Intrahealth Australia Limited, a registered company, was registered on 03 Dec 2001. 9429036690244 is the number it was issued. The company has been run by 7 directors: Craig Myles Longstaff - an active director whose contract started on 07 Mar 2022,
Gideon Metzger - an active director whose contract started on 07 Mar 2022,
Mark Delahunt Matthews - an inactive director whose contract started on 03 Dec 2001 and was terminated on 07 Mar 2022,
John Richard Delahunt Matthews - an inactive director whose contract started on 16 Apr 2006 and was terminated on 07 Mar 2022,
Marcus Stone - an inactive director whose contract started on 16 Mar 2006 and was terminated on 01 Apr 2021.
Last updated on 30 Mar 2024, our database contains detailed information about 2 addresses this company registered, specifically: 75B Boston Road, Grafton, Auckland, 1023 (registered address),
75B Boston Road, Grafton, Auckland, 1023 (service address),
Level 2, 142 Broadway, Newmarket, Auckland, 1149 (physical address).
Intrahealth Australia Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address up to 27 Jun 2023.
Other names for this company, as we established at BizDb, included: from 03 Dec 2001 to 17 Oct 2013 they were named Intrahealth Limited.
A single entity controls all company shares (exactly 100 shares) - Intrahealth Systems Limited - located at 1023, Grafton, Auckland.
Previous addresses
Address #1: Level 2, 142 Broadway, Newmarket, Auckland, 1149 New Zealand
Registered & service address used from 27 Aug 2019 to 27 Jun 2023
Address #2: 9 Remuera Road, Newmarket, Auckland, 1050 New Zealand
Registered & physical address used from 25 Aug 2016 to 27 Aug 2019
Address #3: Level 5 Takapuna Towers 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 02 Sep 2015 to 25 Aug 2016
Address #4: Level 5 Takapuna Towers 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 29 Aug 2013 to 25 Aug 2016
Address #5: 162 Mokoia Road, Birkenhead, Auckland New Zealand
Registered address used from 13 Apr 2005 to 29 Aug 2013
Address #6: 162 Mokoia Road, Birkenhead, Auckland New Zealand
Physical address used from 13 Apr 2005 to 02 Sep 2015
Address #7: 37c Awatea Road, Parnell, Auckland
Registered & physical address used from 03 Dec 2001 to 13 Apr 2005
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Intrahealth Systems Limited Shareholder NZBN: 9429038105418 |
Grafton Auckland 1023 New Zealand |
03 Dec 2001 - |
Ultimate Holding Company
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
Gideon Metzger - Director
Appointment date: 07 Mar 2022
Address: Rose Bay, New South Wales, 2029 Australia
Address used since 07 Mar 2022
Mark Delahunt Matthews - Director (Inactive)
Appointment date: 03 Dec 2001
Termination date: 07 Mar 2022
Address: 10 Middleton 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
Marcus Stone - Director (Inactive)
Appointment date: 16 Mar 2006
Termination date: 01 Apr 2021
Address: Remuera, Auckland, 1005, 1050 New Zealand
Address used since 16 Mar 2006
Thomas Patrick Donnelly - Director (Inactive)
Appointment date: 16 Mar 2006
Termination date: 30 Nov 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 May 2009
Andrew Hall - Director (Inactive)
Appointment date: 03 Dec 2001
Termination date: 09 Feb 2004
Address: Parnell, Auckland,
Address used since 03 Dec 2001
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