Complay Health Limited, a registered company, was launched on 16 Dec 2015. 9429042117902 is the NZBN it was issued. "Medical equipment mfg" (business classification C241230) is how the company has been categorised. The company has been managed by 4 directors: Christof L. - an active director whose contract began on 16 Dec 2015,
Hamed Minaeizaeim - an active director whose contract began on 16 Dec 2015,
Katherine L. - an inactive director whose contract began on 16 Dec 2015 and was terminated on 11 Oct 2023,
Robert John Gallichan - an inactive director whose contract began on 16 Dec 2015 and was terminated on 20 Sep 2016.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Department Of Computer Science, 38 Princes St, Auckland, 1010 (types include: registered, physical).
Complay Health Limited had been using 3 Moor Park, Wattle Downs, Auckland as their registered address up until 29 Sep 2016.
A total of 100 shares are issued to 5 shareholders (4 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 30 shares (30%). Lastly there is the 3rd share allocation (27 shares 27%) made up of 1 entity.
Previous address
Address: 3 Moor Park, Wattle Downs, Auckland, 2103 New Zealand
Registered & physical address used from 16 Dec 2015 to 29 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Minaeizaeim, Hamed |
Birkenhead Whangarei 0626 New Zealand |
16 Dec 2015 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Lutteroth, Christof | 16 Dec 2015 - | |
Shares Allocation #3 Number of Shares: 27 | |||
Individual | Gallichan, Robert John |
Wattle Downs Auckland 2103 New Zealand |
16 Dec 2015 - |
Shares Allocation #4 Number of Shares: 18 | |||
Individual | Herbert, Katherine Rachel | 16 Dec 2015 - | |
Director | Herbert, Katherine Rachel | 16 Dec 2015 - |
Christof L. - Director
Appointment date: 16 Dec 2015
Hamed Minaeizaeim - Director
Appointment date: 16 Dec 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 11 Sep 2023
Address: 19-26 Nicholls Ln, Auckland, 1010 New Zealand
Address used since 16 Dec 2015
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 19 Sep 2017
Address: Avenues, Whangarei, 0110 New Zealand
Address used since 01 Jul 2019
Katherine L. - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 11 Oct 2023
Robert John Gallichan - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 20 Sep 2016
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 16 Dec 2015
Auckland University Of Technology Alumni Association Incorporated
Auckland University Of Technology
Auckland Student Movement At Auckland University Of Technology Incorporated
Level 2, C Building
Te Roopu Takawaenga Maori O Nga Kura Matauranga O Aotearoa Incorporated
Aut University
University Of Auckland Residue Trust
The Registry
Treasurelands Limited
Wellesley Street
Adherium (nz) Limited
Level 2, 204 Quay Street
Formus Labs Limited
70 Symonds Street
Mekonos Limited
110 Customs Street
Portal Instruments New Zealand Limited
Floor 6, 70 Symonds Street
Slumber Guard Limited
Suite 6146, 17b Farnham Street
Truscreen Group Limited
Level 6, Equitable House