Better Health Limited, a registered company, was started on 11 Sep 2009. 9429031957410 is the number it was issued. This company has been managed by 8 directors: James Charles Robinson - an active director whose contract began on 30 Nov 2022,
Cecilia Charlotte Louise Robinson - an active director whose contract began on 31 Jul 2023,
Clinton Shane Newbury - an active director whose contract began on 08 Sep 2023,
Graham Robert Burton Mcgeoch - an inactive director whose contract began on 11 Sep 2009 and was terminated on 29 Feb 2024,
David Lawrence Jones - an inactive director whose contract began on 11 Sep 2009 and was terminated on 08 Sep 2023.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Better Health Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 01 Aug 2019.
A single entity owns all company shares (exactly 2000 shares) - Tend Health Networks Limited - located at 8013, Parnell, Auckland.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 May 2016 to 01 Aug 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 03 Jun 2015 to 13 May 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 08 May 2013 to 03 Jun 2015
Address: C/o Staples Rodway, Level 2, Ami House, 116 Riccarton Roadd, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Mar 2012 to 08 May 2013
Address: C/o Staples Rodway, Ami House, 116 Riccarton Rd, Christchurch New Zealand
Registered & physical address used from 11 Sep 2009 to 21 Mar 2012
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Tend Health Networks Limited Shareholder NZBN: 9429049179880 |
Parnell Auckland 1052 New Zealand |
30 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | General Practice Company Limited Shareholder NZBN: 9429033006697 Company Number: 2065481 |
Christchurch Central Christchurch 8013 New Zealand |
11 Sep 2009 - 29 Feb 2024 |
Entity | General Practice Company Limited Shareholder NZBN: 9429033006697 Company Number: 2065481 |
Christchurch Central Christchurch 8013 New Zealand |
11 Sep 2009 - 29 Feb 2024 |
Individual | Murray, Keith Innes |
Wanaka Wanaka 9305 New Zealand |
24 Jun 2011 - 25 Jun 2018 |
Individual | Newbury, Clinton Shane |
Rd 2 Kaiapoi 7692 New Zealand |
08 Nov 2013 - 17 Apr 2019 |
Individual | Newbury, Clinton Shane |
Christchurch Central Christchurch 8013 New Zealand |
08 Nov 2013 - 17 Apr 2019 |
Individual | Ford, Rosemary |
Tai Tapu Christchurch 7645 New Zealand |
24 Jun 2011 - 25 Jun 2018 |
Individual | Chambers, Jonathon Hinton Peter |
Rd1 Lyttelton 8082 New Zealand |
24 Jun 2011 - 13 Aug 2013 |
Ultimate Holding Company
James Charles Robinson - Director
Appointment date: 30 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2022
Cecilia Charlotte Louise Robinson - Director
Appointment date: 31 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2023
Clinton Shane Newbury - Director
Appointment date: 08 Sep 2023
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 08 Sep 2023
Graham Robert Burton Mcgeoch - Director (Inactive)
Appointment date: 11 Sep 2009
Termination date: 29 Feb 2024
Address: Governors Bay, Rd 1 Lyttelton, 8971 New Zealand
Address used since 25 Aug 2016
David Lawrence Jones - Director (Inactive)
Appointment date: 11 Sep 2009
Termination date: 08 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
John Francis Macaskill-smith - Director (Inactive)
Appointment date: 30 Nov 2022
Termination date: 31 Jul 2023
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 30 Nov 2022
Clinton Newbury - Director (Inactive)
Appointment date: 02 May 2018
Termination date: 29 Nov 2022
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 02 May 2018
Baden John Ewart - Director (Inactive)
Appointment date: 11 Sep 2009
Termination date: 18 Jul 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 25 Aug 2016
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