Shortcuts

Intrahealth Systems Limited

Type: NZ Limited Company (Ltd)
9429038105418
NZBN
853588
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
Service & registered address used since 27 Jun 2023

Intrahealth Systems Limited, a registered company, was incorporated on 24 Apr 1997. 9429038105418 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Amir Javidan - an active director whose contract started on 01 Apr 2021,
Craig Myles Longstaff - an active director whose contract started on 16 Dec 2021,
Gavin Ian Macfadyen - an inactive director whose contract started on 31 Dec 2021 and was terminated on 07 Mar 2022,
Hamed Shahbazi - an inactive director whose contract started on 01 Apr 2021 and was terminated on 31 Dec 2021,
Arjun Kumar - an inactive director whose contract started on 01 Apr 2021 and was terminated on 31 Dec 2021.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 75B Boston Road, Grafton, Auckland, 1023 (types include: service, registered).
Intrahealth Systems Limited had been using 9 Remuera Road, Newmarket, Auckland as their physical address until 27 Aug 2019.
One entity controls all company shares (exactly 13873062 shares) - Well Health Technologies Corp. - located at 1023, 322 Water Street, British Columbia.

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 29 Aug 2013 to 25 Aug 2016

Address #3: Chelsea Park, 162 Mokoia Road, Birkenhead, Auckland New Zealand

Registered & physical address used from 16 Jul 2004 to 29 Aug 2013

Address #4: 37c Awatea Road, Parnell, Auckland

Registered address used from 11 Apr 2000 to 16 Jul 2004

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

Physical address used from 24 Apr 1997 to 16 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 13873062

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: 13873062
Other (Other) Well Health Technologies Corp. 322 Water Street
British Columbia
V6B
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Matthews, Rosemary Jennifer 10 Middleton Road
Newmarket, Auckland

New Zealand
Individual Thompson, Graeme A Roseneath
Wellington
6011
New Zealand
Individual Gilbert, Margaret Remuera
Auckland 1005

New Zealand
Individual Cameron, R Wellington
Individual Matthews, John Richard Delahunt 10 Middleton Road
Newmarket, Auckland
Individual Matthews, Rosemary Jennifer 10 Middleton Road
Newmarket, Auckland

New Zealand
Individual Procter, Emma Brooklyn
Wellington
6021
New Zealand
Individual Matthews, John Richard Delahunt 10 Middleton Road, Newmarket
Auckland
Individual Keenan, Perry Milford
Individual Matthews, Mark Delahunt West Vancouver
V7W1W7
Canada
Individual Le Grice, Paul Robert St Heliers

New Zealand
Entity Auriga Holdings Limited
Shareholder NZBN: 9429039357496
Company Number: 423663
10 Brandon Street
Wellington
6011
New Zealand
Entity Scion Limited
Shareholder NZBN: 9429038617454
Company Number: 645846
Remuera
Auckland
1149
New Zealand
Entity Staples Rodway Wellington Trustees Limited
Shareholder NZBN: 9429030293571
Company Number: 4374759
Entity Savant Limited
Shareholder NZBN: 9429038439346
Company Number: 689716
Level 8, Sil House
44 Wellesley Street, Auckland
1141
New Zealand
Individual Le Grice, Paul St Heliers
Individual Cameron, M Wellington
Individual Le Grice, Ian John St Heliers

New Zealand
Director Mark Delahunt Matthews West Vancouver
V7W1W7
Canada
Individual Cameron, Maureen Carol Mount Victoria
Wellington
6011
New Zealand
Individual Matthews, Rosemary Jennifer 10 Middleton Road
Newmarket, Auckland

New Zealand
Individual Matthews, John Richard Delahunt 10 Middleton Road, Newmarket
Auckland
Individual Matthews, John Richard Delahunt 10 Middleton Road, Newmarket
Auckland
Individual Mar, Maurice Mowson St Heliers

New Zealand
Individual Stone, Marcus Remuera
Auckland
1050
New Zealand
Individual Stone, Marcus Remuera
Auckland
1050
New Zealand
Individual Stone, Marcus Remuera
Auckland
1050
New Zealand
Individual Gledhill, G R Wellington
Individual Gledhill, Anthony Wellington

New Zealand
Entity Staples Rodway Wellington Trustees Limited
Shareholder NZBN: 9429030293571
Company Number: 4374759
95 Customhouse Quay
Wellington
6011
New Zealand
Entity Scion Limited
Shareholder NZBN: 9429038617454
Company Number: 645846
Remuera
Auckland
1149
New Zealand
Entity Scion Limited
Shareholder NZBN: 9429038617454
Company Number: 645846
Remuera
Auckland
1149
New Zealand
Entity Savant Limited
Shareholder NZBN: 9429038439346
Company Number: 689716
Level 8, Sil House
44 Wellesley Street, Auckland
1141
New Zealand
Entity Auriga Holdings Limited
Shareholder NZBN: 9429039357496
Company Number: 423663
20 Customhouse Quay
Wellington
6011
New Zealand
Other Vista Trust
Individual Perkins, Bruce Redvers 10 Middleton Road
Newmarket, Auckland

New Zealand
Other Matthews Family Trust
Individual Hood, John A Remuera
Auckland
Individual Stone, Marcus Remuera
Other Null - Granite Trust
Other Null - Matthews Family Trust
Other Null - Vista Trust
Individual Clark, Andrew Upete Otara
Jakarta Selantan 12150, Indonesia
Other Granite Trust
Directors

Amir Javidan - Director

Appointment date: 01 Apr 2021

Address: Burnaby, British Columbia, V5C 2A4 Canada

Address used since 01 Apr 2021


Craig Myles Longstaff - Director

Appointment date: 16 Dec 2021

ASIC Name: Adstruo Pty Limited

Address: Caringbah, New South Wales, 2229 Australia

Address: Cronulla, New South Wales, 2230 Australia

Address used since 16 Dec 2021


Gavin Ian Macfadyen - Director (Inactive)

Appointment date: 31 Dec 2021

Termination date: 07 Mar 2022

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 01 Feb 2022


Hamed Shahbazi - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 31 Dec 2021

Address: Vancouver, British Columbia, V6C 2G8 Canada

Address used since 01 Apr 2021


Arjun Kumar - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 31 Dec 2021

Address: Toronto, Ontario, M4E 3B8 Canada

Address used since 01 Apr 2021


Mark Delahunt Matthews - Director (Inactive)

Appointment date: 24 Apr 1997

Termination date: 16 Dec 2021

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

Address used since 25 Aug 2015


John Richard Delahunt Matthews - Director (Inactive)

Appointment date: 07 Feb 2004

Termination date: 16 Dec 2021

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

Address used since 25 Aug 2015


Marcus Stone - Director (Inactive)

Appointment date: 09 Feb 2004

Termination date: 01 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2009


Thomas Patrick Donnelly - Director (Inactive)

Appointment date: 09 Feb 2004

Termination date: 30 Nov 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2009


Andrew Hall - Director (Inactive)

Appointment date: 24 Apr 1997

Termination date: 09 Feb 2004

Address: Parnell, Auckland,

Address used since 24 Apr 1997

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