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: James Thomas John Whittington - an active director whose contract began on 26 Nov 1998,
Christopher John Robertson - 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 05 Feb 2025), 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, 200 shares are held by 2 entities, namely:
Thorburn, Sam Christopher (an individual) located at Maori Hill, Dunedin postcode 9010,
Goldsmith, Fraser Robert (an individual) located at 165 Stuart Street, Dunedin postcode 9016.
Another group consists of 2 shareholders, holds 40% shares (exactly 800 shares) and includes
Gca Legal Trustee 2010 Limited - located at Dunedin,
Russell Mcdougall - located at Dunedin 9011.
The third share allotment (660 shares, 33%) belongs to 1 entity, namely:
Robertson, Christopher John, located at Roslyn, Dunedin 9010 (an individual).
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
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Thorburn, Sam Christopher |
Maori Hill Dunedin 9010 New Zealand |
14 Sep 2022 - |
Individual | Goldsmith, Fraser Robert |
165 Stuart Street Dunedin 9016 New Zealand |
14 Nov 2017 - |
Shares Allocation #2 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2010 Limited Shareholder NZBN: 9429031673792 |
Dunedin 9016 New Zealand |
07 Feb 2011 - |
Other (Other) | Russell Mcdougall |
Dunedin 9011 |
04 Mar 2009 - |
Shares Allocation #3 Number of Shares: 660 | |||
Individual | Robertson, Christopher John |
Roslyn Dunedin 9010 New Zealand |
26 Nov 1998 - |
Shares Allocation #4 Number of Shares: 340 | |||
Individual | Whittington, James Thomas John |
Nelson 7011 New Zealand |
26 Nov 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cassidy, Russell James |
Roslyn Dunedin 9010 New Zealand |
12 May 2010 - 14 Sep 2022 |
Individual | Thorburn, Lindsay Stuart |
(dec'd) Dunedin 9010 New Zealand |
12 May 2010 - 14 Nov 2017 |
Individual | Cassidy, Russell James |
Roslyn Dunedin 9010 New Zealand |
12 May 2010 - 14 Sep 2022 |
Other | Roger Norman Macassey | 04 Mar 2009 - 07 Feb 2011 | |
Individual | Patterson, John Denholm |
Sumner Christchurch 8081 New Zealand |
26 Nov 1998 - 06 May 2015 |
Other | Null - Roger Norman Macassey | 04 Mar 2009 - 07 Feb 2011 | |
Individual | Thorburn, Lindsay Stuart |
Dunedin 9010 |
26 Nov 1998 - 21 Apr 2010 |
James Thomas John Whittington - Director
Appointment date: 26 Nov 1998
Address: Nelson, 7011 New Zealand
Address used since 09 Nov 2015
Christopher John Robertson - Director
Appointment date: 26 Nov 1998
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 01 Jul 2007
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
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