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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Healix Management Limited | 17 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Healix International Holdings Limited | 28 Feb 2013 - 17 Feb 2017 | |
Other | Null - Healix International Holdings Limited | 28 Feb 2013 - 17 Feb 2017 |
Ultimate Holding Company
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
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