Healthphone Holdings Limited, a registered company, was started on 18 Apr 2005. 9429034839492 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: Matthew John Hector-Taylor - an active director whose contract started on 18 Apr 2005,
Andrew James Terris - an inactive director whose contract started on 18 Oct 2005 and was terminated on 25 Mar 2014,
Martin Edward Wylie - an inactive director whose contract started on 18 Oct 2005 and was terminated on 25 Mar 2014,
Gregory Paul Hinton - an inactive director whose contract started on 12 Apr 2006 and was terminated on 25 Mar 2014,
Mark Atkinson Jeffries - an inactive director whose contract started on 24 Oct 2006 and was terminated on 27 Nov 2008.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 2Nd Floor, 15B Vestey Drive, Mt Wellington, Auckland, 1060 (types include: physical, registered).
Healthphone Holdings Limited had been using C/-Ground Floor, Lj Hooker Building, 57 Symonds Street, Auckland as their registered address until 30 Aug 2005.
A total of 1269495 shares are allocated to 8 shareholders (6 groups). The first group is comprised of 939178 shares (73.98 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0 per cent). Finally the 3rd share allotment (151909 shares 11.97 per cent) made up of 1 entity.
Previous address
Address #1: C/-ground Floor, Lj Hooker Building, 57 Symonds Street, Auckland
Registered & physical address used from 18 Apr 2005 to 30 Aug 2005
Basic Financial info
Total number of Shares: 1269495
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 939178 | |||
Entity (NZ Limited Company) | Healthmap Trustee Limited Shareholder NZBN: 9429049362008 |
Mt Wellington Auckland 1640 New Zealand |
07 Jul 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hector-taylor, Matthew John |
Parnell Auckland 1052 New Zealand |
06 May 2021 - |
Shares Allocation #3 Number of Shares: 151909 | |||
Entity (NZ Limited Company) | Horsil Investments Limited Shareholder NZBN: 9429037701741 |
Parnell Auckland 1010 New Zealand |
16 Nov 2005 - |
Shares Allocation #4 Number of Shares: 10101 | |||
Individual | Chisholm, Judith Elizabeth |
Point Chevalier Auckland 1022 New Zealand |
16 Nov 2005 - |
Individual | Graves, Sue |
Point Chevalier Auckland 1022 New Zealand |
16 Nov 2005 - |
Individual | Graves, Michael Trevor |
Point Chevalier Auckland 1022 New Zealand |
16 Nov 2005 - |
Shares Allocation #5 Number of Shares: 157775 | |||
Individual | Lampen, Roger Francis |
Devonport Auckland 0624 New Zealand |
22 Nov 2005 - |
Shares Allocation #6 Number of Shares: 10531 | |||
Individual | Wallis, Josephine Beranadette |
Devonport Auckland 0624 New Zealand |
22 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Healthmap Limited Shareholder NZBN: 9429036940912 Company Number: 1130659 |
2nd Floor, 15b Vestey Drive Mt Wellington, Auckland |
16 Nov 2005 - 06 May 2021 |
Individual | Compton, David |
Parnell Auckland 1052 New Zealand |
06 May 2021 - 07 Jul 2021 |
Entity | Healthmap Limited Shareholder NZBN: 9429036940912 Company Number: 1130659 |
2nd Floor, 15b Vestey Drive Mt Wellington, Auckland |
16 Nov 2005 - 06 May 2021 |
Other | Null - Healix Limited | 18 Apr 2005 - 18 Oct 2005 | |
Other | Null - Atkinson Holdings Limited | 22 Jan 2007 - 28 Mar 2014 | |
Entity | Mrihhl Limited Shareholder NZBN: 9429034256275 Company Number: 1781638 |
12 Apr 2006 - 28 Mar 2014 | |
Individual | Wylie, Martin |
Herne Bay Auckland |
23 Aug 2005 - 18 Oct 2005 |
Other | Healix Limited | 18 Apr 2005 - 18 Oct 2005 | |
Other | Atkinson Holdings Limited | 22 Jan 2007 - 28 Mar 2014 | |
Entity | Mrihhl Limited Shareholder NZBN: 9429034256275 Company Number: 1781638 |
12 Apr 2006 - 28 Mar 2014 |
Matthew John Hector-taylor - Director
Appointment date: 18 Apr 2005
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Aug 2017
Andrew James Terris - Director (Inactive)
Appointment date: 18 Oct 2005
Termination date: 25 Mar 2014
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 18 Oct 2005
Martin Edward Wylie - Director (Inactive)
Appointment date: 18 Oct 2005
Termination date: 25 Mar 2014
Address: Herne Bay, Auckland,
Address used since 18 Oct 2005
Gregory Paul Hinton - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 25 Mar 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Apr 2006
Mark Atkinson Jeffries - Director (Inactive)
Appointment date: 24 Oct 2006
Termination date: 27 Nov 2008
Address: Manly, Whangaparaoa,
Address used since 24 Oct 2006
Roger Lampen - Director (Inactive)
Appointment date: 20 Dec 2006
Termination date: 07 Mar 2007
Address: Devonport, Auckland,
Address used since 20 Dec 2006
Michael John Ellyett - Director (Inactive)
Appointment date: 18 Apr 2005
Termination date: 31 Jan 2007
Address: Epsom, Auckland,
Address used since 18 Apr 2005
Wholesale Filters Limited
2nd Floor, 15b Vestey Drive
Pt Laundromat Limited
2nd Floor, 15b Vestey Drive
Mackie Trustee Limited
2nd Floor, 15b Vestey Drive
Kelmack Properties Limited
2nd Floor, 15b Vestey Drive
Ts Retail Nz Pty Ltd
2nd Floor, 15b Vestey Drive
Outrigger Limited
2nd Floor, 15b Vestey Drive