactive)
Appointment date: 24 Dec 1998
Termination date: 06 Oct 2009
Address: Alexandra, 9320 New Zealand
Address used since 24 Dec 1998
John Gerard Keenan - Director (Inactive)
Appointment date: 01 Oct 2008
Termination date: 30 Jun 2009
Address: Clyde 9330,
Address used since 01 Oct 2008
Benjamin Rory Gollop - Director (Inactive)
Appointment date: 07 Mar 2002
Termination date: 07 Oct 2008
Address: Alexandra,
Address used since 07 Mar 2002
Russell Douglas Checketts - Director (Inactive)
Appointment date: 14 Jun 2002
Termination date: 12 Jan 2007
Address: Fruitlands, Alexandra,
Address used since 14 Jun 2002
Beverley Alice Clark - Director (Inactive)
Appointment date: 01 Mar 1999
Termination date: 04 Oct 2006
Address: Wanaka,
Address used since 01 Mar 1999
Laura Anne Mills - Director (Inactive)
Appointment date: 14 Jun 2002
Termination date: 04 Oct 2006
Address: Alexandra,
Address used since 14 Jun 2002
Althea Janet Carruth - Director (Inactive)
Appointment date: 07 Mar 2002
Termination date: 31 Aug 2006
Address: R D 3, Cromwell,
Address used since 07 Mar 2002
David James Budge - Director (Inactive)
Appointment date: 24 Dec 1998
Termination date: 28 Sep 2005
Address: Alexandra,
Address used since 24 Dec 1998
William Thomas Cooney - Director (Inactive)
Appointment date: 01 Mar 1999
Termination date: 28 Sep 2005
Address: Alexandra,
Address used since 01 Mar 1999
Darryl John Fletcher - Director (Inactive)
Appointment date: 24 Dec 1998
Termination date: 30 Apr 2002
Address: Alexandra,
Address used since 24 Dec 1998
Esme Patricia Macdonald - Director (Inactive)
Appointment date: 24 Dec 1998
Termination date: 01 Mar 1999
Address: R D, Alexandra,
Address used since 24 Dec 1998
Central Otago Netball Centre Incorporated
C/o Sally Bell
Glencairn Estate Limited
35 Hanning Road
Earnscleugh Contracting Limited
71 Hanning Road
Hilton Enterprises Limited
20 Hanning Road
Tiny Terror Clyde No. 6 Limited
Unit 6, 116 Sunderland Street
Coastguard Clyde Incorporated
54 Newcastle Street
Charlotte Jean Maternity Hospital Limited
Scholefield Cockroft Lloyd
Gore Health Limited
Harrex Group Ltd
Maniototo Health Services Limited
51 Tyrone Street
Manuka Street Hospital Limited
36 Manuka Street
Mercy Hospital Dunedin Limited
72 Newington Avenue
Waitaki District Health Services Limited
481 Moray Place