Shortcuts

Radiant Health Limited

Type: NZ Limited Company (Ltd)
9429032273090
NZBN
2238510
Company Number
Registered
Company Status
Current address
Level 3 Pier 21 Building, 11 Westhaven Drive
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 14 May 2019
Po Box 91722
Victoria Street West
Auckland 1010
New Zealand
Postal address used since 24 May 2021
Level 3 Pier 21 Building, 11 Westhaven Drive
Auckland Central
Auckland 1010
New Zealand
Office address used since 24 May 2021

Radiant Health Limited was launched on 06 May 2009 and issued a number of 9429032273090. The registered LTD company has been managed by 6 directors: Daniel Spira - an active director whose contract began on 03 Feb 2020,
Andrew Ronald Jenkin - an active director whose contract began on 01 Nov 2023,
Che-Ping Hsu - an inactive director whose contract began on 01 Feb 2023 and was terminated on 31 Oct 2023,
Joseph Peter Basile - an inactive director whose contract began on 03 Feb 2020 and was terminated on 01 Feb 2023,
David John Taylor - an inactive director whose contract began on 06 May 2009 and was terminated on 03 Feb 2020.
According to BizDb's database (last updated on 25 Apr 2024), this company registered 1 address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 14 May 2019, Radiant Health Limited had been using 22 Nevill Road, Hobsonville, Auckland as their physical address.
BizDb identified other names for this company: from 26 Aug 2010 to 09 Aug 2012 they were named Chilled Media New Zealand Limited, from 07 May 2009 to 26 Aug 2010 they were named Ihealth Media Limited and from 06 May 2009 to 07 May 2009 they were named Integrated Health Media Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
201706549H - Coronis Health Bidco Pte. Limited (an other) located at 04-01 Millenia Tower, Singapore postcode 039192.

Addresses

Other active addresses

Address #4: Level 1, 13 Blake Street, Ponsonby, Auckland, 1011 New Zealand

Registered & service address used from 20 Dec 2022

Address #5: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 02 Feb 2023

Principal place of activity

Level 3 Pier 21 Building, 11 Westhaven Drive, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 22 Nevill Road, Hobsonville, Auckland, 0616 New Zealand

Physical & registered address used from 05 Jun 2018 to 14 May 2019

Address #2: Unit 18, 43c Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 08 Jul 2014 to 05 Jun 2018

Address #3: Level 24, 151 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 May 2014 to 08 Jul 2014

Address #4: 59 Castor Bay Road, Castor Bay, Auckland 0620 New Zealand

Registered & physical address used from 06 May 2009 to 28 May 2014

Contact info
64 09 9721389
24 May 2021 Phone
www.radiant-health.co.nz
24 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 201706549h - Coronis Health Bidco Pte. Limited #04-01 Millenia Tower
Singapore
039192
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, David John Rd 3
Coatesville
0793
New Zealand
Individual Dallas, Craig Reginald Westmere
Auckland
1022
New Zealand

Ultimate Holding Company

02 Feb 2020
Effective Date
Coronis Health Topco Pte Ltd
Name
Company
Type
SG
Country of origin
10 Eunos Road 8,
#08 -02 Singapore Post Centre
Singapore 408600
Singapore
Address
Directors

Daniel Spira - Director

Appointment date: 03 Feb 2020

ASIC Name: Inova Pharmaceuticals (australia) Pty Limited

Address: Chatswood, Nsw, 2067 Australia

Address: Double Bay, Nsw, 2028 Australia

Address used since 03 Feb 2020


Andrew Ronald Jenkin - Director

Appointment date: 01 Nov 2023

Address: Gymea Bay, Nsw, 2227 Australia

Address used since 01 Nov 2023


Che-ping Hsu - Director (Inactive)

Appointment date: 01 Feb 2023

Termination date: 31 Oct 2023

Address: #09-19, River Place, 169658 Singapore

Address used since 01 Feb 2023


Joseph Peter Basile - Director (Inactive)

Appointment date: 03 Feb 2020

Termination date: 01 Feb 2023

Address: 08-35 8 Mount Sophia, Singapore, 228459 Singapore

Address used since 29 Mar 2021

Address: #40-02 Marina Bay Suites, Singapore, 018965 Singapore

Address used since 03 Feb 2020


David John Taylor - Director (Inactive)

Appointment date: 06 May 2009

Termination date: 03 Feb 2020

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 07 May 2018

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 20 Apr 2010


Craig Reginald Dallas - Director (Inactive)

Appointment date: 09 Aug 2012

Termination date: 03 Feb 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 09 Aug 2012

Nearby companies

Iter8 Limited
Unit 2, 43 Apollo Drive

By's Trustee Limited
Unit 2, 43 Apollo Drive

Kowhai Limited
Unit 2, 43 Apollo Drive

Burmester Realty Limited
Unit 2, 43 Apollo Drive

Jelr Services Limited
Unit 2, 43 Apollo Drive

Taylor Brown Limited
Unit 12/43 Apollo Drive