Shortcuts

Healthlink New Zealand Group Limited

Type: NZ Limited Company (Ltd)
9429038852473
NZBN
587443
Company Number
Registered
Company Status
Current address
Level 3, Tower 2, 205 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Feb 2020
Level 7, 36 Brandon Street
Wellington 6011
New Zealand
Registered & service address used since 18 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 5000
Other (Other) Medacs Healthcare Australasia Group Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - The Corporate Services Group
Other The Corporate Services Group

Ultimate Holding Company

21 Jul 1991
Effective Date
Impellam Group Plc
Name
Plc
Type
6511961
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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