Shortcuts

Health New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038612817
NZBN
646767
Company Number
Removed
Company Status
M691030
Industry classification code
Medical Science Research Activities
Industry classification description
Current address
Villa 32 Summerset At Avonhead, 120 Hawthornden Road
Avonhead
Christchurch 8042
New Zealand
Physical & registered & service address used since 21 Sep 2021

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).

Addresses

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

Contact info
64 3 3589329
04 Sep 2018 Phone
laugesen@healthnz.co.nz
04 Sep 2018 Email
www.healthnz.co.nz
04 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Laugesen, Brian Murray Avonhead
Christchurch
8042
New Zealand
Directors

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

Nearby companies

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

Similar companies

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