Healthstation Products Limited was started on 12 Mar 2010 and issued an NZBN of 9429031626477. The registered LTD company has been managed by 2 directors: Siew Kee Knight - an active director whose contract began on 12 Mar 2010,
Peter Knight - an active director whose contract began on 12 Mar 2010.
According to our information (last updated on 28 Apr 2024), the company uses 1 address: Flat 2, 59 Walford Road, Point Chevalier, Auckland, 1022 (type: registered, physical).
Until 13 May 2019, Healthstation Products Limited had been using 67 Margot Street, Epsom, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Knight, Peter (an individual) located at Point Chevalier, Auckland postcode 1022.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Knight, Siew Kee - located at Point Chevalier, Auckland. Healthstation Products Limited was categorised as "Development of computer software for mass production" (business classification J542005).
Principal place of activity
Flat 2, 59 Walford Road, Point Chevalier, Auckland, 1022 New Zealand
Previous address
Address: 67 Margot Street, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 12 Mar 2010 to 13 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 06 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Knight, Peter |
Point Chevalier Auckland 1022 New Zealand |
12 Mar 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Knight, Siew Kee |
Point Chevalier Auckland 1022 New Zealand |
12 Mar 2010 - |
Siew Kee Knight - Director
Appointment date: 12 Mar 2010
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 04 May 2019
Address: Epsom, Auckland, 1051 New Zealand
Address used since 05 May 2016
Peter Knight - Director
Appointment date: 12 Mar 2010
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 04 May 2019
Address: Epsom, Auckland, 1051 New Zealand
Address used since 05 May 2016
Freeman & Wu Limited
61 Margot Street
Margot Investments Limited
61 Margot Street
Rapha Honey Company Limited
1/73 Margot Street
998 Lucky Limited
Flat 2, 156 Manukau Road
Thornton Heath Management Limited
70 Margot Street
Axis Public Relations Limited
75 Margot Street
Bruce Walker Trustee Company Limited
4/123 Owens Road
Catcloud Limited
Level 6, 135 Broadway
Communication Innovations Nz Limited
1st Floor
Tech Global Limited
Level 6, 135 Broadway
Timescapes Limited
15 Hillside Crescent South
Tribalglu Limited
309 Broadway