Healthlink New Zealand Group Limited, a registered company, was incorporated on 18 May 1993. 9429038852473 is the business number it was issued. This company has been supervised by 26 directors: Rebecca W. - an active director whose contract started on 02 Jul 2003,
Jamie W. - an active director whose contract started on 05 Jul 2023,
Ian M. - an active director whose contract started on 05 Jul 2023,
Tristan R. - an active director whose contract started on 05 Jul 2023,
Claire Natalie Hanson - an active director whose contract started on 05 Jul 2023.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (category: registered, service).
Healthlink New Zealand Group Limited had been using Level 5, 228 Queen Street, Auckland Central, Auckland as their registered address until 19 Feb 2020.
Old names for this company, as we managed to find at BizDb, included: from 17 Aug 1995 to 01 Dec 1995 they were named Healthcare New Zealand Group Limited, from 18 May 1993 to 17 Aug 1995 they were named Acorn Medical Staffing (1993) Limited.
Previous addresses
Address #1: Level 5, 228 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Jun 2019 to 19 Feb 2020
Address #2: Level 6, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 16 Apr 2014 to 12 Jun 2019
Address #3: 72 Dominion Road, Suite 1, Level 1, Mount Eden, , Market Road, Auckland 5, 74385 New Zealand
Registered & physical address used from 10 Apr 2013 to 16 Apr 2014
Address #4: Suite 1, 5th Floor, 27 Gillies Ave, Newmarket, Auckland
Physical address used from 31 Mar 1998 to 31 Mar 1998
Address #5: 72 Dominion Road, Mount Eden, Auckland New Zealand
Physical address used from 31 Mar 1998 to 10 Apr 2013
Address #6: 72 Dominion Road, Mount Eden, Auckland New Zealand
Registered address used from 13 Oct 1997 to 10 Apr 2013
Address #7: Suite 1, 5th Floor, 27 Gillies Avenue, Newmarket, Auckland
Registered address used from 13 Oct 1997 to 13 Oct 1997
Address #8: 2a Kipling Avenue, Epsom
Registered address used from 15 May 1995 to 13 Oct 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Other (Other) | Medacs Healthcare Australasia Group Limited | 21 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - The Corporate Services Group | 18 May 1993 - 21 Feb 2014 | |
Other | The Corporate Services Group | 18 May 1993 - 21 Feb 2014 |
Ultimate Holding Company
Rebecca W. - Director
Appointment date: 02 Jul 2003
Jamie W. - Director
Appointment date: 05 Jul 2023
Ian M. - Director
Appointment date: 05 Jul 2023
Tristan R. - Director
Appointment date: 05 Jul 2023
Claire Natalie Hanson - Director
Appointment date: 05 Jul 2023
ASIC Name: Global Medics Pty Ltd
Address: Bondi Junction, Nsw, 2022 Australia
Address used since 05 Jul 2023
Julia R. - Director (Inactive)
Appointment date: 31 Jul 2014
Termination date: 05 Jul 2023
Timothy B. - Director (Inactive)
Appointment date: 20 Feb 2020
Termination date: 05 Jul 2023
Mark Joseph Coyle - Director (Inactive)
Appointment date: 08 Sep 2020
Termination date: 05 Jul 2023
ASIC Name: Allied Employment Group Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Nsw, 2096 Australia
Address used since 08 Sep 2020
Peter L. - Director (Inactive)
Appointment date: 01 Nov 2020
Termination date: 05 Jul 2023
Address: Nsw, 2026 Australia
Address used since 01 Nov 2020
Brian Scott Hill - Director (Inactive)
Appointment date: 22 Mar 2017
Termination date: 03 Mar 2022
ASIC Name: Global Medics Pty Ltd
Address: Redhead, Nsw, Australia
Address used since 22 Mar 2017
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Nigel M. - Director (Inactive)
Appointment date: 02 Jul 2003
Termination date: 11 Aug 2020
Alison W. - Director (Inactive)
Appointment date: 28 Jul 2016
Termination date: 31 Oct 2018
Debora-lee Rosiland Bakkerus - Director (Inactive)
Appointment date: 14 Oct 2015
Termination date: 22 Mar 2017
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 14 Oct 2015
Darren M. - Director (Inactive)
Appointment date: 20 Apr 2015
Termination date: 28 Jul 2016
Deborah Mcdean - Director (Inactive)
Appointment date: 12 Jul 2006
Termination date: 08 Mar 2012
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 22 Feb 2012
Tracey Lee Woolner - Director (Inactive)
Appointment date: 29 Sep 1993
Termination date: 31 Jul 2004
Address: Epsom, Auckland,
Address used since 29 Sep 1993
Janet Barn - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 30 Apr 2003
Address: Cambridgeshire Pe28 Oqj, England,
Address used since 06 Mar 2003
Christopher Paul Martin - Director (Inactive)
Appointment date: 30 Jan 2002
Termination date: 30 Apr 2003
Address: 32 Kensington Court, London W8 5bq, United Kingdom,
Address used since 30 Jan 2002
Diana Frederica Conrnish - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 05 Nov 2001
Address: Harpenden, Hertfordshire Al 5 5eg, United Kingdom,
Address used since 30 Jun 2000
Murray George Shaw - Director (Inactive)
Appointment date: 18 May 1993
Termination date: 14 Nov 2000
Address: Auckland,
Address used since 18 May 1993
David Anthony Lake - Director (Inactive)
Appointment date: 23 Jul 1999
Termination date: 30 Jun 2000
Address: London S W 3, 8 A U England,
Address used since 23 Jul 1999
John David Abrahamson - Director (Inactive)
Appointment date: 02 Dec 1998
Termination date: 23 Jul 1999
Address: Hampstead Nw3 1ln, England,
Address used since 02 Dec 1998
John Lauer - Director (Inactive)
Appointment date: 14 Jul 1994
Termination date: 01 Dec 1998
Address: Epsom,
Address used since 14 Jul 1994
Candis Eileen Craven - Director (Inactive)
Appointment date: 14 Jul 1994
Termination date: 01 Dec 1998
Address: Mt Eden, Auckland,
Address used since 14 Jul 1994
Hugh John Hermanus Van Der Post - Director (Inactive)
Appointment date: 29 Apr 1996
Termination date: 01 Dec 1998
Address: Mt Eden, Auckland,
Address used since 29 Apr 1996
Beulah Janet Heaven - Director (Inactive)
Appointment date: 18 May 1993
Termination date: 23 Aug 1998
Address: St Heliers,
Address used since 18 May 1993
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street