Health New Zealand Limited was started on 26 Apr 1995 and issued an NZBN of 9429038612817. This removed LTD company has been managed by 1 director, named Brian Murray Laugesen - an active director whose contract started on 26 Apr 1995.
According to our information (updated on 05 Dec 2023), the company uses 1 address: Villa 32 Summerset At Avonhead, 120 Hawthornden Road, Avonhead, Christchurch, 8042 (category: physical, registered).
Up to 21 Sep 2021, Health New Zealand Limited had been using Villa 32, 120 Hawthorndon Road, Avonhead, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Laugesen, Brian Murray (an individual) located at Avonhead, Christchurch postcode 8042. Health New Zealand Limited is categorised as "Medical science research activities" (ANZSIC M691030).
Principal place of activity
36 Winchester Street, Lyttelton, Lyttelton, 8082 New Zealand
Previous addresses
Address: Villa 32, 120 Hawthorndon Road, Avonhead, Christchurch, 8446 New Zealand
Physical & registered address used from 20 Sep 2021 to 21 Sep 2021
Address: 267 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 21 Jul 2014 to 20 Sep 2021
Address: 36 Winchester St, Lyttelton, Christchurch, 8082 New Zealand
Registered & physical address used from 03 Apr 2012 to 21 Jul 2014
Address: 36 Winchester St, Lyttelton, Christchurch, 8082 New Zealand
Registered address used from 23 Jun 2010 to 03 Apr 2012
Address: 36 Winchester Street, Lyttelton
Registered address used from 13 Sep 2006 to 23 Jun 2010
Address: 36 Winchester Street, Lyttelton New Zealand
Physical address used from 13 Sep 2006 to 03 Apr 2012
Address: 23 Keven Road, R D 4, Pukekohe, 1800
Physical & registered address used from 21 Jul 2005 to 13 Sep 2006
Address: 60 Old Lake Road, Devonport, Auckland
Registered address used from 03 Feb 2004 to 21 Jul 2005
Address: 104c Albert St, Hamilton
Registered address used from 14 Jan 2004 to 03 Feb 2004
Address: 60 Old Lake Road, Devonport, Auckland
Physical address used from 14 Jan 2004 to 21 Jul 2005
Address: 8 Rattray Street, Devonport, North Shore
Registered address used from 26 Jun 2003 to 14 Jan 2004
Address: 8 Rattray Street, Devonport, North Shore
Physical address used from 15 Jun 2003 to 14 Jan 2004
Address: 8 Rattray Street, Devonport 1330
Registered address used from 15 Jun 2003 to 26 Jun 2003
Address: 5 Rattray Street, Devonport 1330
Physical address used from 15 Jun 2003 to 15 Jun 2003
Address: 30a Springcombe Rd, St Heliers, Auckland
Registered & physical address used from 23 May 2002 to 15 Jun 2003
Address: 1/21 Bay Road, St Heliers, Auckland
Physical address used from 01 Nov 2001 to 01 Nov 2001
Address: 7 Dingle St, St Heliers, Auckland
Physical address used from 01 Nov 2001 to 23 May 2002
Address: 1/21 Bay Road, St Heliers, Auckland
Registered address used from 01 Nov 2001 to 23 May 2002
Address: 59 Coromandel Road, Sandy Bay, Waiheke Island
Registered & physical address used from 05 Jul 2000 to 01 Nov 2001
Address: 66 Kennedy Point Road, Waiheke Island, Auckland 1240
Physical & registered address used from 30 Jun 1998 to 05 Jul 2000
Address: 34 Hauraki Road, Waiheke Island, Auckland
Physical & registered address used from 26 Sep 1997 to 30 Jun 1998
Address: P O Box 13 549, Wellington
Physical address used from 27 May 1997 to 26 Sep 1997
Address: 64 Central Terrace, Kelburn, Wellington
Physical address used from 27 May 1997 to 27 May 1997
Address: 64 Central Terrace, Kelburn, Wellington
Registered address used from 27 May 1997 to 26 Sep 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Laugesen, Brian Murray |
Avonhead Christchurch 8042 New Zealand |
26 Apr 1995 - |
Brian Murray Laugesen - Director
Appointment date: 26 Apr 1995
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 10 Sep 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 11 Jul 2014
Baird Trustee Limited
36 Winchester Street
Real Homes New Zealand Limited
36 Winchester Street
Baird Robertson Trustee Limited
36 Winchester Street
Radio Lyttelton Community Trust
25 Winchester Street
Seascape Ashburton
23 Winchester Street
The Lyttel Shroom Room Limited
48 London Street
Canterbury Fare Limited
181 Moncks Spur Road
Face Discovery Limited
27 Belleview Terrace
Institute For Integrated Diagnostics Limited
27 Belleview Terrace
Number Eight Enterprises Limited
181 Moncks Spur Road
Research Associates Limited
34 Godley Drive
Ultra Violet Research Limited
69 Eastern Terrace