Shortcuts

Intrahealth New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036345915
NZBN
1237036
Company Number
Registered
Company Status
Current address
Level 2, 142 Broadway
Newmarket
Auckland 1149
New Zealand
Registered & physical & service address used since 27 Aug 2019
75b Boston Road
Grafton
Auckland 1023
New Zealand
Registered & service address used since 27 Jun 2023

Intrahealth New Zealand Limited, a registered company, was incorporated on 10 Sep 2002. 9429036345915 is the New Zealand Business Number it was issued. This company has been managed by 9 directors: Amir Javidan - an active director whose contract began on 07 Mar 2022,
Craig Myles Longstaff - an active director whose contract began on 07 Mar 2022,
Mark Delahunt Matthews - an inactive director whose contract began on 10 Sep 2002 and was terminated on 07 Mar 2022,
John Richard Delahunt Matthews - an inactive director whose contract began on 16 Apr 2006 and was terminated on 07 Mar 2022,
Hamed Shahbazi - an inactive director whose contract began on 01 Apr 2021 and was terminated on 07 Mar 2022.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 75B Boston Road, Grafton, Auckland, 1023 (type: registered, service).
Intrahealth New Zealand Limited had been using 9 Remuera Road, Newmarket, Auckland as their physical address up until 27 Aug 2019.
One entity owns all company shares (exactly 100 shares) - Intrahealth Systems Limited - located at 1023, Grafton, Auckland.

Addresses

Previous addresses

Address #1: 9 Remuera Road, Newmarket, Auckland, 1050 New Zealand

Physical & registered address used from 25 Aug 2016 to 27 Aug 2019

Address #2: Level 5, Takapuna Towers, 19 Como Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 02 Sep 2015 to 25 Aug 2016

Address #3: Unit M 162 Mokoia Road, Birkenhead, Auckland New Zealand

Registered address used from 07 Jul 2004 to 02 Sep 2015

Address #4: Unit M, 162 Mokoia Road, Birkenhead, Auckland New Zealand

Physical address used from 10 Sep 2002 to 02 Sep 2015

Address #5: 37c Awatea Road, Parnell, Auckland

Registered address used from 10 Sep 2002 to 07 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Intrahealth Systems Limited
Shareholder NZBN: 9429038105418
Grafton
Auckland
1023
New Zealand

Ultimate Holding Company

Intrahealth Systems Limited
Name
Ltd
Type
853588
Ultimate Holding Company Number
NZ
Country of origin
9 Remuera Road
Newmarket
Auckland 1050
New Zealand
Address
Directors

Amir Javidan - Director

Appointment date: 07 Mar 2022

Address: Burnaby, British Columbia, V5C 2A4 Canada

Address used since 07 Mar 2022


Craig Myles Longstaff - Director

Appointment date: 07 Mar 2022

ASIC Name: Adstruo Pty Limited

Address: Caringbah, New South Wales, 2229 Australia

Address: Cronulla, New South Wales, 2230 Australia

Address used since 07 Mar 2022


Mark Delahunt Matthews - Director (Inactive)

Appointment date: 10 Sep 2002

Termination date: 07 Mar 2022

Address: 10 Middelton Road, Newmarket, Auckland, 1050 New Zealand

Address used since 25 Aug 2015


John Richard Delahunt Matthews - Director (Inactive)

Appointment date: 16 Apr 2006

Termination date: 07 Mar 2022

Address: 10 Middleton Road, Newmarket, Auckland, 1050 New Zealand

Address used since 25 Aug 2015


Hamed Shahbazi - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 07 Mar 2022

Address: Vancouver, British Columbia, V6C 2G8 Canada

Address used since 01 Apr 2021


Arjun Kumar - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 07 Mar 2022

Address: Toronto, Ontario, M4E 3B8 Canada

Address used since 01 Apr 2021


Marcus Stone - Director (Inactive)

Appointment date: 16 Apr 2006

Termination date: 01 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Apr 2006


Thomas Patrick Donnelly - Director (Inactive)

Appointment date: 16 Mar 2006

Termination date: 30 Nov 2011

Address: Remuera 1050, Auckland,

Address used since 27 Mar 2009


Andrew Hall - Director (Inactive)

Appointment date: 10 Sep 2002

Termination date: 09 Feb 2004

Address: Parnell, Auckland,

Address used since 10 Sep 2002

Nearby companies

Real Foods Nz Limited
9 Remuera Road

Shotover Park Limited
360 Remuera

Broadway Convenience Limited
30 Remuera Road, Aucklad

Companions Youth Mentorship Trust
Suite2:1, Level Two

Yy Hair Design Limited
22 Remuera Road

Young Clothing Limited
K1, 16 Remuera Road