Shortcuts

Health Benefits Limited

Type: NZ Limited Company (Ltd)
9429038854668
NZBN
586778
Company Number
Registered
Company Status
Current address
133 Molesworth Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 09 Nov 2016

Health Benefits Limited was registered on 24 Jun 1993 and issued an NZBN of 9429038854668. This registered LTD company has been managed by 44 directors: Stephen O'keefe - an active director whose contract started on 27 Oct 2016,
Michael Brian Mccarthy - an inactive director whose contract started on 23 Nov 2015 and was terminated on 27 Oct 2016,
Ronald George Dunham - an inactive director whose contract started on 01 Jun 2014 and was terminated on 23 Nov 2015,
Chris Fleming - an inactive director whose contract started on 28 Jul 2010 and was terminated on 19 Aug 2015,
Edvard Koert Van Arkel - an inactive director whose contract started on 30 Jul 2010 and was terminated on 30 Jun 2015.
As stated in BizDb's information (updated on 23 Apr 2024), the company registered 1 address: 133 Molesworth Street, Wellington Central, Wellington, 6011 (type: physical, registered).
Up to 09 Nov 2016, Health Benefits Limited had been using Lvl 2, Bldg 2, 660-670 Great South Road, Penrose, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Minister Of Finance (an other) located at 1 The Terrace, Wellington postcode 6104.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Minister Of Health - located at 133 Molesworth Street, Wellington.

Addresses

Previous addresses

Address: Lvl 2, Bldg 2, 660-670 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 25 Jan 2012 to 09 Nov 2016

Address: C/- Alison West, Lvl 2, Bldg 2 660-670 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 01 Nov 2011 to 25 Jan 2012

Address: C/-michael Mccarthy, Level 1, 1-3 The Terrace, Wellington New Zealand

Physical & registered address used from 23 Dec 2008 to 01 Nov 2011

Address: Level 4, 1-3 The Terrace, Wellington

Registered address used from 11 Aug 2006 to 23 Dec 2008

Address: Health Legal, Level 4, 1-3 The Terrace, Wellington

Physical address used from 11 Aug 2006 to 23 Dec 2008

Address: 4th Floor, 99 Boulcott Street, Wellington

Registered address used from 10 Jul 2001 to 11 Aug 2006

Address: 99 Boulcott Street, Wellington

Physical address used from 09 Jul 2001 to 09 Jul 2001

Address: Health Legal, Second Floor North, Ministry Of Health B, 133 Molesworth Street, Wellington

Physical address used from 09 Jul 2001 to 11 Aug 2006

Address: 12th Floor, 155 The Terrace,, Po Box 10097, Wellington

Registered address used from 29 Apr 1997 to 10 Jul 2001

Address: Level 10, Mayfair House, 44-52 The Terrace, Wellington

Registered address used from 04 Aug 1993 to 29 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Other (Other) Minister Of Finance 1 The Terrace
Wellington
6104
New Zealand
Shares Allocation #2 Number of Shares: 50
Other (Other) Minister Of Health 133 Molesworth Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Mid Central Dhb
Other Waitemata Dhb
Other South Canterbury Dhb
Other Lakes Dhb
Other Hutt Valley Dhb
Other Bay Of Plenty Dhb
Other Minister Of Health
Other Canterbury Dhb
Other Auckland Dhb
Other Taranaki Dhb
Other Nelson Marlborough Dhb
Other Counties Manukau Dhb
Other Capital Coast Dhb
Other Hawkes Bay Dhb
Other Southern Dhb
Other Tairawhiti Dhb
Other West Coast Dhb
Other Null - Southern Dhb
Other Null - Minister Of Health
Other Null - Auckland Dhb
Other Null - Bay Of Plenty Dhb
Other Null - Canterbury Dhb
Other Null - Capital Coast Dhb
Other Null - Counties Manukau Dhb
Other Null - Hawkes Bay Dhb
Other Null - Hutt Valley Dhb
Other Null - Lakes Dhb
Other Null - Mid Central Dhb
Other Null - Nelson Marlborough Dhb
Other Null - Northland Dhb
Other Null - South Canterbury Dhb
Other Null - Tairawhiti Dhb
Other Null - Taranaki Dhb
Other Null - Waikato Dhb
Other Null - Wairarapa Dhb
Other Null - Waitemata Dhb
Other Null - West Coast Dhb
Other Null - Whanganui Dhb
Other Northland Dhb
Other Whanganui Dhb
Other Waikato Dhb
Other Wairarapa Dhb
Directors

Stephen O'keefe - Director

Appointment date: 27 Oct 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 27 Oct 2016


Michael Brian Mccarthy - Director (Inactive)

Appointment date: 23 Nov 2015

Termination date: 27 Oct 2016

Address: Martinborough, 5711 New Zealand

Address used since 23 Nov 2015


Ronald George Dunham - Director (Inactive)

Appointment date: 01 Jun 2014

Termination date: 23 Nov 2015

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 01 Jun 2014


Chris Fleming - Director (Inactive)

Appointment date: 28 Jul 2010

Termination date: 19 Aug 2015

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 28 Jul 2010


Edvard Koert Van Arkel - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 30 Jun 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jul 2010


Paul Harper - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 30 Jun 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 30 Jul 2010


Kim Gordon - Director (Inactive)

Appointment date: 01 Dec 2013

Termination date: 30 Jun 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Dec 2013


Edie Moke - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 24 Mar 2015

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 30 Jul 2010


Lester Levy - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 31 Dec 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 30 Jul 2010


Murray Allan Georgel - Director (Inactive)

Appointment date: 12 Jun 2013

Termination date: 31 Dec 2014

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 12 Jun 2013


Craig Godfrey Climo - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 31 May 2014

Address: Whitiora, Hamilton, 3200 New Zealand

Address used since 01 Jul 2012


Paula Rebstock - Director (Inactive)

Appointment date: 28 Jul 2010

Termination date: 30 Jun 2013

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 28 Jul 2010


Tracey Adamson - Director (Inactive)

Appointment date: 28 Jul 2010

Termination date: 30 Apr 2013

Address: Rd 1, Masterton, 5881 New Zealand

Address used since 28 Jul 2010


Brent Esler - Director (Inactive)

Appointment date: 28 Jul 2010

Termination date: 01 Jul 2012

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 28 Jul 2010


Mathew Andrew Bridgman - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 30 Jun 2010

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 08 Oct 2009


Andrew Gavriel - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 01 Mar 2009

Address: Lower Hutt,

Address used since 30 Jun 2008


Paul David Helm - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 01 Jul 2008

Address: Churton Park, Wellington,

Address used since 31 Aug 2007


Grant Morris Adam - Director (Inactive)

Appointment date: 01 May 2001

Termination date: 31 Aug 2007

Address: Seatoun Heights, Wellington,

Address used since 01 May 2001


Peter Stanley Hughes - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 04 Oct 2000

Address: Mt Cook, Wellington,

Address used since 01 Aug 2000


Trevor Athol Roberts - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 31 May 2000

Address: Whitby, Wellington,

Address used since 01 Apr 1996

Address: Paramata, Wellington,

Address used since 01 Apr 1996


Peter David Wilson - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 31 May 2000

Address: 1 France Road, Napier,

Address used since 29 Oct 1997


John Herbert Glanville Milne - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 31 May 2000

Address: Kelburn, Wellington,

Address used since 29 Oct 1997


Michael Alexander Sewell - Director (Inactive)

Appointment date: 19 Aug 1999

Termination date: 31 May 2000

Address: Wanganui,

Address used since 19 Aug 1999


Sallypsolon Campbell - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 19 May 2000

Address: 166 Oriental Parade, Wellington,

Address used since 01 Apr 2000


Timothy Ernest Corbett Saunders - Director (Inactive)

Appointment date: 29 Oct 1997

Termination date: 31 Mar 2000

Address: No 1 Rd, Howick, Auckland,

Address used since 29 Oct 1997


Selena Mary Wilkinson - Director (Inactive)

Appointment date: 19 Aug 1999

Termination date: 11 Feb 2000

Address: 118 Inglis Street, Seatoun, Wellington,

Address used since 19 Aug 1999


Gregory John Hugh Keay - Director (Inactive)

Appointment date: 24 Sep 1993

Termination date: 29 Oct 1997

Address: West Harbour, Auckland,

Address used since 24 Sep 1993


Christopher Philip Mules - Director (Inactive)

Appointment date: 12 Jul 1996

Termination date: 29 Oct 1997

Address: Cambridge,

Address used since 12 Jul 1996


Nigel Patrick Osborne - Director (Inactive)

Appointment date: 12 Jul 1996

Termination date: 29 Oct 1997

Address: Welcome Bay, , Tauranga,

Address used since 12 Jul 1996


Keith Hywel Thomas - Director (Inactive)

Appointment date: 01 Sep 1996

Termination date: 29 Oct 1997

Address: Churton Park, Wellington,

Address used since 01 Sep 1996


Philip John Edgington - Director (Inactive)

Appointment date: 01 Sep 1996

Termination date: 29 Oct 1997

Address: Northland, Wellington,

Address used since 01 Sep 1996


Conway Llewellyn Powell - Director (Inactive)

Appointment date: 26 Nov 1996

Termination date: 29 Oct 1997

Address: Dunedin,

Address used since 26 Nov 1996


Conway Llewellyn Powell - Director (Inactive)

Appointment date: 14 Jul 1997

Termination date: 29 Oct 1997

Address: Highgate, Dunedin,

Address used since 14 Jul 1997


Garry Maxwell Wilson - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 05 Sep 1997

Address: Epsom, Auckland,

Address used since 30 Jun 1993


Victor John Klap - Director (Inactive)

Appointment date: 13 Sep 1995

Termination date: 11 Jul 1997

Address: Roslyn, Dunedin,

Address used since 13 Sep 1995


Nigel Patrick Osbourne - Director (Inactive)

Appointment date: 12 Jul 1996

Termination date: 02 Sep 1996

Address: Welcome Bay, Tauranga,

Address used since 12 Jul 1996


Andrew John Lees Jackson - Director (Inactive)

Appointment date: 22 Feb 1996

Termination date: 23 Aug 1996

Address: Wadestown,

Address used since 22 Feb 1996


Graeme David Edmond - Director (Inactive)

Appointment date: 29 Jun 1993

Termination date: 12 Jul 1996

Address: Pencarrow Road, R D 3, Hamilton,

Address used since 29 Jun 1993


Peter James Garnett - Director (Inactive)

Appointment date: 13 Sep 1995

Termination date: 23 Apr 1996

Address: Dunedin,

Address used since 13 Sep 1995


Stephen John Te Kaiapa Ruru - Director (Inactive)

Appointment date: 15 Sep 1993

Termination date: 18 Mar 1996

Address: Ohaupo,

Address used since 15 Sep 1993


Andrew John Lees Jackson - Director (Inactive)

Appointment date: 07 Sep 1993

Termination date: 22 Feb 1996

Address: Wadestown,

Address used since 07 Sep 1993


Murray Keith Burns - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 02 Feb 1996

Address: Karori, Wellington,

Address used since 30 Jun 1993


John David Edwards - Director (Inactive)

Appointment date: 29 Jun 1993

Termination date: 25 Aug 1995

Address: Christchurch 5,

Address used since 29 Jun 1993


Peter James Garnett - Director (Inactive)

Appointment date: 06 Oct 1993

Termination date: 25 Aug 1995

Address: Dunedin,

Address used since 06 Oct 1993

Nearby companies

Pacific Seminar Trust
Level 6, Rossmore House

Blue Light Ventures Incorporated
Police National Headquarters

Days Bay Holdings Limited
123 Molesworth Street

Dtk And Associates Limited
Flat 4d, 123 Molesworth Street

Planet Trust
6th Floor

Matariki Te Mekameka O Te Mareva Trust
1a-123 Molesworth St