Health Search International Limited was launched on 12 Mar 2002 and issued a number of 9429036586417. The registered LTD company has been supervised by 2 directors: Colin Roy Middleton - an active director whose contract started on 12 Mar 2002,
Stephen Low - an inactive director whose contract started on 07 May 2007 and was terminated on 10 Apr 2013.
According to BizDb's database (last updated on 07 Nov 2019), this company filed 1 address: 69 Stanley Avenue, Te Aroha, Te Aroha, 3320 (category: physical, registered).
Up to 15 Jul 2016, Health Search International Limited had been using 8 Mc Greevy Street, Waipawa, Hawkes Bay as their physical address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Robert Mc Laughlin (an individual) located at Te Atatu Peninsula, Auckland postcode 0610.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Colin Middleton - located at Te Aroha, Te Aroha. Health Search International Limited has been classified as "Health food retailing" (business classification G412940).
Principal place of activity
112 Ireland Road, Otane, 4240 New Zealand
Previous addresses
Address: 8 Mc Greevy Street, Waipawa, Hawkes Bay, 4240 New Zealand
Physical & registered address used from 10 Jul 2012 to 15 Jul 2016
Address: 8a Parry Road, Mount Wellington, Auckland, 1062 New Zealand
Registered address used from 29 Jul 2011 to 10 Jul 2012
Address: 40 Rennie Drive, Mangere, Manukau, 2022 New Zealand
Physical address used from 22 Mar 2011 to 10 Jul 2012
Address: 40 Rennie Drive, Mangere, Manukau, 2022 New Zealand
Registered address used from 22 Mar 2011 to 29 Jul 2011
Address: 8a Parry Road, Mount Wellington, Auckland 1062 New Zealand
Registered & physical address used from 20 Jun 2008 to 22 Mar 2011
Address: 8a Parry Road, Mount Wellington, Auckland
Registered & physical address used from 18 Jul 2003 to 20 Jun 2008
Address: 34 Namata Road, Onehunga, Auckland 1006, New Zealand
Physical & registered address used from 12 Mar 2002 to 18 Jul 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 23 Aug 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Robert James Mc Laughlin |
Te Atatu Peninsula Auckland 0610 New Zealand |
09 Jan 2018 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Colin Roy Middleton |
Te Aroha Te Aroha 3320 New Zealand |
12 Mar 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stephen Low |
Rd1 Ngatea 3541 New Zealand |
07 May 2007 - 10 Apr 2013 |
Other | Null - Colin Middleton Family Trust | 10 Apr 2013 - 25 Sep 2013 | |
Other | Colin Middleton Family Trust | 10 Apr 2013 - 25 Sep 2013 | |
Individual | Bob James Mc Laughlin |
Te Atatu Peninsula Auckland 0610 New Zealand |
08 Aug 2013 - 09 Jan 2018 |
Colin Roy Middleton - Director
Appointment date: 12 Mar 2002
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 07 Jul 2016
Stephen Low - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 10 Apr 2013
Address: Rd1 Ngatea 3541, Waikato, 3541 New Zealand
Address used since 21 Jul 2011
Bnblive Holdings Limited
69 Stanley Avenue
Silicon Beach Nz Limited
69 Stanley Avenue
Superior Builders Limited
67 Stanley Avenue
Te Aroha And District Health Services Charitable Trust
72 Stanley Avenue
Eastern Freight Te Aroha Limited
24 Dunlop Crescent
Te Aroha ( Assembly Of God) Trust Board
12 Aroha View Avenue
Common Sense Natural Health Limited
76 Stewart Road
Health 2000 Whitianga Limited
5 Sheffield Street
Ndal Laboratories Limited
6 Harken Close
Nz Farmstead Limited
157 Plummers Point Road
Teal Green Limited
751a Gordonton Road
Vigor & Vitality Limited
55 Stewart Road