Shortcuts

Better Health Kaiapoi Limited

Type: NZ Limited Company (Ltd)
9429030501256
NZBN
4029238
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 06 Jun 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3750
Director Sun, Rui Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #2 Number of Shares: 7500
Individual Fairhall, Gerard Casebrook
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 3750
Entity (NZ Limited Company) Better Health Limited
Shareholder NZBN: 9429031957410
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Redmayne, Rory Merivale
Christchurch
8014
New Zealand
Individual Wesley, Richard Merivale
Christchurch
8014
New Zealand
Individual Wesley, Graham Clifford Merivale
Christchurch
8014
New Zealand
Individual Newbury, Clinton Shane Rd 2
Kaiapoi
7692
New Zealand
Entity Taplow Holdings Limited
Shareholder NZBN: 9429036694631
Company Number: 1176074
Entity Taplow Holdings Limited
Shareholder NZBN: 9429036694631
Company Number: 1176074
Directors

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

Nearby companies

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