Healthpost Limited was registered on 10 Apr 1996 and issued a New Zealand Business Number of 9429038347085. This registered LTD company has been managed by 5 directors: Peter Scott Butler - an active director whose contract began on 10 Apr 1996,
Lucy Alice Butler - an active director whose contract began on 16 May 2012,
Abel Alexander Butler - an active director whose contract began on 16 May 2012,
Paul Donald Le Gros - an active director whose contract began on 01 Jan 2014,
Linley Ann Butler - an inactive director whose contract began on 10 Apr 1996 and was terminated on 30 Jan 2009.
According to BizDb's data (updated on 29 Mar 2022), this company filed 1 address: Level 1, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (category: registered, physical).
Up to 05 Sep 2018, Healthpost Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their registered address.
BizDb identified more names for this company: from 10 Apr 1996 to 19 May 2000 they were called Biobalance Limited.
A total of 100 shares are issued to 3 groups (7 shareholders in total). As far as the first group is concerned, 10 shares are held by 3 entities, namely:
Abel Butler (a director) located at Parapara postcode 7182,
Peter Butler (a director) located at Nelson, Nelson postcode 7010,
Paul Le Gros (a director) located at Stepneyville, Nelson postcode 7010.
Another group consists of 3 shareholders, holds 5% shares (exactly 5 shares) and includes
Lucy Butler - located at Collingwood,
Peter Butler - located at Moana, Nelson,
Paul Le Gros - located at Stepneyville, Nelson.
The next share allocation (85 shares, 85%) belongs to 1 entity, namely:
Symbiosis Limited, located at 50 Customhouse Quay, Wellington (an entity). Healthpost Limited has been categorised as "Health supplement retailing" (ANZSIC G427125).
Principal place of activity
30 Orion Street, Rd 1, Collingwood, 7073 New Zealand
Previous addresses
Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Registered & physical address used from 28 May 2013 to 05 Sep 2018
Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 21 Jun 2011 to 28 May 2013
Address: Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka New Zealand
Registered & physical address used from 19 Jun 2007 to 21 Jun 2011
Address: Milnes Beatson & Associates, Chartered Accountants, 29 Wallace Street, Motueka
Registered & physical address used from 13 Jun 2003 to 19 Jun 2007
Address: C/- Richards Woodhouse, 9 Buxton Square, Nelson
Registered address used from 11 Apr 2000 to 13 Jun 2003
Address: C/- Richards Woodhouse, 9 Buxton Square, Nelson
Physical address used from 24 Apr 1996 to 13 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 30 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Abel Alexander Butler |
Parapara 7182 New Zealand |
20 Dec 2017 - |
Director | Peter Scott Butler |
Nelson Nelson 7010 New Zealand |
20 Dec 2017 - |
Director | Paul Donald Le Gros |
Stepneyville Nelson 7010 New Zealand |
20 Dec 2017 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Lucy Alice Butler |
Collingwood 7182 New Zealand |
20 Dec 2017 - |
Director | Peter Scott Butler |
Moana Nelson 7011 New Zealand |
20 Dec 2017 - |
Director | Paul Donald Le Gros |
Stepneyville Nelson 7010 New Zealand |
20 Dec 2017 - |
Shares Allocation #3 Number of Shares: 85 | |||
Entity (NZ Limited Company) | Symbiosis Limited Shareholder NZBN: 9429043379361 |
50 Customhouse Quay Wellington 6011 New Zealand |
29 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Butler, Peter Scott & Whalley, Robin | 10 Apr 1996 - 24 May 2012 | |
Individual | Ross Hannay Mckechnie |
Nelson South Nelson 7010 New Zealand |
17 Sep 2015 - 29 Mar 2017 |
Individual | Peter Scott Butler |
Nelson |
10 Apr 1996 - 29 Mar 2017 |
Director | Abel Alexander Butler |
New Lynn Auckland 0600 New Zealand |
17 Sep 2015 - 29 Mar 2017 |
Individual | Anna Frances Hickman |
Moana Nelson 7011 New Zealand |
24 May 2012 - 17 Sep 2015 |
Individual | Anna Frances Hickman |
Moana Nelson 7011 New Zealand |
17 Sep 2015 - 29 Mar 2017 |
Individual | Linley Ann Butler |
Collingwood |
10 Apr 1996 - 19 Feb 2009 |
Other | Null - Butler, Peter Scott & Whalley, Robin | 10 Apr 1996 - 24 May 2012 | |
Entity | Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 |
17 Sep 2015 - 17 Sep 2015 | |
Director | Abel Alexander Butler |
New Lynn Auckland 0600 New Zealand |
17 Sep 2015 - 17 Sep 2015 |
Entity | Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 |
17 Sep 2015 - 29 Mar 2017 | |
Entity | Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 |
17 Sep 2015 - 17 Sep 2015 | |
Entity | Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 |
17 Sep 2015 - 29 Mar 2017 | |
Individual | Ross Hannay Mckechnie |
Nelson South Nelson 7010 New Zealand |
24 May 2012 - 17 Sep 2015 |
Director | Lucy Alice Butler |
30 Orion Street, Collingwood Golden Bay 7073 New Zealand |
17 Sep 2015 - 29 Mar 2017 |
Peter Scott Butler - Director
Appointment date: 10 Apr 1996
Address: Moana, Nelson, 7011 New Zealand
Address used since 24 Jun 2019
Address: Nelson, Nelson, 7010 New Zealand
Address used since 31 May 2010
Lucy Alice Butler - Director
Appointment date: 16 May 2012
Address: Collingwood, 7182 New Zealand
Address used since 31 Jan 2020
Address: Rd 2, Collingwood, 7182 New Zealand
Address used since 28 Sep 2017
Address: 30 Orion Street, Collingwood, Golden Bay, 7073 New Zealand
Address used since 16 May 2012
Abel Alexander Butler - Director
Appointment date: 16 May 2012
Address: Rd 2, Collingwood, 7182 New Zealand
Address used since 02 Jun 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Mar 2018
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 19 Sep 2014
Paul Donald Le Gros - Director
Appointment date: 01 Jan 2014
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 01 Jan 2014
Linley Ann Butler - Director (Inactive)
Appointment date: 10 Apr 1996
Termination date: 30 Jan 2009
Address: Collingwood,
Address used since 10 Apr 1996
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Biobalance Limited
7 Alma Street
Gray Holdings Nelson Limited
Whitby House, Level 3, 7 Alma Street
Health 2000 Nelson Limited
Whitby House, Level 3, 7 Alma Street
Nutrition Direct Limited
146 Dodson Valley Road
O2b Healthy Limited
106 Collingwood Street
Posa & Cam Limited
126 Trafalgar Street