Volpara Health Technologies Limited, a registered company, was incorporated on 24 Feb 2009. 9429032403022 is the business number it was issued. This company has been supervised by 19 directors: Beomseok Suh - an active director whose contract started on 21 May 2024,
Seungwook Paek - an active director whose contract started on 21 May 2024,
Craig H. - an active director whose contract started on 21 May 2024,
Tana Isaac - an active director whose contract started on 26 Mar 2025,
Teri Thomas - an inactive director whose contract started on 01 Oct 2022 and was terminated on 26 Mar 2025.
Last updated on 29 May 2025, BizDb's database contains detailed information about 1 address: Level 14, 40 Mercer Street, Wellington Central, Wellington, 6011 (types include: registered, physical).
Volpara Health Technologies Limited had been using Level 14, 40 Mercer Street, Wellington Central, Wellington as their registered address until 30 May 2022.
Previous names used by this company, as we managed to find at BizDb, included: from 24 Feb 2009 to 22 Sep 2015 they were named Matakina Technology Limited.
One entity owns all company shares (exactly 260956512 shares) - Lunit Inc - located at 6011, Gangnam-Gu, Seoul.
Principal place of activity
Level 7, 44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 14, 40 Mercer Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 16 Sep 2019 to 30 May 2022
Address #2: Level 7, 44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 05 Oct 2017 to 16 Sep 2019
Address #3: Level 12, 86 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 01 Dec 2016 to 05 Oct 2017
Address #4: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 09 May 2016 to 01 Dec 2016
Address #5: Level 5, 203-209 Willis Street, Wellington, 6142 New Zealand
Registered & physical address used from 16 May 2014 to 09 May 2016
Address #6: C/-matthew Underwood Limited, Level 2, 95 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 14 Aug 2013 to 16 May 2014
Address #7: C/-matthew Underwood Limited, 95 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 14 Jun 2013 to 14 Aug 2013
Address #8: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Physical & registered address used from 24 Feb 2009 to 14 Jun 2013
Basic Financial info
Total number of Shares: 260956512
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 11 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 260956512 | |||
| Other (Other) | Lunit Inc |
Gangnam-gu Seoul 06241 South Korea |
22 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Patagorang Pty Ltd |
Sydney Nsw 2000, Australia Australia |
22 Jun 2010 - 22 May 2024 |
| Other | J P Morgan Nominees Australia Limited Company Number: S00026928036 |
225 George Street Sydney, Nsw 2000 Australia |
29 May 2018 - 22 May 2024 |
| Individual | Palmer, Jeremy |
29 Beaumont Street Oxford Ox1 2np, United Kingdom New Zealand |
22 Jun 2010 - 18 May 2017 |
| Individual | Smith, Martin |
29 Beaumont Street Oxford Ox1 2np, United Kingdom New Zealand |
22 Jun 2010 - 18 May 2017 |
| Individual | Murray, David |
Melling Lower Hutt 5010 New Zealand |
17 Nov 2016 - 18 May 2017 |
| Other | Hsbc Custody Nominees (australia) Limited |
100 Barangaroo Ave Sydney Nsw 2000 Australia |
01 Sep 2022 - 22 May 2024 |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga 3110 New Zealand |
12 Nov 2013 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Other | Bnp Paribas Nominees Pty Ltd |
Sydney Nsw 2000 Australia |
02 Nov 2022 - 22 May 2024 |
| Other | Rx House Pty Limited | 12 Nov 2013 - 18 May 2017 | |
| Individual | Ashby, Keith |
Port Saint Lucie Fl 34986 United States |
03 Dec 2012 - 18 May 2017 |
| Other | J P Morgan Nominees Australia Limited Company Number: S00026928036 |
225 George Street Sydney, Nsw 2000 Australia |
29 May 2018 - 22 May 2024 |
| Other | Bnp Paribas Nominees Pty Ltd |
Sydney Nsw 2000 Australia |
02 Nov 2022 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Other | Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 |
Sydney, Nsw 2000 Australia |
29 May 2018 - 23 Mar 2022 |
| Individual | Sarner, Marcus | 22 Jun 2010 - 22 May 2024 | |
| Other | Berne No 132 Nominees Pty Ltd | 17 Dec 2014 - 18 May 2017 | |
| Individual | Darlow, Christopher Robert |
Campbells Bay Auckland, North Shore City 0603 New Zealand |
08 Feb 2010 - 18 May 2017 |
| Individual | Highnam, Ralph Philip |
Mt Victoria Wellington 6011 New Zealand |
24 Feb 2009 - 22 May 2024 |
| Other | J P Morgan Nominees Australia Limited Company Number: S00026928036 |
225 George Street Sydney, Nsw 2000 Australia |
29 May 2018 - 22 May 2024 |
| Other | J P Morgan Nominees Australia Limited Company Number: S00026928036 |
225 George Street Sydney, Nsw 2000 Australia |
29 May 2018 - 22 May 2024 |
| Other | Hsbc Custody Nominees (australia) Limited |
100 Barangaroo Ave Sydney Nsw 2000 Australia |
01 Sep 2022 - 22 May 2024 |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga 3110 New Zealand |
12 Nov 2013 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Individual | Brady, John Michael | 08 Feb 2010 - 22 May 2024 | |
| Individual | Brady, John Michael | 08 Feb 2010 - 22 May 2024 | |
| Individual | Highnam, Ralph Philip |
Mt Victoria Wellington 6011 New Zealand |
24 Feb 2009 - 22 May 2024 |
| Individual | Highnam, Ralph Philip |
Mt Victoria Wellington 6011 New Zealand |
24 Feb 2009 - 22 May 2024 |
| Individual | Highnam, Ralph Philip |
Mt Victoria Wellington 6011 New Zealand |
24 Feb 2009 - 22 May 2024 |
| Individual | Shareholders Of Fully Paid Ordinary Shares, Other |
20 Bridge Street, Sydney Nsw 2000 Sydney, Nsw 2000 Australia |
18 May 2017 - 22 May 2024 |
| Individual | Shareholders Of Fully Paid Ordinary Shares, Other |
20 Bridge Street, Sydney Nsw 2000 Sydney, Nsw 2000 Australia |
18 May 2017 - 22 May 2024 |
| Individual | Beattie, Katherine |
Featherston Featherston 5710 New Zealand |
17 Nov 2016 - 18 May 2017 |
| Other | Patagorang Pty Ltd |
Sydney Nsw 2000, Australia Australia |
22 Jun 2010 - 22 May 2024 |
| Other | J P Morgan Nominees Australia Limited Company Number: S00026928036 |
225 George Street Sydney, Nsw 2000 Australia |
29 May 2018 - 22 May 2024 |
| Other | J P Morgan Nominees Australia Limited Company Number: S00026928036 |
225 George Street Sydney, Nsw 2000 Australia |
29 May 2018 - 22 May 2024 |
| Other | J P Morgan Nominees Australia Limited Company Number: S00026928036 |
225 George Street Sydney, Nsw 2000 Australia |
29 May 2018 - 22 May 2024 |
| Other | J P Morgan Nominees Australia Limited Company Number: S00026928036 |
225 George Street Sydney, Nsw 2000 Australia |
29 May 2018 - 22 May 2024 |
| Other | J P Morgan Nominees Australia Limited Company Number: S00026928036 |
225 George Street Sydney, Nsw 2000 Australia |
29 May 2018 - 22 May 2024 |
| Other | J P Morgan Nominees Australia Limited Company Number: S00026928036 |
225 George Street Sydney, Nsw 2000 Australia |
29 May 2018 - 22 May 2024 |
| Other | J P Morgan Nominees Australia Limited Company Number: S00026928036 |
225 George Street Sydney, Nsw 2000 Australia |
29 May 2018 - 22 May 2024 |
| Other | Hsbc Custody Nominees (australia) Limited |
100 Barangaroo Ave Sydney Nsw 2000 Australia |
01 Sep 2022 - 22 May 2024 |
| Other | Hsbc Custody Nominees (australia) Limited |
100 Barangaroo Ave Sydney Nsw 2000 Australia |
01 Sep 2022 - 22 May 2024 |
| Other | Hsbc Custody Nominees (australia) Limited |
100 Barangaroo Ave Sydney Nsw 2000 Australia |
01 Sep 2022 - 22 May 2024 |
| Other | Hsbc Custody Nominees (australia) Limited |
100 Barangaroo Ave Sydney Nsw 2000 Australia |
01 Sep 2022 - 22 May 2024 |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga 3110 New Zealand |
12 Nov 2013 - 22 May 2024 |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga 3110 New Zealand |
12 Nov 2013 - 22 May 2024 |
| Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga 3110 New Zealand |
12 Nov 2013 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Other | Citicorp Nominees Pty Limited |
Sydney Nsw 2000 Australia |
10 May 2019 - 22 May 2024 |
| Other | Bnp Paribas Nominees Pty Ltd |
Sydney Nsw 2000 Australia |
02 Nov 2022 - 22 May 2024 |
| Other | Bnp Paribas Nominees Pty Ltd |
Sydney Nsw 2000 Australia |
02 Nov 2022 - 22 May 2024 |
| Other | Bnp Paribas Nominees Pty Ltd |
Sydney Nsw 2000 Australia |
02 Nov 2022 - 22 May 2024 |
| Individual | Morel, Jennifer |
8 Napier Road Singapore 258502 Singapore |
17 Dec 2014 - 18 May 2017 |
| Individual | Ashby, Bruce |
Lake Shore Dr. Bolton Landing, New York 12814 United States |
03 Dec 2012 - 18 May 2017 |
| Individual | Wood, Lady Kathleen Audrey |
Little Wittenham Oxon Ox14 4ra, United Kingdom New Zealand |
22 Jun 2010 - 18 May 2017 |
| Individual | Karssemeijer, Nico | 08 Feb 2010 - 10 May 2019 | |
| Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
22 Jun 2010 - 10 May 2019 | |
| Individual | Leighs, Brian Robert |
Brooklyn Wellington 6021 New Zealand |
22 Jan 2016 - 18 May 2017 |
| Other | National Nominees Limited |
Melbourne Vic 3000 Australia |
10 May 2019 - 02 Nov 2022 |
| Other | Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 |
Sydney, Nsw 2000 Australia |
29 May 2018 - 23 Mar 2022 |
| Other | National Nominees Limited |
Melbourne Vic 3000 Australia |
10 May 2019 - 02 Nov 2022 |
| Other | Todpeel Pty Limited | 03 Dec 2012 - 18 May 2017 | |
| Other | National Nominees Limited |
Melbourne Vic 3000 Australia |
10 May 2019 - 02 Nov 2022 |
| Other | National Nominees Limited |
Melbourne Vic 3000 Australia |
10 May 2019 - 02 Nov 2022 |
| Other | National Nominees Limited |
Melbourne Vic 3000 Australia |
10 May 2019 - 02 Nov 2022 |
| Other | National Nominees Limited |
Melbourne Vic 3000 Australia |
10 May 2019 - 02 Nov 2022 |
| Other | National Nominees Limited |
Melbourne Vic 3000 Australia |
10 May 2019 - 02 Nov 2022 |
| Other | National Nominees Limited |
Melbourne Vic 3000 Australia |
10 May 2019 - 02 Nov 2022 |
| Other | National Nominees Limited |
Melbourne Vic 3000 Australia |
10 May 2019 - 02 Nov 2022 |
| Other | National Nominees Limited |
Melbourne Vic 3000 Australia |
10 May 2019 - 02 Nov 2022 |
| Entity | Tea Custodians (milford) Limited Shareholder NZBN: 9429041502655 Company Number: 5502856 |
17 Dec 2014 - 18 May 2017 | |
| Individual | Yaffe, Martin |
Toronto Ontario, Canada, M5n 2x6 Canada |
08 Feb 2010 - 01 Oct 2020 |
| Other | Perpetual Trustees | 17 Dec 2014 - 18 May 2017 | |
| Other | Newstead South Holdings Pty Limited | 03 Dec 2012 - 18 May 2017 | |
| Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
22 Jan 2016 - 18 May 2017 | |
| Entity | Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 |
12 Nov 2013 - 18 May 2017 | |
| Other | Bnp Paribas Nominees Pty Ltd |
Sydney Nsw 2000 Australia |
23 Mar 2022 - 01 Sep 2022 |
| Other | Bnp Paribas Nominees Pty Ltd |
Sydney Nsw 2000 Australia |
23 Mar 2022 - 01 Sep 2022 |
| Other | Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 |
Sydney, Nsw 2000 Australia |
29 May 2018 - 23 Mar 2022 |
| Other | Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 |
Sydney, Nsw 2000 Australia |
29 May 2018 - 23 Mar 2022 |
| Other | Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 |
Sydney, Nsw 2000 Australia |
29 May 2018 - 23 Mar 2022 |
| Other | Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 |
Sydney, Nsw 2000 Australia |
29 May 2018 - 23 Mar 2022 |
| Other | Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 |
Sydney, Nsw 2000 Australia |
29 May 2018 - 23 Mar 2022 |
| Other | Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 |
Sydney, Nsw 2000 Australia |
29 May 2018 - 23 Mar 2022 |
| Individual | Kingston, David Stewart |
Campbells Bay Auckland, North Shore City 0603 New Zealand |
08 Feb 2010 - 18 May 2017 |
| Other | Avitwo Pty Ltd Atf Pf Young Superannuation Fund Company Number: ABN 49832429096 |
07 Mar 2016 - 18 May 2017 | |
| Individual | Jennings, Tina | 22 Jun 2010 - 29 May 2018 | |
| Other | Bfsam Llc | 03 Dec 2012 - 18 May 2017 | |
| Individual | Wood, Sir Martin Francis |
Little Wittenham Oxon Ox14 4ra, United Kingdom New Zealand |
22 Jun 2010 - 18 May 2017 |
| Individual | Yaffe, Martin |
Toronto Ontario, Canada, M5n 2x6 Canada |
08 Feb 2010 - 01 Oct 2020 |
| Entity | Tea Custodians (milford) Limited Shareholder NZBN: 9429041502655 Company Number: 5502856 |
17 Dec 2014 - 18 May 2017 | |
| Individual | Wiseman, Iain |
Whitby Porirua 5024 New Zealand |
17 Nov 2016 - 18 May 2017 |
| Individual | Cortis, Sonja Katherine |
Chapman Eastway Sydney, Nsw 2000 Australia |
03 Dec 2012 - 18 May 2017 |
| Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
Auckland Central Auckland 1010 New Zealand |
22 Jun 2010 - 10 May 2019 |
| Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
Auckland Central Auckland 1010 New Zealand |
22 Jun 2010 - 10 May 2019 |
| Other | Zipolo Pty Limited | 03 Dec 2012 - 18 May 2017 | |
| Other | Welas Pty Limited | 03 Dec 2012 - 18 May 2017 | |
| Other | Michael Brady And Naomi Brady | 17 Dec 2014 - 18 May 2017 | |
| Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
22 Jan 2016 - 18 May 2017 | |
| Other | Heathley Investments Pty Limited | 03 Dec 2012 - 18 May 2017 | |
| Other | Gainaltost Securities Pty Limited | 03 Dec 2012 - 18 May 2017 | |
| Other | Ea Fund 1 Limited Partnership | 17 Dec 2014 - 18 May 2017 | |
| Entity | Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 |
12 Nov 2013 - 18 May 2017 | |
| Other | Halix Pty Ltd | 17 Dec 2014 - 18 May 2017 | |
| Other | Whitfield Investments Pty Ltd | 11 Mar 2016 - 18 May 2017 |
Beomseok Suh - Director
Appointment date: 21 May 2024
Address: Gwangjin-gu, Seoul, South Korea
Address used since 21 May 2024
Seungwook Paek - Director
Appointment date: 21 May 2024
Address: Nowon-gu, Seoul, 01913 South Korea
Address used since 21 May 2024
Craig H. - Director
Appointment date: 21 May 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 May 2024
Tana Isaac - Director
Appointment date: 26 Mar 2025
Address: Greytown, 5794 New Zealand
Address used since 26 Mar 2025
Teri Thomas - Director (Inactive)
Appointment date: 01 Oct 2022
Termination date: 26 Mar 2025
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 01 Oct 2022
Roger Allen - Director (Inactive)
Appointment date: 14 Jun 2010
Termination date: 21 May 2024
ASIC Name: Patagorang Pty Ltd
Address: Manly, Nsw 2095, 2095 Australia
Address used since 14 Jun 2010
John P. - Director (Inactive)
Appointment date: 01 Feb 2015
Termination date: 21 May 2024
Address: Los Altos, Ca, 94022 United States
Address used since 01 Jan 2017
Paul Robert Thomas Reid - Director (Inactive)
Appointment date: 22 Mar 2018
Termination date: 21 May 2024
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 22 Mar 2018
Karin L. - Director (Inactive)
Appointment date: 31 Jan 2020
Termination date: 21 May 2024
Ann C. - Director (Inactive)
Appointment date: 01 Sep 2021
Termination date: 21 May 2024
Mark Wouter Bouw - Director (Inactive)
Appointment date: 01 Jan 2023
Termination date: 21 May 2024
Address: Mont Albert, Victoria, 3127 Australia
Address used since 01 Jan 2023
John Flower Diddams - Director (Inactive)
Appointment date: 20 Oct 2015
Termination date: 18 Aug 2022
ASIC Name: Skydive The Beach Group Limited
Address: Wollongong, Nsw, 2500 Australia
Address: Neutral Bay, Nsw, 2089 Australia
Address used since 20 Oct 2015
Ralph Philip Highnam - Director (Inactive)
Appointment date: 24 Feb 2009
Termination date: 21 Apr 2022
Address: Mt Victoria, Wellington 6011, 6011 New Zealand
Address used since 15 Aug 2012
Monica Saini - Director (Inactive)
Appointment date: 23 Aug 2018
Termination date: 18 Aug 2021
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 23 Aug 2018
John B. - Director (Inactive)
Appointment date: 17 May 2009
Termination date: 31 Jan 2020
Lynette Mary Swinburne - Director (Inactive)
Appointment date: 23 Dec 2015
Termination date: 23 Aug 2018
ASIC Name: Royal Women's Hospital Foundation Limited
Address: Hawthorn East, Victoria, 3123 Australia
Address used since 23 Dec 2015
Address: Parkville, Victoria, 3051 Australia
John H. - Director (Inactive)
Appointment date: 03 Nov 2009
Termination date: 30 Oct 2015
Martin Yaffe - Director (Inactive)
Appointment date: 17 May 2009
Termination date: 14 Jun 2010
Address: Toronto, Ontario, Canada, M5n 2x6,
Address used since 17 May 2009
Nico Karssemeijer - Director (Inactive)
Appointment date: 17 May 2009
Termination date: 14 Jun 2010
Address: 6573 Dz Beek-ubbergen, The Netherlands,
Address used since 17 May 2009
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street