Shortcuts

Healthpost Limited

Type: NZ Limited Company (Ltd)
9429038347085
NZBN
803936
Company Number
Registered
Company Status
G427125
Industry classification code
Health Supplement Retailing
Industry classification description
Current address
Level 1, Chartered Accountants House
50 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical address used since 05 Sep 2018

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).

Addresses

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

Contact info
64 3 5248414
Phone
info@healthpost.co.nz
Email
https://www.healthpost.co.nz/
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Director Abel Alexander Butler Parapara
7182
New Zealand
Director Peter Scott Butler Nelson
Nelson
7010
New Zealand
Director Paul Donald Le Gros Stepneyville
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Lucy Alice Butler Collingwood
7182
New Zealand
Director Peter Scott Butler Moana
Nelson
7011
New Zealand
Director Paul Donald Le Gros Stepneyville
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 85
Entity (NZ Limited Company) Symbiosis Limited
Shareholder NZBN: 9429043379361
50 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Butler, Peter Scott & Whalley, Robin
Individual Ross Hannay Mckechnie Nelson South
Nelson
7010
New Zealand
Individual Peter Scott Butler Nelson
Director Abel Alexander Butler New Lynn
Auckland
0600
New Zealand
Individual Anna Frances Hickman Moana
Nelson
7011
New Zealand
Individual Anna Frances Hickman Moana
Nelson
7011
New Zealand
Individual Linley Ann Butler Collingwood
Other Null - Butler, Peter Scott & Whalley, Robin
Entity Whitby House Trustee Limited
Shareholder NZBN: 9429041502983
Company Number: 5503069
Director Abel Alexander Butler New Lynn
Auckland
0600
New Zealand
Entity Whitby House Trustee Limited
Shareholder NZBN: 9429041502983
Company Number: 5503069
Entity Whitby House Trustee Limited
Shareholder NZBN: 9429041502983
Company Number: 5503069
Entity Whitby House Trustee Limited
Shareholder NZBN: 9429041502983
Company Number: 5503069
Individual Ross Hannay Mckechnie Nelson South
Nelson
7010
New Zealand
Director Lucy Alice Butler 30 Orion Street, Collingwood
Golden Bay
7073
New Zealand
Directors

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

Nearby companies

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

Similar companies

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