Shortcuts

Health Improvement Group Limited

Type: NZ Limited Company (Ltd)
9429032276442
NZBN
2237430
Company Number
Registered
Company Status
Current address
Building B, 260 Botany Road
Golflands
Manukau 2013
New Zealand
Shareregister & other (Address For Share Register) address used since 02 Jul 2010
Building B, 260 Botany Road
Golflands
Auckland 2013
New Zealand
Physical & registered & service address used since 12 Jul 2010
116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 30 Jan 2024

Health Improvement Group Limited, a registered company, was incorporated on 04 May 2009. 9429032276442 is the New Zealand Business Number it was issued. This company has been run by 12 directors: Mark David Conelly - an active director whose contract started on 11 Oct 2017,
Hamish Stevens - an active director whose contract started on 17 Apr 2020,
David Mark Geor - an active director whose contract started on 01 Dec 2022,
Brett Carl Andrew Hyland - an active director whose contract started on 07 Dec 2023,
Bruce Stephen Greenfield - an inactive director whose contract started on 04 May 2009 and was terminated on 31 Aug 2023.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 116 Harris Road, East Tamaki, Auckland, 2013 (types include: registered, service).
Health Improvement Group Limited had been using C/-Burton & Co., Solicitors, Level 3, 16, Viaduct Harbour Ave, Auckland as their physical address up to 12 Jul 2010.
Previous names for this company, as we managed to find at BizDb, included: from 04 May 2009 to 26 May 2020 they were called Botany Junction Medical Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10000 shares (50%).

Addresses

Previous address

Address #1: C/-burton & Co., Solicitors, Level 3, 16, Viaduct Harbour Ave, Auckland New Zealand

Physical & registered address used from 04 May 2009 to 12 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Care Group Investments Limited
Shareholder NZBN: 9429046175021
Golflands
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 10000
Entity (NZ Limited Company) East Health Clinic Investments Limited
Shareholder NZBN: 9429043389018
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Care Group Limited
Shareholder NZBN: 9429039472151
Company Number: 386250
Entity Care Group Limited
Shareholder NZBN: 9429039472151
Company Number: 386250
Golflands
Auckland
2013
New Zealand
Entity East Health Services Limited
Shareholder NZBN: 9429038853944
Company Number: 586745
Entity East Health Services Limited
Shareholder NZBN: 9429038853944
Company Number: 586745
Directors

Mark David Conelly - Director

Appointment date: 11 Oct 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 11 Oct 2017


Hamish Stevens - Director

Appointment date: 17 Apr 2020

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 17 Apr 2020


David Mark Geor - Director

Appointment date: 01 Dec 2022

Address: Clevedon, 2585 New Zealand

Address used since 01 Dec 2022


Brett Carl Andrew Hyland - Director

Appointment date: 07 Dec 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Dec 2023


Bruce Stephen Greenfield - Director (Inactive)

Appointment date: 04 May 2009

Termination date: 31 Aug 2023

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 04 May 2009


Jeffrey Albert Barkwill - Director (Inactive)

Appointment date: 28 Mar 2019

Termination date: 30 Nov 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 28 Mar 2019


Denis Kai Fong Lee - Director (Inactive)

Appointment date: 08 May 2009

Termination date: 13 Apr 2020

Address: Mount Wellington, Auckland, 1072 New Zealand

Address used since 23 Dec 2019

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 19 May 2016

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 15 Jan 2018


Hamish David Bell - Director (Inactive)

Appointment date: 21 Nov 2016

Termination date: 03 Mar 2019

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 21 Nov 2016


Loretta Hansen - Director (Inactive)

Appointment date: 19 May 2014

Termination date: 14 Nov 2017

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 19 May 2014


Gordon Armstrong - Director (Inactive)

Appointment date: 19 May 2014

Termination date: 21 Nov 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 May 2014


Brett Carl Andrew Hyland - Director (Inactive)

Appointment date: 08 May 2009

Termination date: 19 May 2014

Address: St Heliers, Auckland,

Address used since 08 May 2009


Jeffrey Albert Barkwill - Director (Inactive)

Appointment date: 04 May 2009

Termination date: 14 Apr 2014

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 04 May 2009

Nearby companies