Better Health Kaiapoi Limited was launched on 16 Oct 2012 and issued an NZ business identifier of 9429030501256. The registered LTD company has been supervised by 8 directors: Gerard Fairhall - an active director whose contract began on 16 May 2016,
Rui Sun - an active director whose contract began on 27 Feb 2023,
Clinton Shane Newbury - an active director whose contract began on 11 Mar 2024,
Graham Robert Burton Mcgeoch - an inactive director whose contract began on 14 Sep 2023 and was terminated on 11 Mar 2024,
David Jones - an inactive director whose contract began on 16 Oct 2012 and was terminated on 14 Sep 2023.
According to BizDb's data (last updated on 15 Apr 2024), the company registered 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Up to 06 Jun 2019, Better Health Kaiapoi Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
BizDb found previous aliases for the company: from 24 Sep 2012 to 09 May 2016 they were named Better Health North Limited.
A total of 15000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 3750 shares are held by 1 entity, namely:
Sun, Rui (a director) located at Kaiapoi, Kaiapoi postcode 7630.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 7500 shares) and includes
Fairhall, Gerard - located at Casebrook, Christchurch.
The third share allocation (3750 shares, 25%) belongs to 1 entity, namely:
Better Health Limited, located at Christchurch Central, Christchurch (an entity).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Sep 2016 to 06 Jun 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 03 Jun 2015 to 02 Sep 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 08 May 2013 to 03 Jun 2015
Address: 116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Oct 2012 to 08 May 2013
Basic Financial info
Total number of Shares: 15000
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Director | Sun, Rui |
Kaiapoi Kaiapoi 7630 New Zealand |
24 Jan 2024 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Fairhall, Gerard |
Casebrook Christchurch 8051 New Zealand |
17 May 2016 - |
Shares Allocation #3 Number of Shares: 3750 | |||
Entity (NZ Limited Company) | Better Health Limited Shareholder NZBN: 9429031957410 |
Christchurch Central Christchurch 8013 New Zealand |
16 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Redmayne, Rory |
Merivale Christchurch 8014 New Zealand |
28 May 2019 - 24 Jan 2024 |
Individual | Wesley, Richard |
Merivale Christchurch 8014 New Zealand |
28 May 2019 - 24 Jan 2024 |
Individual | Wesley, Graham Clifford |
Merivale Christchurch 8014 New Zealand |
04 Apr 2017 - 24 Jan 2024 |
Individual | Newbury, Clinton Shane |
Rd 2 Kaiapoi 7692 New Zealand |
27 Jul 2016 - 04 Apr 2017 |
Entity | Taplow Holdings Limited Shareholder NZBN: 9429036694631 Company Number: 1176074 |
16 Oct 2012 - 02 Mar 2015 | |
Entity | Taplow Holdings Limited Shareholder NZBN: 9429036694631 Company Number: 1176074 |
16 Oct 2012 - 02 Mar 2015 |
Gerard Fairhall - Director
Appointment date: 16 May 2016
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 16 May 2016
Rui Sun - Director
Appointment date: 27 Feb 2023
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 27 Feb 2023
Clinton Shane Newbury - Director
Appointment date: 11 Mar 2024
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 11 Mar 2024
Graham Robert Burton Mcgeoch - Director (Inactive)
Appointment date: 14 Sep 2023
Termination date: 11 Mar 2024
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 14 Sep 2023
David Jones - Director (Inactive)
Appointment date: 16 Oct 2012
Termination date: 14 Sep 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 Sep 2021
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 20 Feb 2014
Graham Clifford Wesley - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 28 Jul 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 31 Mar 2017
Clinton Shane Newbury - Director (Inactive)
Appointment date: 27 Jul 2016
Termination date: 21 Feb 2017
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 27 Jul 2016
Anthony Hawes - Director (Inactive)
Appointment date: 16 Oct 2012
Termination date: 02 Mar 2015
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 16 Oct 2012
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street