Shortcuts

Promisia Healthcare Limited

Type: NZ Limited Company (Ltd)
9429039298225
NZBN
442738
Company Number
Registered
Company Status
Current address
C/-bk Registries
144 Tancred Street
Ashburton 7700
New Zealand
Other address (Address for Records) used since 31 May 2017
Level 11, Deloitte Centre
80 Queen Street
Auckland 1010
New Zealand
Records & other (Address for Records) address used since 05 Aug 2017
66 High Street
Leeston
Leeston 7632
New Zealand
Registered & physical & service address used since 29 Jun 2021

Promisia Healthcare Limited, a registered company, was registered on 02 Aug 1983. 9429039298225 is the NZ business identifier it was issued. This company has been supervised by 28 directors: Thomas David Brankin - an active director whose contract began on 03 Dec 2018,
Craig Barry Percy - an active director whose contract began on 19 Aug 2022,
Rhonda Jane Sherriff - an active director whose contract began on 13 Jul 2023,
Jill Elizabeth Hatchwell - an active director whose contract began on 28 Aug 2023,
Helen Down - an inactive director whose contract began on 30 May 2017 and was terminated on 28 Aug 2023.
Updated on 29 Apr 2024, the BizDb database contains detailed information about 6 addresses the company registered, namely: Level 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Level 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
Floor 30, Pwc Tower, 15 Customs Street West, Auckland, 1010 (shareregister address),
Level 11, Deloitte Centre, 80 Queen Street, Auckland, 1010 (shareregister address) among others.
Promisia Healthcare Limited had been using Level 2, 50 Customhouse Quay, Wellington Central, Wellington as their registered address up to 14 Jun 2023.
Previous names for the company, as we identified at BizDb, included: from 13 Jan 2014 to 05 Feb 2021 they were called Promisia Integrative Limited, from 22 Oct 1998 to 13 Jan 2014 they were called Savoy Equities Limited and from 22 Aug 1997 to 22 Oct 1998 they were called Counterpoint Equities Limited.
A total of 21516308487 shares are issued to 13 shareholders (10 groups). The first group consists of 230331600 shares (1.07%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 235000000 shares (1.09%). Finally the third share allotment (2095066433 shares 9.74%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 11, Deloitte Centre, 80 Queen Street, Auckland, 1010 New Zealand

Shareregister address used from 28 Feb 2023

Address #5: Floor 30, Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand

Shareregister address used from 03 Apr 2023

Address #6: Level 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 14 Jun 2023

Principal place of activity

22 Panama Street, Level 4, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 08 Mar 2023 to 14 Jun 2023

Address #2: 22 Panama Street, Level 5, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 04 Sep 2019 to 29 Jun 2021

Address #3: 22 Panama Street, Level 5, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 21 Aug 2019 to 29 Jun 2021

Address #4: 22 Panama Street, Level 4, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 27 Jun 2017 to 04 Sep 2019

Address #5: 22 Panama Street, Level 4, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 27 Jun 2017 to 21 Aug 2019

Address #6: 171 Featherston Street, Level 15, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 11 Nov 2013 to 27 Jun 2017

Address #7: 12 Glen Road, Kelburn, Wellington, 6012 New Zealand

Registered & physical address used from 19 Jun 2013 to 11 Nov 2013

Address #8: 353 Fergusson Drive, Upper Hutt New Zealand

Physical & registered address used from 07 Aug 2009 to 19 Jun 2013

Address #9: Unit 5, 57 Marsden Street, Lower Hutt

Registered & physical address used from 15 Mar 2007 to 07 Aug 2009

Address #10: 132-134 Old Hutt Road, Kaiwharawhara, Wellington

Registered & physical address used from 06 Sep 2004 to 15 Mar 2007

Address #11: Level 3, Ibm Centre, 5 Wyndham St, Auckland

Registered address used from 26 Feb 2001 to 06 Sep 2004

Address #12: Level 3, Ibm Centre, 5 Wyndham Street, Auckland

Registered address used from 02 Oct 2000 to 26 Feb 2001

Address #13: Level 3, Ibm Centre, 5 Wyndham St, Auckland

Physical address used from 02 Oct 2000 to 02 Oct 2000

Address #14: Level 2, Princes Court, 2 Princes Street, Auckland

Physical address used from 02 Oct 2000 to 06 Sep 2004

Address #15: Level 3, Ibm Centre, 5 Wyndham Street, Auckland

Physical address used from 02 Oct 2000 to 02 Oct 2000

Address #16: Level 15, Price Waterhouse Centre, 66 Wyndam Street, Auckland

Registered address used from 14 Sep 2000 to 02 Oct 2000

Address #17: Level 15, Pricewaterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 08 Sep 1999 to 02 Oct 2000

Address #18: Park Street, Upper Hutt

Physical address used from 08 Sep 1999 to 08 Sep 1999

Address #19: Park Street, Upper Hutt

Registered address used from 20 Aug 1997 to 14 Sep 2000

Address #20: 1 Hinemoa Street, Paraparaumu

Registered address used from 10 Jan 1994 to 20 Aug 1997

Contact info
64 4 4995563
04 Dec 2018 Phone
accounts@promisia.com
04 Dec 2018 Email
www.promisia.com
04 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 21516308487

NZSX Code: 6146

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 230331600
Entity (NZ Limited Company) Cph Hospitality Limited
Shareholder NZBN: 9429041157749
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 235000000
Entity (NZ Limited Company) Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 2095066433
Other (Other) Thomas David Brankin & Michael John Kirwin Lay Oakura
Oakura
4314
New Zealand
Shares Allocation #4 Number of Shares: 1089329066
Individual O'brien, Hamish William Feilding
Feilding
4702
New Zealand
Individual Creed, Michael James Feilding
Feilding
4702
New Zealand
Individual Obrien, Jillian Mary Feilding
4740
New Zealand
Shares Allocation #5 Number of Shares: 9142099278
Other (Other) Thomas David Brankin & Michael John Kirwin Lay Oakura
Oakura
4314
New Zealand
Shares Allocation #6 Number of Shares: 515000000
Entity (NZ Limited Company) Public Trust Limited
Shareholder NZBN: 9429037756253
151 Queen Street
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 500000000
Entity (NZ Limited Company) Jarden Custodians Limited
Shareholder NZBN: 9429039747044
45 Johnston Street
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 500000000
Entity (NZ Limited Company) Aka Trustees Limited
Shareholder NZBN: 9429031727150
Masterton
Masterton
5810
New Zealand
Individual Daniel, Derek Rd 6
Masterton
5886
New Zealand
Shares Allocation #9 Number of Shares: 265000000
Individual O'sullivan, Aeneas Courtney Place
Wellington
6149
New Zealand
Shares Allocation #10 Number of Shares: 893789242
Individual Mackintosh, Donald Rd 2
Dairy Flat
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity 3 J's Limited
Shareholder NZBN: 9429036525683
Company Number: 1205406
Addington
Christchurch
8024
New Zealand
Individual Underwood, Stephen Kelburn
Wellington
6012
New Zealand
Entity Tirol Nominees Limited
Shareholder NZBN: 9429038912450
Company Number: 566859
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Other Stephen Patrick Ward & Julie Patricia Ward & James Michael Ward Khandallah
Wellington
6035
New Zealand
Entity Tirol Nominees Limited
Shareholder NZBN: 9429038912450
Company Number: 566859
Individual Priest, Maurice Duncan Te Awanga
Te Awanga
4102
New Zealand
Individual Johnson, Eoin Malcolm Khandallah
Wellington

New Zealand
Other Stephen Patrick Ward & Julie Patricia Ward & James Michael Ward Khandallah
Wellington
6035
New Zealand
Other Charles Oliver Daily & Justine Frances O'sullivan & Christopher Elliot Ritchie Kelburn
Wellington
6012
New Zealand
Individual Various, All 2704 Other Shareholders
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Turk Holdings Limited
Shareholder NZBN: 9429035016649
Company Number: 1589818
Havelock North
4130
New Zealand
Entity The Wellington Company Limited
Shareholder NZBN: 9429037867287
Company Number: 903151
Wellington Central
Wellington
6011
New Zealand
Individual Johnson, Kathleen Cambridge
Cambridge
3434
New Zealand
Individual Li, Xu Ping Meadowbank
Auckland 1005
Entity Templar Investments Limited
Shareholder NZBN: 9429032131819
Company Number: 2284326
Individual Ling, Leigh Remuera
Auckland
Entity Daily Global Enterprises Limited
Shareholder NZBN: 9429038032059
Company Number: 868934
Entity Wells Investments Limited
Shareholder NZBN: 9429040891781
Company Number: 21536
Entity Central Nominees Limited
Shareholder NZBN: 9429039645234
Company Number: 333121
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Wellington
6011
New Zealand
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Individual Underwood, Stephen Kelburn
Wellington
6012
New Zealand
Individual Tsang, Jat Meng Singapore
Individual Tan, Robert Kah Boh Singapore
Individual Ke, Yixin Pakuranga
Auckland 1706
Other Sime International Bank Ltd
Director Stephen Underwood Kelburn
Wellington
6012
New Zealand
Director Stephen Underwood Kelburn
Wellington
6012
New Zealand
Other Danaharta Managers Ltd
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Director Stephen Underwood Kelburn
Wellington
6012
New Zealand
Individual Wells, Garrick Robert Heretaunga
Upper Hutt
5018
New Zealand
Entity Tirol Nominees Limited
Shareholder NZBN: 9429038912450
Company Number: 566859
Mount Victoria
Wellington
6011
New Zealand
Individual Drake, Brian Whitby
Porirua
5024
New Zealand
Entity Tirol Nominees Limited
Shareholder NZBN: 9429038912450
Company Number: 566859
Mount Victoria
Wellington
6011
New Zealand
Director Stephen Underwood Kelburn
Wellington
6012
New Zealand
Other Stephen Patrick Ward & Julie Patricia Ward & James Michael Ward Khandallah
Wellington
6035
New Zealand
Individual Mcveigh, Philip Strandon
New Plymouth
4312
New Zealand
Director Maurice Duncan Priest Te Awanga
Te Awanga
4102
New Zealand
Director Maurice Duncan Priest Te Awanga
Te Awanga
4102
New Zealand
Individual Royal, George Craig Karori
Wellington
6012
New Zealand
Other Eoin Malcolm M Johnson & Kathleen Johnson & Eaun Wright Cambridge
Cambridge
3434
New Zealand
Individual Johnson, Eoin Malcolm Cambridge
Cambridge
3434
New Zealand
Individual Johnson, Eoin Malcolm Cambridge
Cambridge
3434
New Zealand
Entity Templar Investments Limited
Shareholder NZBN: 9429032131819
Company Number: 2284326
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Wellington
6011
New Zealand
Other Aotearoa Investment Company Pty Limited Atf Sydney
2000
Australia
Individual Ward, Julie Patricia Khandallah
Wellington
6035
New Zealand
Entity Daily Global Enterprises Limited
Shareholder NZBN: 9429038032059
Company Number: 868934
Kelburn
Wellington
6012
New Zealand
Individual Johnson, Eoin Malcolm Miller Khandallah
Wellington
6035
New Zealand
Individual Wettasinghe, Tusitha Mangala
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Wells Investments Limited
Shareholder NZBN: 9429040891781
Company Number: 21536
Other Hudson Corporate Limited
Individual Armstrong, Stuart Andrew Rd 3
Hamilton
3283
New Zealand
Individual Wright, Eaun Khandallah
Wellington

New Zealand
Other Null - Hth Nominees Pty Ltd
Other Null - Sime International Bank Ltd
Other Null - Danaharta Managers Ltd
Other Null - Asia Trust Limited
Other Null - Idris Hydraulic (malaysia) Bhd
Other Null - Hudson Corporate Limited
Entity Daily Global Enterprises Limited
Shareholder NZBN: 9429038032059
Company Number: 868934
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Afg Trust Assets Limited
Shareholder NZBN: 9429038048487
Company Number: 865336
Entity Portfolio Custodian Limited
Shareholder NZBN: 9429039443779
Company Number: 395659
Entity Afg Trust Finance Limited
Shareholder NZBN: 9429036933228
Company Number: 1132589
Individual Tan, Robert Kah Boh
Individual Robinson, Glen James
Individual Moo1, Chan Kow Kohimarama
Auckland
1071
New Zealand
Entity Daily Global Enterprises Limited
Shareholder NZBN: 9429038032059
Company Number: 868934
Entity Tirol Nominees Limited
Shareholder NZBN: 9429038912450
Company Number: 566859
Other Bank Of America Merrill Lynch
Director Eoin Malcolm Miller Johnson Khandallah
Wellington
6035
New Zealand
Entity Portfolio Custodian Limited
Shareholder NZBN: 9429039443779
Company Number: 395659
Other Hth Nominees Pty Ltd
Other Asia Trust Limited
Other Idris Hydraulic (malaysia) Bhd
Entity Afg Trust Assets Limited
Shareholder NZBN: 9429038048487
Company Number: 865336
Entity Afg Trust Finance Limited
Shareholder NZBN: 9429036933228
Company Number: 1132589
Entity Central Nominees Limited
Shareholder NZBN: 9429039645234
Company Number: 333121
Directors

Thomas David Brankin - Director

Appointment date: 03 Dec 2018

Address: Oakura, Oakura, 4314 New Zealand

Address used since 03 Dec 2018


Craig Barry Percy - Director

Appointment date: 19 Aug 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 19 Aug 2022


Rhonda Jane Sherriff - Director

Appointment date: 13 Jul 2023

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 13 Jul 2023


Jill Elizabeth Hatchwell - Director

Appointment date: 28 Aug 2023

Address: Te Whiti, Masterton, 5884 New Zealand

Address used since 28 Aug 2023


Helen Down - Director (Inactive)

Appointment date: 30 May 2017

Termination date: 28 Aug 2023

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 30 May 2017


Stephen Underwood - Director (Inactive)

Appointment date: 08 Jun 2005

Termination date: 19 Aug 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 08 Jun 2005


Andrew Mitchell - Director (Inactive)

Appointment date: 23 Dec 2021

Termination date: 19 Aug 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 23 Dec 2021


Maurice Duncan Priest - Director (Inactive)

Appointment date: 10 Oct 2012

Termination date: 12 Aug 2021

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 25 Aug 2016


Thomas Brankin - Director (Inactive)

Appointment date: 07 May 2013

Termination date: 03 Dec 2018

Address: Oakura, Oakura, 4314 New Zealand

Address used since 07 May 2013


Eoin Malcolm Miller Johnson - Director (Inactive)

Appointment date: 22 Jan 2003

Termination date: 03 Jun 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 22 Jan 2003


Garrick Robert Wells - Director (Inactive)

Appointment date: 23 May 2001

Termination date: 11 Jun 2013

Address: Upper Hutt, 5018 New Zealand

Address used since 23 May 2001


Colin Jeffrey Abbott - Director (Inactive)

Appointment date: 19 Dec 2006

Termination date: 22 May 2007

Address: North Fitzroy 3068 Victoria, Australia,

Address used since 19 Dec 2006


John Willaim Farey - Director (Inactive)

Appointment date: 28 Mar 2003

Termination date: 03 Apr 2007

Address: 184 Forbes Street, Darlinghurst, Nsw 2010, Australia,

Address used since 28 Mar 2003


Gregory Francis Eaton - Director (Inactive)

Appointment date: 29 Jan 2003

Termination date: 27 Mar 2003

Address: Belmont, Queensland, Australia,

Address used since 29 Jan 2003


Kenneth Wang - Director (Inactive)

Appointment date: 04 Jul 2000

Termination date: 25 Jan 2003

Address: Mt Roskill, Auckland,

Address used since 04 Jul 2000


Kerry Langley Haycock - Director (Inactive)

Appointment date: 23 Aug 1998

Termination date: 31 Dec 2002

Address: Mt Eden, Auckland,

Address used since 23 Aug 1998


Jihong Lu - Director (Inactive)

Appointment date: 28 Jul 1997

Termination date: 08 Nov 2000

Address: Remuera, Auckland,

Address used since 28 Jul 1997


Robert Lanham Challinor - Director (Inactive)

Appointment date: 06 Aug 1999

Termination date: 30 Jun 2000

Address: St Heliers, Auckland,

Address used since 06 Aug 1999


Robert Kah Boh Tan - Director (Inactive)

Appointment date: 06 Aug 1999

Termination date: 26 May 2000

Address: Singapore,

Address used since 06 Aug 1999


Jat Meng Tsang - Director (Inactive)

Appointment date: 01 Dec 1997

Termination date: 23 May 2000

Address: Singapore 1130,

Address used since 01 Dec 1997


Judith Anne Collins - Director (Inactive)

Appointment date: 28 Jul 1997

Termination date: 29 Feb 2000

Address: Remuera, Auckland,

Address used since 28 Jul 1997


Garrick Robert Wells - Director (Inactive)

Appointment date: 31 May 1989

Termination date: 31 Dec 1999

Address: Upper Hutt,

Address used since 31 May 1989


Anthony Charles Russell Hannon - Director (Inactive)

Appointment date: 17 Jul 1997

Termination date: 15 Sep 1998

Address: Waiake, Auckland,

Address used since 17 Jul 1997


Bruce Charles Davidson - Director (Inactive)

Appointment date: 28 Jul 1997

Termination date: 05 Jun 1998

Address: Orakei, Auckland,

Address used since 28 Jul 1997


Douglas Robert Reid - Director (Inactive)

Appointment date: 28 Jun 1990

Termination date: 28 Jul 1997

Address: Lower Hutt,

Address used since 28 Jun 1990


Lloyd Kenworthy Powell - Director (Inactive)

Appointment date: 01 May 1995

Termination date: 28 Jul 1997

Address: Kelburn, Wellington,

Address used since 01 May 1995


Guilford Montgomerie Davidson - Director (Inactive)

Appointment date: 08 Jul 1992

Termination date: 17 Nov 1994

Address: Karori, Wellington,

Address used since 08 Jul 1992


Robert Watkins Moffat - Director (Inactive)

Appointment date: 21 Feb 1990

Termination date: 25 Oct 1994

Address: Belmont,

Address used since 21 Feb 1990

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street