New Zealand Health Innovation Hub Management Limited was registered on 26 Jun 2012 and issued an NZ business identifier of 9429030610422. This registered LTD company has been managed by 21 directors: Lee Mathias - an active director whose contract began on 22 Sep 2014,
Steven James Wakefield - an active director whose contract began on 01 Jul 2015,
Stephen David Lorrimer - an active director whose contract began on 12 Sep 2017,
Geoffrey Arthur Todd - an active director whose contract began on 09 Mar 2018,
Jonathan Grant Herries - an active director whose contract began on 13 Dec 2019.
As stated in BizDb's data (updated on 26 May 2025), this company registered 1 address: Level 1, 32 Oxford Terrace, Christchurch Central, Christchurch, 8011 (category: registered, service).
Up until 14 Jun 2017, New Zealand Health Innovation Hub Management Limited had been using L2 , 24 Balfour Road, Parnell, Auckland as their physical address.
A total of 7100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 7100 shares are held by 1 entity, namely:
Health New Zealand (an other) located at 44-48 Willis Street, Wellington postcode 6011. New Zealand Health Innovation Hub Management Limited has been classified as "Professional, scientific and technical services nec" (ANZSIC M699945).
Other active addresses
Address #4: Po Box 945, Po Box 945, Christchurch, 8140 New Zealand
Postal address used from 10 Jun 2023
Address #5: Po Box 945, Christchurch, Christchurch, 8140 New Zealand
Postal address used from 10 Jun 2024
Address #6: Level 1, 32 Oxford Terrace,, Christchurch Central, Christchurch, 8011 New Zealand
Office address used from 10 Jun 2024
Address #7: Level 1, 32 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Delivery address used from 10 Jun 2024
Address #8: Level 1, 32 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 18 Jun 2024
Principal place of activity
32 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: L2 , 24 Balfour Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 11 May 2015 to 14 Jun 2017
Address #2: L3, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 27 Jun 2013 to 11 May 2015
Address #3: C/- Chapman Tripp, Level 38, 23-29 Albert Street, Auckland, 1140 New Zealand
Physical & registered address used from 26 Jun 2012 to 27 Jun 2013
Basic Financial info
Total number of Shares: 7100
Annual return filing month: June
Annual return last filed: 09 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 7100 | |||
| Other (Other) | Health New Zealand |
44-48 Willis Street Wellington 6011 New Zealand |
31 Mar 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Canterbury District Health Board |
32 Oxford Terrace Christchurch 8011 New Zealand |
26 Jun 2012 - 31 Mar 2023 |
| Other | Canterbury District Health Board |
30 Oxford Terrace Christchurch 8011 New Zealand |
26 Jun 2012 - 31 Mar 2023 |
| Other | Counties Manukau District Health Board |
Manukau Auckland 2104 New Zealand |
26 Jun 2012 - 08 Jul 2019 |
| Other | Canterbury District Health Board |
30 Oxford Terrace Christchurch 8011 New Zealand |
26 Jun 2012 - 31 Mar 2023 |
| Other | Counties Manukau District Health Board |
Manukau Auckland 2104 New Zealand |
26 Jun 2012 - 08 Jul 2019 |
| Other | Auckland District Health Board |
Clinical Centre, 214 Green Lane West Epsom 1051 New Zealand |
26 Jun 2012 - 08 Jul 2019 |
| Other | Waitemata District Health Board |
Takapuna Auckland City 0622 New Zealand |
26 Jun 2012 - 22 Aug 2018 |
| Other | Auckland District Health Board |
Clinical Centre, 214 Green Lane West Epsom 1051 New Zealand |
26 Jun 2012 - 08 Jul 2019 |
Lee Mathias - Director
Appointment date: 22 Sep 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Sep 2014
Steven James Wakefield - Director
Appointment date: 01 Jul 2015
Address: Strowan, Christchurch, 8053 New Zealand
Address used since 10 Jun 2024
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 24 Oct 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Jul 2015
Stephen David Lorrimer - Director
Appointment date: 12 Sep 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 12 Sep 2017
Geoffrey Arthur Todd - Director
Appointment date: 09 Mar 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 09 Mar 2018
Jonathan Grant Herries - Director
Appointment date: 13 Dec 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 13 Dec 2019
Roger William Jarrold - Director
Appointment date: 03 Apr 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 03 Apr 2023
Simon Rogerson - Director
Appointment date: 16 Sep 2024
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 16 Sep 2024
James Kahu Allison - Director (Inactive)
Appointment date: 03 May 2022
Termination date: 16 Sep 2024
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 03 May 2022
Peter Martin Bramley - Director (Inactive)
Appointment date: 03 May 2022
Termination date: 14 Apr 2023
Address: Rd 1, Mapua, 7173 New Zealand
Address used since 03 May 2022
Stella Bridget Ward - Director (Inactive)
Appointment date: 20 Sep 2019
Termination date: 11 Apr 2022
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 20 Sep 2019
Ralph La Salle - Director (Inactive)
Appointment date: 15 Oct 2020
Termination date: 11 Apr 2022
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 15 Oct 2020
Wanda Lee Mathias - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 20 Sep 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 22 Sep 2014
Stephen David Lorimer - Director (Inactive)
Appointment date: 12 Sep 2017
Termination date: 09 Mar 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 12 Sep 2017
Margaret Wilsher - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 01 Apr 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Sep 2014
Robyn Whittaker - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 18 Jul 2016
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 22 Sep 2014
Raymond John Avery - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 18 Mar 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Jun 2012
Donald Murray Douglas Cleverley - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 30 Jun 2015
Address: Rd 5, Levels Valley, Timaru, 7975 New Zealand
Address used since 22 Sep 2014
Murray James Horn - Director (Inactive)
Appointment date: 26 Jun 2012
Termination date: 22 Sep 2014
Address: New Plymouth, 4310 New Zealand
Address used since 26 Jun 2012
Sue Suckling - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 22 Sep 2014
Address: Christchurch, 8052 New Zealand
Address used since 01 Mar 2013
Dr Andrew Wong - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 22 Sep 2014
Address: Auckland, 1071 New Zealand
Address used since 01 Mar 2013
Keith William Oliver - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 30 Jun 2014
Address: Waiau Pa Rd4 Pukekohe, Auckand, 2679 New Zealand
Address used since 31 Aug 2012
Brackenridge Services Limited
32 Oxford Terrace
Rainbow Children's Health Trust
C/o Deloitte Touche Tomatsu
The New Zealand Institute Of Advanced Laparoscopic Surgery
38 Oxford Tc
Alcohol Action Nz Incorporated
Terrace House
Miles Group (2024) Limited
221 Montreal Street
Kiwiski Education Trust
70 St Asaph Street
Bottomlineone Limited
1st Floor
Chambers @ 151 Limited
151 Cambridge Terrace
E Biz Limited
C/- W A D Aiken Ltd
Eos Ecology Limited
Deloitte
Food And Health Standards (2006) Limited
C/o Harmans Lawyers
Rori Green Consulting Limited
273 Montreal Street