Shortcuts

New Zealand Health Innovation Hub Management Limited

Type: NZ Limited Company (Ltd)
9429030610422
NZBN
3899598
Company Number
Registered
Company Status
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
32 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 14 Jun 2017
Po Box 1600
Christchurch Central
Christchurch 8011
New Zealand
Postal address used since 15 Jun 2020
32 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 15 Jun 2020

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 20 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 20 Apr 2024), this company registered 1 address: Po Box 945, Po Box 945, Christchurch, 8140 (category: postal, postal).
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).

Addresses

Other active addresses

Address #4: Po Box 945, Po Box 945, Christchurch, 8140 New Zealand

Postal address used from 10 Jun 2023

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

Contact info
enquiries@innovation.health.nz
15 Jun 2020 nzbn-reserved-invoice-email-address-purpose
innovation.health.nz
15 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 7100

Annual return filing month: June

Annual return last filed: 10 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7100
Other (Other) Health New Zealand 44-48 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Canterbury District Health Board 30 Oxford Terrace
Christchurch
8011
New Zealand
Other Counties Manukau District Health Board Manukau
Auckland
2104
New Zealand
Other Canterbury District Health Board 30 Oxford Terrace
Christchurch
8011
New Zealand
Other Canterbury District Health Board 32 Oxford Terrace
Christchurch
8011
New Zealand
Other Counties Manukau District Health Board Manukau
Auckland
2104
New Zealand
Other Auckland District Health Board Clinical Centre, 214 Green Lane West
Epsom
1051
New Zealand
Other Waitemata District Health Board Takapuna
Auckland City
0622
New Zealand
Other Auckland District Health Board Clinical Centre, 214 Green Lane West
Epsom
1051
New Zealand
Directors

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: 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


James Kahu Allison - Director

Appointment date: 03 May 2022

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 03 May 2022


Roger William Jarrold - Director

Appointment date: 03 Apr 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 03 Apr 2023


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


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


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


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

Nearby companies
Similar companies

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