Precept Health Limited, a registered company, was incorporated on 24 Jul 2006. 9429034016220 is the New Zealand Business Number it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company was classified. This company has been run by 5 directors: Alain Wenckebach - an active director whose contract started on 04 Nov 2010,
Andrew Gerard Ferenk Antal - an active director whose contract started on 04 Feb 2021,
Anthony Blomfield - an inactive director whose contract started on 24 Jul 2006 and was terminated on 04 Feb 2021,
Terrie Lloyd - an inactive director whose contract started on 18 May 2009 and was terminated on 24 Aug 2017,
Terrie Lloyd - an inactive director whose contract started on 20 Feb 2009 and was terminated on 20 Apr 2009.
Last updated on 13 Dec 2021, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Shop 8, Alice Avenue 1, Orewa, Auckland, 0931 (physical address),
Shop 8, Alice Avenue 1, Orewa, Auckland, 0931 (registered address),
Ecentre, Oaklands Rd, Massey University, Albany Auckland (other address).
Precept Health Limited had been using Ecentre, Oaklands Rd, Massey University, Albany Auckland as their registered address up to 05 Dec 2019.
A total of 159397 shares are allocated to 5 shareholders (5 groups). The first group consists of 129833 shares (81.45%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3226 shares (2.02%). Lastly we have the third share allotment (6581 shares 4.13%) made up of 1 entity.
Principal place of activity
1 Alice Ave, Shop 8,, Orewa, 0931 New Zealand
Previous address
Address #1: Ecentre, Oaklands Rd, Massey University, Albany Auckland New Zealand
Registered & physical address used from 24 Jul 2006 to 05 Dec 2019
Basic Financial info
Total number of Shares: 159397
Annual return filing month: April
Annual return last filed: 27 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 129833 | |||
Other | Precept Health Sa |
Charmey Fribourg 1637 Switzerland |
12 Nov 2020 - |
Shares Allocation #2 Number of Shares: 3226 | |||
Entity (NZ Limited Company) | Ecentre Limited Shareholder NZBN: 9429034484074 |
Massey University Palmerston North 4410 New Zealand |
14 Apr 2021 - |
Shares Allocation #3 Number of Shares: 6581 | |||
Individual | Brian Tannura |
135-1 Nakamaruko, Nakahara-ku Kawasaki-sh, Kanagawa-ken 211-011 Japan |
20 Dec 2007 - |
Shares Allocation #4 Number of Shares: 2956 | |||
Other | South Jetty Investment Trust |
Rd 1 Lyttelton 8971 New Zealand |
12 Aug 2011 - |
Shares Allocation #5 Number of Shares: 16801 | |||
Individual | Matthew William Bailey |
Northcote Point Auckland 0627 New Zealand |
12 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Helene Jane Blomfield |
Rd 1 Kaukapakapa 0871 New Zealand |
16 Nov 2007 - 15 Sep 2019 |
Individual | Anthony Guy Blomfield |
Rd 1 Kaukapakapa 0871 New Zealand |
16 Nov 2007 - 15 Sep 2019 |
Other | Medtech Investments Pte Ltd |
#16-20 Uob Plaza 2 Singapore 048624 |
15 Jun 2009 - 12 Jul 2018 |
Entity | Integrity Trustees (2010) Limited Shareholder NZBN: 9429032172232 Company Number: 2277543 |
23 Jul 2013 - 16 Oct 2017 | |
Entity | Nmc Trustees Limited Shareholder NZBN: 9429035062233 Company Number: 1580154 |
22 Apr 2013 - 22 Apr 2013 | |
Entity | Nmc Trustees Limited Shareholder NZBN: 9429035062233 Company Number: 1580154 |
20 Dec 2007 - 22 Apr 2013 | |
Individual | Jack Turner |
Rd 1 Lyttelton 8971 New Zealand |
15 Jun 2009 - 12 Aug 2011 |
Individual | Lubomir Tzankov |
Glenfield Auckland New Zealand |
21 Apr 2009 - 03 Mar 2011 |
Entity | Nmc Trustees Limited Shareholder NZBN: 9429035062233 Company Number: 1580154 |
Takapuna Auckland 0622 New Zealand |
15 Apr 2020 - 27 Apr 2021 |
Entity | Ecentre Limited Shareholder NZBN: 9429034484074 Company Number: 1712670 |
Massey University Palmerston North 4410 New Zealand |
15 Apr 2020 - 14 Apr 2021 |
Individual | Alain Wenckebach |
Charmey 1637 Switzerland |
11 Sep 2020 - 12 Nov 2020 |
Individual | Vivian Ho |
West Harbour Auckland, 0618 New Zealand |
21 Apr 2009 - 03 Mar 2011 |
Other | Japan Inc Holdings Kk |
7-8-1 Minami-aoyama Minato-ku, Tokyo 107-0062, Japan |
27 Mar 2008 - 12 Nov 2020 |
Other | Chadd Limited |
Discovery Bay Lantau, Nt, Hong Kong |
20 Dec 2007 - 12 Nov 2020 |
Entity | Blomfield Trust Co Limited Shareholder NZBN: 9429047401518 Company Number: 7408737 |
Rd 1 Waitoki 0871 New Zealand |
15 Sep 2019 - 12 Nov 2020 |
Individual | Paul Clayden |
Henderson Auckland |
21 Apr 2009 - 18 Feb 2010 |
Individual | Thilak Nathen |
Mt Roskill Auckland |
21 Apr 2009 - 10 Jul 2009 |
Other | Precept Health S.a. | 11 Sep 2020 - 11 Sep 2020 | |
Individual | Alain Wenckebach |
Charmey 1637 Switzerland |
02 Jul 2009 - 11 Sep 2020 |
Individual | Alain Wenckebach |
Charmey 1637 Switzerland |
02 Jul 2009 - 11 Sep 2020 |
Individual | Alain Wenckebach |
Charmey 1637 Switzerland |
02 Jul 2009 - 11 Sep 2020 |
Entity | Ecentre Limited Shareholder NZBN: 9429034484074 Company Number: 1712670 |
Palmerston North 4442 New Zealand |
20 Dec 2007 - 15 Apr 2020 |
Entity | Nmc Trustees Limited Shareholder NZBN: 9429035062233 Company Number: 1580154 |
Takapuna Auckland 0622 New Zealand |
22 Apr 2013 - 15 Apr 2020 |
Individual | Anthony Blomfield |
Rd1 Kaukapakapa Auckland |
24 Jul 2006 - 27 Jun 2010 |
Entity | Nmc Trustees Limited Shareholder NZBN: 9429035062233 Company Number: 1580154 |
22 Apr 2013 - 22 Apr 2013 | |
Entity | Nmc Trustees Limited Shareholder NZBN: 9429035062233 Company Number: 1580154 |
20 Dec 2007 - 22 Apr 2013 | |
Individual | Anthony Guy Blomfield |
Rd 1 Kaukapakapa 0871 New Zealand |
16 Nov 2007 - 15 Sep 2019 |
Individual | Helene Jane Blomfield |
Rd 1 Kaukapakapa 0871 New Zealand |
16 Nov 2007 - 15 Sep 2019 |
Entity | Ross & Whitney Trustee Company Limited Shareholder NZBN: 9429038074202 Company Number: 859569 |
Level 8, 55-65 Shortland Street Auckland 1141 New Zealand |
16 Nov 2007 - 15 Sep 2019 |
Individual | Jamie Blomfield |
Rd1 Kaukapakapa Auckland |
24 Jul 2006 - 27 Jun 2010 |
Ultimate Holding Company
Alain Wenckebach - Director
Appointment date: 04 Nov 2010
Address: Charmey, Fribourg, 1637 Switzerland
Address used since 01 Oct 2015
Andrew Gerard Ferenk Antal - Director
Appointment date: 04 Feb 2021
ASIC Name: Glenhaven Pty Ltd
Address: 117 Clarence Street, Sydney / Nsw, 2000 Australia
Address: Glenhaven, Nsw, 2156 Australia
Address used since 04 Feb 2021
Anthony Blomfield - Director (Inactive)
Appointment date: 24 Jul 2006
Termination date: 04 Feb 2021
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 24 Jul 2006
Terrie Lloyd - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 24 Aug 2017
Address: 1-3-4 Nishi-azabu, Minato-ku, Tokyo, 106-0031 Japan
Address used since 15 Dec 2014
Terrie Lloyd - Director (Inactive)
Appointment date: 20 Feb 2009
Termination date: 20 Apr 2009
Address: 7-8-1 Minami-aoyama, Minato-ku, Tokyo 107-0062 Japan,
Address used since 20 Feb 2009
Lgr Trustee Limited
437a Albany Highway
Trust & Protector Services Limited
437 A Albany Highway
Trust Managers (new Zealand ) Limited
437a Albany Highway
Summit Pacific Limited
437a Albany Highway
Storkk Limited
Oaklands Road
Cypress Cafe Limited
26 Stanford Street
Ha Holdings Limited
106a Bush Road
Menucoster International Limited
Level 1, 5 William Laurie Place
Messervy Consulting Limited
102 Landing Drive
Powerstats Limited
Oaklands Road
Resiliency Centre Limited
50 Landing Drive
Winscribe Inc. Limited
Level 1, 5 William Laurie Place