Shortcuts

Healix New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030353046
NZBN
4278859
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Nov 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Postal & delivery address used since 22 May 2023

Healix New Zealand Limited was launched on 28 Feb 2013 and issued an NZ business number of 9429030353046. This registered LTD company has been supervised by 7 directors: Charles B. - an active director whose contract started on 16 Jul 2013,
Michael W. - an active director whose contract started on 31 May 2019,
Klaus Beat Emanuel Knoblauch - an active director whose contract started on 31 May 2019,
Rachel Natasha Edwards - an inactive director whose contract started on 06 Mar 2013 and was terminated on 31 May 2019,
Paul B. - an inactive director whose contract started on 16 Jul 2013 and was terminated on 31 May 2019.
As stated in BizDb's database (updated on 27 Mar 2024), this company filed 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: postal, delivery).
Up to 24 Nov 2021, Healix New Zealand Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 11 Feb 2020 to 24 Nov 2021

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jul 2014 to 11 Feb 2020

Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Mar 2014 to 16 Jul 2014

Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 28 Feb 2013 to 27 Mar 2014

Contact info
64 9 4775400
22 May 2023
enquiries@healix.com
22 May 2023 Email
https://healix.com/
25 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Healix Management Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Healix International Holdings Limited
Other Null - Healix International Holdings Limited

Ultimate Holding Company

21 Feb 2019
Effective Date
Healix International Group Limited
Name
Limited Company
Type
10472152
Ultimate Holding Company Number
GB
Country of origin
Directors

Charles B. - Director

Appointment date: 16 Jul 2013


Michael W. - Director

Appointment date: 31 May 2019


Klaus Beat Emanuel Knoblauch - Director

Appointment date: 31 May 2019

ASIC Name: Healix International Australia Pty Ltd

Address: 2 Corporate Court, Bundall, QLD 4217 Australia

Address: Turramurra, 2074 NSW Australia

Address used since 31 May 2019


Rachel Natasha Edwards - Director (Inactive)

Appointment date: 06 Mar 2013

Termination date: 31 May 2019

ASIC Name: Healix International Australia Pty Ltd

Address: Balmoral, Queensland, 4171 Australia

Address used since 17 Mar 2016

Address: Carrara, Qld, 4211 Australia

Address: Carrara, Qld, 4211 Australia


Paul B. - Director (Inactive)

Appointment date: 16 Jul 2013

Termination date: 31 May 2019


Peter M. - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 07 Mar 2013


Charles B. - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 06 Mar 2013

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street