Shortcuts

Omnihealth Properties Limited

Type: NZ Limited Company (Ltd)
9429042333708
NZBN
5986832
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 1, Westpac Building, 106 George Street
Dunedin 9016
New Zealand
Registered & physical address used since 10 Nov 2020

Omnihealth Properties Limited was started on 04 May 2016 and issued a New Zealand Business Number of 9429042333708. This registered LTD company has been supervised by 4 directors: Anthony Charles Russell Hannon - an active director whose contract began on 11 Nov 2019,
Mark William Andrew Wills - an active director whose contract began on 02 Nov 2021,
Earl Victor John Stevens - an inactive director whose contract began on 27 Jun 2016 and was terminated on 23 Oct 2020,
Anthony Charles Russell Hannon - an inactive director whose contract began on 04 May 2016 and was terminated on 19 Nov 2018.
According to our data (updated on 17 May 2022), the company filed 1 address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 (types include: registered, physical).
Until 10 Nov 2020, Omnihealth Properties Limited had been using Level 1, 110 Customs Street West, Auckland as their physical address.
BizDb found previous aliases for the company: from 04 May 2016 to 11 Nov 2019 they were called Healthpoint Prebbleton Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Healthpoint Nominees Limited (an entity) located at Dunedin postcode 9016. Omnihealth Properties Limited was categorised as "Investment - commercial property" (ANZSIC L671230).

Addresses

Principal place of activity

Level 1, 110 Customs Street West, Auckland, 1010 New Zealand


Previous address

Address: Level 1, 110 Customs Street West, Auckland, 1010 New Zealand

Physical & registered address used from 04 May 2016 to 10 Nov 2020

Contact info
64 21 987367
Phone
thannon@bancorp.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 24 Nov 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Healthpoint Nominees Limited
Shareholder NZBN: 9429042333098
Dunedin
9016
New Zealand

Ultimate Holding Company

05 Dec 2018
Effective Date
Anderson Creagh Lai Limited
Name
Ltd
Type
3765256
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 110 Customs Street West
Auckland 1010
New Zealand
Address
Directors

Anthony Charles Russell Hannon - Director

Appointment date: 11 Nov 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Apr 2022

Address: Torbay, Auckland, 0630 New Zealand

Address used since 11 Nov 2019


Mark William Andrew Wills - Director

Appointment date: 02 Nov 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Nov 2021


Earl Victor John Stevens - Director (Inactive)

Appointment date: 27 Jun 2016

Termination date: 23 Oct 2020

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 06 Dec 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 27 Jun 2016


Anthony Charles Russell Hannon - Director (Inactive)

Appointment date: 04 May 2016

Termination date: 19 Nov 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 04 May 2016

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Bale Properties New Zealand Limited
Level 3, 16 Viaduct Harbour Avenue

Balfour Whitmore Limited
Level 1, 6 Viaduct Harbour Avenue

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Durrock Holdings Limited
Level 9, 45 Queen Street

Hans Properties Limited
Level 29, 188 Quay Street

Manor Holdings Limited
Level 7, 53 Fort Street