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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13873062 | |||
Other (Other) | Well Health Technologies Corp. |
322 Water Street British Columbia V6B Canada |
01 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthews, Rosemary Jennifer |
10 Middleton Road Newmarket, Auckland New Zealand |
13 Mar 2009 - 01 Oct 2021 |
Individual | Thompson, Graeme A |
Roseneath Wellington 6011 New Zealand |
24 Apr 1997 - 01 Oct 2021 |
Individual | Gilbert, Margaret |
Remuera Auckland 1005 New Zealand |
24 Aug 2004 - 27 Aug 2013 |
Individual | Cameron, R |
Wellington |
24 Apr 1997 - 02 Mar 2021 |
Individual | Matthews, John Richard Delahunt |
10 Middleton Road Newmarket, Auckland |
24 Apr 1997 - 09 Aug 2006 |
Individual | Matthews, Rosemary Jennifer |
10 Middleton Road Newmarket, Auckland New Zealand |
13 Mar 2009 - 01 Oct 2021 |
Individual | Procter, Emma |
Brooklyn Wellington 6021 New Zealand |
02 Mar 2021 - 01 Oct 2021 |
Individual | Matthews, John Richard Delahunt |
10 Middleton Road, Newmarket Auckland |
13 Mar 2009 - 01 Oct 2021 |
Individual | Keenan, Perry |
Milford |
24 Apr 1997 - 01 Oct 2021 |
Individual | Matthews, Mark Delahunt |
West Vancouver V7W1W7 Canada |
05 Mar 2021 - 01 Oct 2021 |
Individual | Le Grice, Paul Robert |
St Heliers New Zealand |
03 Apr 2009 - 01 Oct 2021 |
Entity | Auriga Holdings Limited Shareholder NZBN: 9429039357496 Company Number: 423663 |
10 Brandon Street Wellington 6011 New Zealand |
24 Apr 1997 - 01 Oct 2021 |
Entity | Scion Limited Shareholder NZBN: 9429038617454 Company Number: 645846 |
Remuera Auckland 1149 New Zealand |
24 Apr 1997 - 01 Oct 2021 |
Entity | Staples Rodway Wellington Trustees Limited Shareholder NZBN: 9429030293571 Company Number: 4374759 |
02 Mar 2021 - 01 Oct 2021 | |
Entity | Savant Limited Shareholder NZBN: 9429038439346 Company Number: 689716 |
Level 8, Sil House 44 Wellesley Street, Auckland 1141 New Zealand |
24 Apr 1997 - 01 Oct 2021 |
Individual | Le Grice, Paul |
St Heliers |
24 Apr 1997 - 24 Aug 2004 |
Individual | Cameron, M |
Wellington |
24 Apr 1997 - 02 Mar 2021 |
Individual | Le Grice, Ian John |
St Heliers New Zealand |
03 Apr 2009 - 01 Oct 2021 |
Director | Mark Delahunt Matthews |
West Vancouver V7W1W7 Canada |
05 Mar 2021 - 01 Oct 2021 |
Individual | Cameron, Maureen Carol |
Mount Victoria Wellington 6011 New Zealand |
02 Mar 2021 - 01 Oct 2021 |
Individual | Matthews, Rosemary Jennifer |
10 Middleton Road Newmarket, Auckland New Zealand |
13 Mar 2009 - 01 Oct 2021 |
Individual | Matthews, John Richard Delahunt |
10 Middleton Road, Newmarket Auckland |
13 Mar 2009 - 01 Oct 2021 |
Individual | Matthews, John Richard Delahunt |
10 Middleton Road, Newmarket Auckland |
13 Mar 2009 - 01 Oct 2021 |
Individual | Mar, Maurice Mowson |
St Heliers New Zealand |
03 Apr 2009 - 01 Oct 2021 |
Individual | Stone, Marcus |
Remuera Auckland 1050 New Zealand |
13 Mar 2009 - 01 Oct 2021 |
Individual | Stone, Marcus |
Remuera Auckland 1050 New Zealand |
13 Mar 2009 - 01 Oct 2021 |
Individual | Stone, Marcus |
Remuera Auckland 1050 New Zealand |
13 Mar 2009 - 01 Oct 2021 |
Individual | Gledhill, G R |
Wellington |
24 Apr 1997 - 01 Oct 2021 |
Individual | Gledhill, Anthony |
Wellington New Zealand |
24 Apr 1997 - 01 Oct 2021 |
Entity | Staples Rodway Wellington Trustees Limited Shareholder NZBN: 9429030293571 Company Number: 4374759 |
95 Customhouse Quay Wellington 6011 New Zealand |
02 Mar 2021 - 01 Oct 2021 |
Entity | Scion Limited Shareholder NZBN: 9429038617454 Company Number: 645846 |
Remuera Auckland 1149 New Zealand |
24 Apr 1997 - 01 Oct 2021 |
Entity | Scion Limited Shareholder NZBN: 9429038617454 Company Number: 645846 |
Remuera Auckland 1149 New Zealand |
24 Apr 1997 - 01 Oct 2021 |
Entity | Savant Limited Shareholder NZBN: 9429038439346 Company Number: 689716 |
Level 8, Sil House 44 Wellesley Street, Auckland 1141 New Zealand |
24 Apr 1997 - 01 Oct 2021 |
Entity | Auriga Holdings Limited Shareholder NZBN: 9429039357496 Company Number: 423663 |
20 Customhouse Quay Wellington 6011 New Zealand |
24 Apr 1997 - 01 Oct 2021 |
Other | Vista Trust | 11 Aug 2005 - 13 Mar 2009 | |
Individual | Perkins, Bruce Redvers |
10 Middleton Road Newmarket, Auckland New Zealand |
13 Mar 2009 - 05 Mar 2021 |
Other | Matthews Family Trust | 09 Aug 2006 - 13 Mar 2009 | |
Individual | Hood, John A |
Remuera Auckland |
24 Apr 1997 - 19 Aug 2019 |
Individual | Stone, Marcus |
Remuera |
24 Apr 1997 - 24 Aug 2004 |
Other | Null - Granite Trust | 11 Aug 2005 - 13 Mar 2009 | |
Other | Null - Matthews Family Trust | 09 Aug 2006 - 13 Mar 2009 | |
Other | Null - Vista Trust | 11 Aug 2005 - 13 Mar 2009 | |
Individual | Clark, Andrew |
Upete Otara Jakarta Selantan 12150, Indonesia |
24 Apr 1997 - 12 Oct 2010 |
Other | Granite Trust | 11 Aug 2005 - 13 Mar 2009 |
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
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