Shortcuts

Lifehealthcare Limited

Type: NZ Limited Company (Ltd)
9429033477831
NZBN
1929585
Company Number
Registered
Company Status
Current address
108 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 13 Jun 2022
10 Cawley Street
Ellerslie
Auckland 1051
New Zealand
Postal & office & delivery address used since 09 Oct 2023

Lifehealthcare Limited was started on 27 Apr 2007 and issued an NZBN of 9429033477831. The registered LTD company has been run by 10 directors: Leonard John Hansen - an active director whose contract began on 31 May 2022,
John Matthew Cullity - an active director whose contract began on 31 May 2022,
Elizabeth Mary Coutts - an active director whose contract began on 25 Jul 2023,
Matthew Peter Muscio - an inactive director whose contract began on 26 Aug 2015 and was terminated on 31 May 2022,
David John Bonham - an inactive director whose contract began on 31 Jul 2019 and was terminated on 31 May 2022.
As stated in our information (last updated on 06 Apr 2024), this company uses 1 address: 10 Cawley Street, Ellerslie, Auckland, 1051 (types include: postal, office).
Up to 13 Jun 2022, Lifehealthcare Limited had been using Suite 1.5, 72 Dominion Road, Mount Eden, Auckland as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Ebos Medical Devices Nz Limited (an entity) located at Addington, Christchurch postcode 8024.

Addresses

Previous addresses

Address #1: Suite 1.5, 72 Dominion Road, Mount Eden, Auckland, 1014 New Zealand

Physical & registered address used from 04 Sep 2018 to 13 Jun 2022

Address #2: Ground Floor, 52 Randolph Street, Eden Terrace, Auckland, 1010 New Zealand

Registered & physical address used from 24 Aug 2012 to 04 Sep 2018

Address #3: 1st Floor, 50 Randolph Street, Eden Terrace, Auckland 1010 New Zealand

Registered & physical address used from 20 May 2009 to 24 Aug 2012

Address #4: Level 3, 12 Huron Street, Takapuna, Auckland

Physical & registered address used from 27 Apr 2007 to 20 May 2009

Contact info
61 02 81141500
31 Oct 2022 Phone
info@lifehealthcare.com.au
31 Oct 2022 General enquiries
accountspayable@lifehealthcare.com.au
31 Oct 2022 nzbn-reserved-invoice-email-address-purpose
www.lifehealthcare.com.au
18 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Ebos Medical Devices Nz Limited
Shareholder NZBN: 9429047645103
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Lifehealthcare Distribution Pty Limited 75 Elizabeth Street
Sydney, Nsw 2000, Australia

Australia
Other Lifehealthcare Distribution Pty Limited 75 Elizabeth Street
Sydney, Nsw 2000, Australia

Australia

Ultimate Holding Company

30 May 2022
Effective Date
Ebos Group Limited
Name
Ltd
Type
120844
Ultimate Holding Company Number
NZ
Country of origin
Level 16, 201 Elizabeth Street
Nsw 2000
Australia
Address
Directors

Leonard John Hansen - Director

Appointment date: 31 May 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 31 May 2022


John Matthew Cullity - Director

Appointment date: 31 May 2022

ASIC Name: Symbion Pty Ltd

Address: Glen Iris, Vic, 3146 Australia

Address used since 31 May 2022

Address: 737 Bourke Street, Docklands, Victoria, 3008 Australia


Elizabeth Mary Coutts - Director

Appointment date: 25 Jul 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 25 Jul 2023


Matthew Peter Muscio - Director (Inactive)

Appointment date: 26 Aug 2015

Termination date: 31 May 2022

ASIC Name: Lifehealthcare Group Limited

Address: Nsw, 2000 Australia

Address: Avalon Beach, 2107 Australia

Address used since 01 Aug 2021

Address: Nsw, 2000 Australia

Address: Nsw, 2107 Australia

Address used since 26 Aug 2015


David John Bonham - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 31 May 2022

ASIC Name: Lifehealthcare Pty Limited

Address: Castle Hill, New South Wales, 2154 Australia

Address used since 31 Jul 2019

Address: North Ryde, New South Wales, 2113 Australia


Dean Andrew Taylor - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 31 Jul 2019

ASIC Name: Lifehealthcare Finance Pty Limited

Address: Chatswood, Nsw, 2067 Australia

Address used since 17 Oct 2017

Address: Nsw, Australia

Address: Nsw, Australia

Address: Chatswood, Nsw, 2067 Australia

Address used since 28 Oct 2015


David Wiggins - Director (Inactive)

Appointment date: 16 Mar 2009

Termination date: 28 Oct 2015

ASIC Name: Lifehealthcare Finance Pty Limited

Address: Nsw, 2000 Australia

Address: Nsw, 2000 Australia

Address: Birchgrove, NSW Australia

Address used since 16 Sep 2015


Daren James Mckennay - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 26 Aug 2015

Address: Hunters Hill, NSW Australia

Address used since 29 Aug 2011


Paul Alexander Mirabelle - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 16 Mar 2009

Address: Longueville, Nsw, Australia,

Address used since 08 Sep 2008


Geoffrey Arthur Thompson - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 01 Jun 2007

Address: Greenwich, Nsw, Australia,

Address used since 27 Apr 2007

Nearby companies

Loop Media Nz Limited
50 Randolph Street

Bigpop Music Publishing Limited
50 Randolph Street

Little Pop Productions Limited
50 Randolph Street

Crs One Limited
50 Randolph Street

Dimmer Limited
50 Randolph Street

Che Fu Entertainment Limited
50 Randolph Street