Shortcuts

Kidzhealth Limited

Type: NZ Limited Company (Ltd)
9429032068467
NZBN
2295470
Company Number
Registered
Company Status
Current address
2nd Floor, 15b Vestey Drive
Mt Wellington
Auckland 1640
New Zealand
Service & physical address used since 11 Sep 2019
Level 1, 656 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered address used since 25 Oct 2024

Kidzhealth Limited, a registered company, was launched on 07 Aug 2009. 9429032068467 is the NZBN it was issued. The company has been managed by 4 directors: Philip Morreau - an active director whose contract started on 04 Mar 2011,
Stephen Mark Evans - an active director whose contract started on 30 Oct 2014,
Neil Robert Price - an inactive director whose contract started on 30 Oct 2014 and was terminated on 22 Mar 2023,
James Hamill - an inactive director whose contract started on 07 Aug 2009 and was terminated on 04 Sep 2019.
Updated on 12 May 2025, the BizDb database contains detailed information about 1 address: Level 1, 656 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, physical).
Kidzhealth Limited had been using 2Nd Floor, 15B Vestey Drive, Mt Wellington, Auckland as their registered address up until 25 Oct 2024.
A total of 1202 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 600 shares (49.92%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 600 shares (49.92%). Lastly there is the 3rd share allotment (1 share 0.08%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 2nd Floor, 15b Vestey Drive, Mt Wellington, Auckland, 1640 New Zealand

Registered address used from 11 Sep 2019 to 25 Oct 2024

Address #2: 81 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 07 Nov 2013 to 11 Sep 2019

Address #3: 15 Blackett Crescent, Meadowbank, Auckland 1072 New Zealand

Registered & physical address used from 07 Aug 2009 to 07 Nov 2013

Financial Data

Basic Financial info

Total number of Shares: 1202

Annual return filing month: October

Annual return last filed: 15 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Entity (NZ Limited Company) Evans Wilson Health Limited
Shareholder NZBN: 9429030869738
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 600
Entity (NZ Limited Company) Paed Surg Limited
Shareholder NZBN: 9429037453985
Remuera
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Morreau, Philip Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Evans, Stephen Mark Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Price, Neil Robert Mt Eden
Auckland
1024
New Zealand
Individual Evans, Juliana Rd 3
Waimauku
0883
New Zealand
Entity P U Operations Limited
Shareholder NZBN: 9429031124492
Company Number: 3366912
Mount Eden
Auckland
Null 1024
New Zealand
Entity P U Operations Limited
Shareholder NZBN: 9429031124492
Company Number: 3366912
Mount Eden
Auckland
Null 1024
New Zealand
Individual Hamill, James Meadowbank
Auckland 1072

New Zealand
Entity Hamill Health Limited
Shareholder NZBN: 9429032768404
Company Number: 2125232
Whakatane
Whakatane
3120
New Zealand
Entity Hamill Health Limited
Shareholder NZBN: 9429032768404
Company Number: 2125232
Whakatane
Whakatane
3120
New Zealand
Directors

Philip Morreau - Director

Appointment date: 04 Mar 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Mar 2011


Stephen Mark Evans - Director

Appointment date: 30 Oct 2014

Address: Orakei, Auckland, 1071 New Zealand

Address used since 30 Oct 2014


Neil Robert Price - Director (Inactive)

Appointment date: 30 Oct 2014

Termination date: 22 Mar 2023

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 30 Oct 2014


James Hamill - Director (Inactive)

Appointment date: 07 Aug 2009

Termination date: 04 Sep 2019

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 07 Aug 2009

Nearby companies