Health At Hand Limited was registered on 27 Apr 2012 and issued a New Zealand Business Number of 9429030687769. The registered LTD company has been run by 2 directors: Paul Hewitt Price - an active director whose contract started on 27 Apr 2012,
James Hewitt Price - an inactive director whose contract started on 13 Aug 2015 and was terminated on 17 Feb 2019.
As stated in BizDb's data (last updated on 11 Apr 2024), the company uses 1 address: 60 Port Albert Road, Wellsford, 0900 (types include: physical, service).
Until 26 Sep 2016, Health At Hand Limited had been using 60 Port Albert Road, Wellsford, Wellsford as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Price, Paul Hewitt (a director) located at Wellsford, Wellsford postcode 0900. Health At Hand Limited has been categorised as "Cosmetic wholesaling" (business classification F372010).
Principal place of activity
Unit 20, 13a Tironui Station Road East, Papakura, Auckland, 2211 New Zealand
Previous addresses
Address #1: 60 Port Albert Road, Wellsford, Wellsford, 0900 New Zealand
Physical address used from 21 Sep 2016 to 26 Sep 2016
Address #2: 60 Port Albert Road, Wellsford, Wellsford, 0900 New Zealand
Registered address used from 21 Sep 2016 to 22 Sep 2016
Address #3: 15 Lagoon View Druve, Gulf Harbour, Whangaparoa, Auckland, 0930 New Zealand
Registered address used from 24 Aug 2015 to 21 Sep 2016
Address #4: 15 Lagoon View Drive, Gulf Harbour, Auckland, 0930 New Zealand
Physical address used from 21 Aug 2015 to 21 Sep 2016
Address #5: 15 Lagoon View Drive, Gulf Harbour, Auckland, 0930 New Zealand
Registered address used from 21 Aug 2015 to 24 Aug 2015
Address #6: Unit 20, 13a Tironui Station Road East, Papakura, Auckland, 2211 New Zealand
Physical address used from 20 Jun 2014 to 21 Aug 2015
Address #7: Unit 20, 13a Tironui Station Road East, Papakura, Auckland, 2211 New Zealand
Registered address used from 19 Jun 2014 to 21 Aug 2015
Address #8: 104a West Hoe Heights, Orewa, Orewa, 0931 New Zealand
Physical address used from 26 Sep 2013 to 20 Jun 2014
Address #9: 104a West Hoe Heights, Orewa, Orewa, 0931 New Zealand
Registered address used from 26 Sep 2013 to 19 Jun 2014
Address #10: 81 Tiri Road, Matakatia, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 27 Apr 2012 to 26 Sep 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Price, Paul Hewitt |
Wellsford Wellsford 0900 New Zealand |
27 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, James Hewitt |
Wellsford Wellsford 0900 New Zealand |
13 Aug 2015 - 17 Feb 2019 |
Paul Hewitt Price - Director
Appointment date: 27 Apr 2012
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 13 Sep 2016
James Hewitt Price - Director (Inactive)
Appointment date: 13 Aug 2015
Termination date: 17 Feb 2019
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 13 Sep 2016
Shaheed Bhagat Singh Charitable Trust
2/48 Tironui Road
Porchester Enterprises Limited
124 Porchester Road
Innorado Limited
14 Glenburn Place
Dogworkz On The Road Limited
14/3 Tironui Station Road West
Anric Holdings Limited
14/3 Tironui Station Road West
Dogworkz Mobile Grooming Limited
14/3 Tironui Station Rd West
Awa Creations Limited
Shop 7, 40 Cavendish Drive
Holistic Aesthetics Nz Limited
12a Jack Conway Avenue
K-cosmetics Limited
39 Multose Drive
National Business Institute Limited
14 Vernon St
Nz Black Stone Company Limited
18 Lane Cameron Place
Planet Nails And Cosmetics Limited
33 Coles Crescent