Shortcuts

Healthbase Limited

Type: NZ Limited Company (Ltd)
9429033194981
NZBN
1974968
Company Number
Registered
Company Status
Current address
128 Rostrevor Street
Hamilton
Other address (Address for Records) used since 11 Sep 2007
Rostrevor Professional Group Ltd
128 Rostrevor Street
Hamilton
Other address (Address For Share Register) used since 21 Aug 2009
83b Tristram Street
Hamilton Central
Hamilton 3204
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 08 Oct 2020

Healthbase Limited, a registered company, was started on 11 Sep 2007. 9429033194981 is the NZBN it was issued. This company has been supervised by 2 directors: Derek George Hill - an active director whose contract began on 11 Sep 2007,
Lisa Maree Reed - an inactive director whose contract began on 11 Sep 2007 and was terminated on 18 Feb 2022.
Last updated on 01 May 2024, our database contains detailed information about 4 addresses the company registered, namely: 83B Tristram Street, Hamilton Central, Hamilton, 3204 (physical address),
83B Tristram Street, Hamilton Central, Hamilton, 3204 (registered address),
83B Tristram Street, Hamilton Central, Hamilton, 3204 (service address),
83B Tristram Street, Hamilton Central, Hamilton, 3204 (other address) among others.
Healthbase Limited had been using 128 Rostrevor Street, Hamilton Central, Hamilton as their physical address up until 16 Oct 2020.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 18 shares (18 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 19 shares (19 per cent). Lastly there is the 3rd share allotment (63 shares 63 per cent) made up of 3 entities.

Addresses

Other active addresses

Address #4: 83b Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered & service address used from 16 Oct 2020

Previous addresses

Address #1: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 12 Aug 2016 to 16 Oct 2020

Address #2: 128 Rostrevor Street, Hamilton New Zealand

Registered & physical address used from 28 Aug 2009 to 12 Aug 2016

Address #3: 128 Rostrevor Street, Hamilton

Physical & registered address used from 11 Sep 2007 to 28 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18
Individual Hill, Rebecca Jane Rd 3
Ohaupo
3883
New Zealand
Shares Allocation #2 Number of Shares: 19
Individual Hill, Derek George Rd 3
Ohaupo
3883
New Zealand
Shares Allocation #3 Number of Shares: 63
Individual Hill, Derek George Rd 3
Ohaupo
3883
New Zealand
Other (Other) Mccaw Lewis Chapman Trustees (no.2) Limited Hamilton

New Zealand
Individual Hill, Rebecca Jane Rd 3
Ohaupo
3883
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reed, Lisa Maree Rd 2
Katikati
3178
New Zealand
Directors

Derek George Hill - Director

Appointment date: 11 Sep 2007

Address: Rd 3, Ohaupo, 3883 New Zealand

Address used since 06 Aug 2015


Lisa Maree Reed - Director (Inactive)

Appointment date: 11 Sep 2007

Termination date: 18 Feb 2022

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 07 Aug 2012

Nearby companies

383 One Limited
128 Rostrevor Street

Clarksun Enterprises Limited
128 Rostrevor Street

Rr Education Limited
128 Rostrevor Street

C J Pastures Limited
128 Rostrevor Street

Taranui Spirit Limited
128 Rostrevor Street

Abergil No 2 Limited
128 Rostrevor Street