Shortcuts

Better Health Limited

Type: NZ Limited Company (Ltd)
9429031957410
NZBN
2314671
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 01 Aug 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) Tend Health Networks Limited
Shareholder NZBN: 9429049179880
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity General Practice Company Limited
Shareholder NZBN: 9429033006697
Company Number: 2065481
Christchurch Central
Christchurch
8013
New Zealand
Entity General Practice Company Limited
Shareholder NZBN: 9429033006697
Company Number: 2065481
Christchurch Central
Christchurch
8013
New Zealand
Individual Murray, Keith Innes Wanaka
Wanaka
9305
New Zealand
Individual Newbury, Clinton Shane Rd 2
Kaiapoi
7692
New Zealand
Individual Newbury, Clinton Shane Christchurch Central
Christchurch
8013
New Zealand
Individual Ford, Rosemary Tai Tapu
Christchurch
7645
New Zealand
Individual Chambers, Jonathon Hinton Peter Rd1
Lyttelton
8082
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
General Practice Company Limited
Name
Ltd
Type
2065481
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

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

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