Shortcuts

Healthsource New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000098076
NZBN
4631359
Company Number
Registered
Company Status
Current address
585 Great South Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 23 Sep 2014
585 Great South Road
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 18 Mar 2020
585 Great South Road
Penrose
Auckland 1061
New Zealand
Postal address used since 15 Apr 2021

Healthsource New Zealand Limited, a registered company, was started on 26 Sep 2013. 9429000098076 is the NZ business identifier it was issued. This company has been managed by 17 directors: Rosalie Alexa Percival - an active director whose contract started on 01 Jul 2022,
Fepulea'i Margie Apa - an active director whose contract started on 01 Jul 2022,
Paul Harper - an inactive director whose contract started on 26 Sep 2013 and was terminated on 01 Jul 2022,
Margaret Ann White - an inactive director whose contract started on 21 Aug 2017 and was terminated on 01 Jul 2022,
Auxilia Tsitsi Nyangoni - an inactive director whose contract started on 06 Apr 2022 and was terminated on 01 Jul 2022.
Last updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: Level 6, Spark Central, 44-48 Willis Street, Wellington, 6011 (types include: service, registered).
Healthsource New Zealand Limited had been using 9 Karaka Street, Takapuna, Auckland as their registered address up until 23 Sep 2014.
Other names for this company, as we identified at BizDb, included: from 03 Sep 2013 to 25 Nov 2019 they were named Healthalliance (Fpsc) Limited.
A single entity owns all company shares (exactly 100 shares) - Health New Zealand - located at 6011, 44-48 Willis Street, Wellington.

Addresses

Other active addresses

Address #4: Po Box 793, Wellington, 6140 New Zealand

Postal address used from 15 Mar 2023

Address #5: Level 6, Spark Central, 44-48 Willis Street, Wellington, 6011 New Zealand

Office address used from 15 Mar 2023

Address #6: Level 6, Spark Central, 44-48 Willis Street, Welllington, 6011 New Zealand

Delivery address used from 15 Mar 2023

Address #7: Level 6, Spark Central, 44-48 Willis Street, Wellington, 6011 New Zealand

Service & registered address used from 23 Mar 2023

Principal place of activity

585 Great South Road, Penrose, Auckland, 1061 New Zealand


Previous address

Address #1: 9 Karaka Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 26 Sep 2013 to 23 Sep 2014

Contact info
64 9 4871373
06 Mar 2019 Phone
Accounts.Payable@healthsourcenz.co.nz
15 Mar 2023 nzbn-reserved-invoice-email-address-purpose
corporateservices@healthalliance.co.nz
29 Mar 2022 nzbn-reserved-invoice-email-address-purpose
communications@healthsourcenz.co.nz
21 Jul 2020 Email
www.tewhatuora.govt.nz
15 Mar 2023 Website
healthsourcenz.co.nz
21 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 15 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Health New Zealand 44-48 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Northland District Health Board Maunu
Whangarei
0110
New Zealand
Other Waitemata District Health Board Takapuna
Auckland
0622
New Zealand
Other Counties Manukau District Health Board Papatoetoe
Auckland
2104
New Zealand
Other Auckland District Health Board Epsom
Auckland
1051
New Zealand
Entity Healthalliance N.z. Limited
Shareholder NZBN: 9429037092429
Company Number: 1097414
Penrose
Auckland
1061
New Zealand
Entity Healthalliance N.z. Limited
Shareholder NZBN: 9429037092429
Company Number: 1097414
Penrose
Auckland
1061
New Zealand

Ultimate Holding Company

Healthalliance N.z. Limited
Name
Ltd
Type
1097414
Ultimate Holding Company Number
NZ
Country of origin
585 Great South Road
Penrose
Auckland 1061
New Zealand
Address
Directors

Rosalie Alexa Percival - Director

Appointment date: 01 Jul 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Jul 2022


Fepulea'i Margie Apa - Director

Appointment date: 01 Jul 2022

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 01 Jul 2022


Paul Harper - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 01 Jul 2022

Address: Ruby Bay, Mapua, 7005 New Zealand

Address used since 01 Apr 2022

Address: Mapua, Mapua, 7005 New Zealand

Address used since 18 Mar 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 Mar 2017


Margaret Ann White - Director (Inactive)

Appointment date: 21 Aug 2017

Termination date: 01 Jul 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 18 Mar 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 21 Aug 2017


Auxilia Tsitsi Nyangoni - Director (Inactive)

Appointment date: 06 Apr 2022

Termination date: 01 Jul 2022

Address: Rd 2, Auckland, 0792 New Zealand

Address used since 06 Apr 2022


Andrew Graham Francis Brant - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 30 Jun 2022

Address: Belmont, Auckland, 0622 New Zealand

Address used since 18 Mar 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Sep 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 06 Mar 2019


Michael Kelly - Director (Inactive)

Appointment date: 24 Aug 2021

Termination date: 30 Jun 2022

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 24 Aug 2021


Justine Louise White - Director (Inactive)

Appointment date: 24 Nov 2020

Termination date: 17 Mar 2022

Address: Rd 5, Swannanoa, 7475 New Zealand

Address used since 24 Nov 2020


Joyce Leanne Donaldson - Director (Inactive)

Appointment date: 18 Jun 2020

Termination date: 25 Aug 2021

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 18 Jun 2020


Robert Nicholas Paine - Director (Inactive)

Appointment date: 12 Oct 2020

Termination date: 31 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Oct 2020


Rosalie Alexa Percival - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 20 Aug 2020

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 06 Mar 2019

Address: Northcross, Auckland, 0630 New Zealand

Address used since 29 Mar 2017


Meng Kee Cheong - Director (Inactive)

Appointment date: 23 Aug 2016

Termination date: 31 Jan 2020

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 23 Aug 2016


David John Clarke - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 31 Aug 2018

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 29 Mar 2017


Ronald Athol Pearson - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 21 Aug 2017

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 30 Jun 2015


Anthony James Norman - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 01 Jul 2016

Address: Mangonui, Mangonui, 0420 New Zealand

Address used since 26 Sep 2013


Wanda Lee Mathias - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 30 Jun 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 Sep 2014


Murray Tonkin - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 13 Oct 2014

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 26 Sep 2013