Shortcuts

Healthlink Group Limited

Type: NZ Limited Company (Ltd)
9429030014619
NZBN
4723639
Company Number
Registered
Company Status
112878157
GST Number
44600665183
Australian Business Number
Current address
Level 3
13-15 Teed Street
Auckland 1023
New Zealand
Registered & physical & service address used since 20 Dec 2013
Po Box 9920
Newmarket
Auckland 1149
New Zealand
Postal address used since 09 Apr 2019
Level 3
13-15 Teed Street
Auckland 1023
New Zealand
Office & delivery address used since 09 Apr 2019

Healthlink Group Limited was started on 18 Oct 2013 and issued an NZ business identifier of 9429030014619. The registered LTD company has been managed by 14 directors: Howard Beggs - an active director whose contract began on 08 Sep 2017,
Michael Walter Weiss - an active director whose contract began on 14 Sep 2020,
David Andrew Young - an active director whose contract began on 04 Mar 2024,
Peter Thompson - an active director whose contract began on 04 Mar 2024,
Andrew Ryan Grant - an active director whose contract began on 04 Mar 2024.
As stated in our data (last updated on 03 Apr 2024), the company filed 1 address: Po Box 9920, Newmarket, Auckland, 1149 (types include: postal, office).
Up until 20 Dec 2013, Healthlink Group Limited had been using Level 1, 70 Shortland Street, Auckland as their registered address.
A total of 10040983 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10040983 shares are held by 1 entity, namely:
Clanwilliam Nz Limited (an entity) located at Newmarket, Auckland postcode 1023.

Addresses

Principal place of activity

Level 3, 13-15 Teed Street, Auckland, 1023 New Zealand


Previous address

Address #1: Level 1, 70 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Oct 2013 to 20 Dec 2013

Contact info
64 09 3547200
09 Apr 2019 Phone
helpdesk@healthlink.net
09 Apr 2019 Email
accounts.receivable@healthlink.net
09 Apr 2019 nzbn-reserved-invoice-email-address-purpose
https://nz.healthlink.net/
09 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10040983

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10040983
Entity (NZ Limited Company) Clanwilliam Nz Limited
Shareholder NZBN: 9429046031112
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Waterman Fund 2 Lp
Individual Bowden, Thomas Campbell Parnell
Auckland
1152
New Zealand
Entity Healthlink Group Investments Limited
Shareholder NZBN: 9429046321435
Company Number: 6410194
Entity Nexus Holdings Limited
Shareholder NZBN: 9429036959167
Company Number: 1125625
Individual Stretch, Peter Graeme Rd 1
Warkworth
0981
New Zealand
Entity Gk Ventures Limited
Shareholder NZBN: 9429037379117
Company Number: 1012840
Individual Sayer, Geoffrey Patrick Remuera
Auckland
1050
New Zealand
Other White Plume Pty Limited
Entity Gk Ventures Limited
Shareholder NZBN: 9429037379117
Company Number: 1012840
Individual Hayman, Kim Susan Rd 1
Warkworth
0981
New Zealand
Entity Nexus Holdings Limited
Shareholder NZBN: 9429036959167
Company Number: 1125625
Parnell
Auckland
Null 1052
New Zealand
Entity Healthlink Group Investments Limited
Shareholder NZBN: 9429046321435
Company Number: 6410194
287 - 293 Durham Street
Christchurch
8013
New Zealand

Ultimate Holding Company

03 Nov 2020
Effective Date
The Clanwilliam Group Trust
Name
Trust
Type
6253256
Ultimate Holding Company Number
GB
Country of origin
287-293 Durham Street North
Christchurch 8013
New Zealand
Address
Directors

Howard Beggs - Director

Appointment date: 08 Sep 2017

Address: 54 Boulevard Du Jardin Exotique, Monaco, 98000 Monaco

Address used since 15 Sep 2023


Michael Walter Weiss - Director

Appointment date: 14 Sep 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 14 Sep 2020


David Andrew Young - Director

Appointment date: 04 Mar 2024

Address: Gladesville, Nsw, 2111 Australia

Address used since 04 Mar 2024


Peter Thompson - Director

Appointment date: 04 Mar 2024

Address: Devonport, Auckland, 0624 New Zealand

Address used since 04 Mar 2024


Andrew Ryan Grant - Director

Appointment date: 04 Mar 2024

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 04 Mar 2024


Rory C. - Director (Inactive)

Appointment date: 08 Sep 2017

Termination date: 04 Mar 2024


Sallie Dawson - Director (Inactive)

Appointment date: 31 Oct 2019

Termination date: 31 Jul 2022

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 31 Oct 2019


Michelle Roberta Creighton - Director (Inactive)

Appointment date: 21 Feb 2019

Termination date: 04 Sep 2020

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 21 Feb 2019


Gerard H. - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 31 Oct 2019


Thomas Campbell Bowden - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 23 May 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Nov 2015


Peter Graeme Stretch - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 28 Feb 2019

Address: Rd 1, Warkworth, 0981 New Zealand

Address used since 29 Nov 2013


Donal O. - Director (Inactive)

Appointment date: 08 Sep 2017

Termination date: 15 Jan 2019


Christopher John Whittington Marshall - Director (Inactive)

Appointment date: 18 Oct 2013

Termination date: 08 Sep 2017

Address: 70 Shortland Street, Auckland, 1010 New Zealand

Address used since 18 Oct 2013


Pieter Jacques Venter - Director (Inactive)

Appointment date: 18 Oct 2013

Termination date: 08 Sep 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 22 Nov 2015

Nearby companies

Muse Boutique Limited
11 Teed Street

Studio Frazerhurst Limited
Level 1 Hayes Foundry Building

Golden Touch Investment And Trade Company Limited
Level 1

Silk Gallery Limited
2/8 Teed Street

Mark Frazerhurst Architect Limited
Level 1 Hayes Foundry Building

Accurate Design Limited
Level 1, Hayes Building