Shortcuts

Healthphone Holdings Limited

Type: NZ Limited Company (Ltd)
9429034839492
NZBN
1619878
Company Number
Registered
Company Status
Current address
C/-ground Floor
Lj Hooker Building
57 Symonds Street, Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Apr 2005
2nd Floor, 15b Vestey Drive
Mt Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 30 Aug 2005

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 939178
Entity (NZ Limited Company) Healthmap Trustee Limited
Shareholder NZBN: 9429049362008
Mt Wellington
Auckland
1640
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Hector-taylor, Matthew John Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 151909
Entity (NZ Limited Company) Horsil Investments Limited
Shareholder NZBN: 9429037701741
Parnell
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 10101
Individual Chisholm, Judith Elizabeth Point Chevalier
Auckland
1022
New Zealand
Individual Graves, Sue Point Chevalier
Auckland
1022
New Zealand
Individual Graves, Michael Trevor Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #5 Number of Shares: 157775
Individual Lampen, Roger Francis Devonport
Auckland
0624
New Zealand
Shares Allocation #6 Number of Shares: 10531
Individual Wallis, Josephine Beranadette Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Healthmap Limited
Shareholder NZBN: 9429036940912
Company Number: 1130659
2nd Floor, 15b Vestey Drive
Mt Wellington, Auckland
Individual Compton, David Parnell
Auckland
1052
New Zealand
Entity Healthmap Limited
Shareholder NZBN: 9429036940912
Company Number: 1130659
2nd Floor, 15b Vestey Drive
Mt Wellington, Auckland
Other Null - Healix Limited
Other Null - Atkinson Holdings Limited
Entity Mrihhl Limited
Shareholder NZBN: 9429034256275
Company Number: 1781638
Individual Wylie, Martin Herne Bay
Auckland
Other Healix Limited
Other Atkinson Holdings Limited
Entity Mrihhl Limited
Shareholder NZBN: 9429034256275
Company Number: 1781638
Directors

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

Nearby companies

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