Shortcuts

Innovative Health Technologies (n Z ) Limited

Type: NZ Limited Company (Ltd)
9429000047135
NZBN
935198
Company Number
Registered
Company Status
46251735110
Australian Business Number
Current address
Level 5, 229 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 21 Sep 2016

Innovative Health Technologies (N Z ) Limited was registered on 26 Nov 1998 and issued a business number of 9429000047135. This registered LTD company has been supervised by 6 directors: Christopher John Robertson - an active director whose contract began on 26 Nov 1998,
James Thomas John Whittington - an active director whose contract began on 26 Nov 1998,
Philip Chapman - an active director whose contract began on 31 Mar 2015,
Lindsay Stuart Thorburn - an inactive director whose contract began on 03 Jun 2003 and was terminated on 09 Oct 2017,
John Denholm Patterson - an inactive director whose contract began on 01 Apr 2003 and was terminated on 16 Apr 2015.
As stated in BizDb's information (updated on 21 Mar 2024), this company uses 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Up until 21 Sep 2016, Innovative Health Technologies (N Z ) Limited had been using Level 5, 229 Moray Place, Dunedin as their physical address.
BizDb identified other names used by this company: from 26 Nov 1998 to 15 May 2003 they were named Specialised Sleep Appliances Limited.
A total of 2000 shares are allotted to 4 groups (6 shareholders in total). When considering the first group, 800 shares are held by 2 entities, namely:
Gca Legal Trustee 2010 Limited (an entity) located at Dunedin postcode 9016,
Russell Mcdougall (an other) located at Dunedin 9011.
Another group consists of 2 shareholders, holds 10% shares (exactly 200 shares) and includes
Thorburn, Sam Christopher - located at Maori Hill, Dunedin,
Goldsmith, Fraser Robert - located at 165 Stuart Street, Dunedin.
The third share allotment (660 shares, 33%) belongs to 1 entity, namely:
Robertson, Christopher John, located at Roslyn, Dunedin 9010 (an individual).

Addresses

Previous addresses

Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 28 Aug 2008 to 21 Sep 2016

Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin

Physical & registered address used from 22 Aug 2002 to 28 Aug 2008

Address: C/- Harvie Green Wyatt, Chartered Accountants, Cnr Moray Place & Filleul Str, Dunedin

Registered address used from 12 Apr 2000 to 22 Aug 2002

Address: C/- Harvie Green Wyatt, Chartered Accountants, Cnr Moray Place & Filleul Str, Dunedin

Registered address used from 20 Aug 1999 to 12 Apr 2000

Address: C/- Harvie Green Wyatt, Chartered Accountants, Cnr Moray Place & Filleul Str, Dunedin

Physical address used from 20 Aug 1999 to 20 Aug 1999

Address: Harvie Green Wyatt Chartered Accountants, Floor 5, 229 Moray Place, Dunedin

Physical address used from 20 Aug 1999 to 22 Aug 2002

Contact info
www.aveotsd.com
02 Aug 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800
Entity (NZ Limited Company) Gca Legal Trustee 2010 Limited
Shareholder NZBN: 9429031673792
Dunedin
9016
New Zealand
Other (Other) Russell Mcdougall Dunedin 9011
Shares Allocation #2 Number of Shares: 200
Individual Thorburn, Sam Christopher Maori Hill
Dunedin
9010
New Zealand
Individual Goldsmith, Fraser Robert 165 Stuart Street
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 660
Individual Robertson, Christopher John Roslyn
Dunedin 9010

New Zealand
Shares Allocation #4 Number of Shares: 340
Individual Whittington, James Thomas John Nelson 7011

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cassidy, Russell James Roslyn
Dunedin 9010

New Zealand
Individual Cassidy, Russell James Roslyn
Dunedin 9010

New Zealand
Other Roger Norman Macassey
Individual Patterson, John Denholm Sumner
Christchurch 8081

New Zealand
Other Null - Roger Norman Macassey
Individual Thorburn, Lindsay Stuart (dec'd)
Dunedin
9010
New Zealand
Individual Thorburn, Lindsay Stuart Dunedin 9010
Directors

Christopher John Robertson - Director

Appointment date: 26 Nov 1998

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 01 Jul 2007


James Thomas John Whittington - Director

Appointment date: 26 Nov 1998

Address: Nelson, 7011 New Zealand

Address used since 09 Nov 2015


Philip Chapman - Director

Appointment date: 31 Mar 2015

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 31 Mar 2015


Lindsay Stuart Thorburn - Director (Inactive)

Appointment date: 03 Jun 2003

Termination date: 09 Oct 2017

Address: Dunedin, 9010 New Zealand

Address used since 09 Nov 2015


John Denholm Patterson - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 16 Apr 2015

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Jul 2007


Philip Chapman - Director (Inactive)

Appointment date: 05 Feb 2009

Termination date: 27 May 2013

Address: Gladstone Road, East Taieri 9024,

Address used since 05 Feb 2009

Nearby companies

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon

Pinegrove Farming Company Limited
Level 5, 229 Moray Place