Healthpro Consultants Limited was registered on 28 Feb 2013 and issued an NZ business identifier of 9429030328815. The registered LTD company has been supervised by 2 directors: Lisa-Jane Dennerly - an active director whose contract started on 28 Feb 2013,
Lisa - Jane Dench - an active director whose contract started on 28 Feb 2013.
According to BizDb's data (last updated on 20 Apr 2024), this company registered 1 address: 5 Kotare Avenue, Westmere, Auckland, 1022 (category: postal, registered).
Up until 18 Aug 2020, Healthpro Consultants Limited had been using Suite 504 The Point Apartments, 121 Customs Street West, Auckland Central, Auckland as their registered address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Dennerly, Lisa-Jane (an individual) located at Westmere, Auckland postcode 1022. Healthpro Consultants Limited was classified as "Management consultancy service" (business classification M696245).
Principal place of activity
5 Kotare Avenue, Westmere, Auckland, 1022 New Zealand
Previous addresses
Address #1: Suite 504 The Point Apartments, 121 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 22 Aug 2018 to 18 Aug 2020
Address #2: Suite 504 The Point Apartments, 121 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 11 Aug 2017 to 22 Aug 2018
Address #3: 41 Monmouth Street, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 10 Aug 2017 to 11 Aug 2017
Address #4: 41 Monmouth Street, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 12 Aug 2016 to 22 Aug 2018
Address #5: 181 Devonport Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 28 Feb 2013 to 12 Aug 2016
Address #6: 181 Devonport Road, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 28 Feb 2013 to 10 Aug 2017
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Dennerly, Lisa-jane |
Westmere Auckland 1022 New Zealand |
25 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Dench, Lisa - Jane |
Auckland Central Auckland 1022 New Zealand |
28 Feb 2013 - 25 Aug 2021 |
Lisa-jane Dennerly - Director
Appointment date: 28 Feb 2013
Address: Auckland Central, Auckland, 1022 New Zealand
Address used since 10 Aug 2020
Lisa - Jane Dench - Director
Appointment date: 28 Feb 2013
Address: Auckland Central, Auckland, 1022 New Zealand
Address used since 10 Aug 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Aug 2017
Address: 72 Devonport Road, Tauranga, 3110 New Zealand
Address used since 01 Aug 2014
Major Practice Management Limited
41 Monmouth Street
Burley Attwood Trustees (no.6) Limited
41 Monmouth Street
Itc (2008) Limited
Monmouth House
James And Ada Richards Memorial Trust
C/-anderson Lloyd Caudwell
Mc Trustee (2006) Limited
Monmouth House
Nathan Smith Holding Company Limited
18 Cameron Road
Bloomz Limited
C/- Mackenzie Elvin
Campbell Squared Communications Limited
13 Mclean Street
Core Business Limited
13 Mclean Street
Developing Potential Limited
13 Mclean Street
Freedom Management Services Limited
Unit 3/30 Willow St
Mishmish Productions Limited
13 Mclean Street