Hillmed Health Limited was registered on 01 Apr 2014 and issued a business number of 9429041159842. This registered LTD company has been managed by 7 directors: Vinod Kumar Singh - an active director whose contract started on 01 Apr 2014,
Mary Catherine Thomas - an active director whose contract started on 01 Oct 2020,
Amogh Raghavendra Hunnur Vithal - an active director whose contract started on 18 Jun 2024,
Clinton Shane Newbury - an inactive director whose contract started on 14 Sep 2023 and was terminated on 17 May 2024,
David Lawrence Jones - an inactive director whose contract started on 01 Apr 2014 and was terminated on 14 Sep 2023.
According to BizDb's information (updated on 10 Jun 2025), the company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Until 03 Oct 2019, Hillmed Health Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 15000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
A & S Hunnur Medical Limited (an entity) located at Woolston, Christchurch postcode 8023.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 5000 shares) and includes
Singh, Vinod Kumar - located at Merivale, Christchurch.
The third share allocation (5000 shares, 33.33%) belongs to 1 entity, namely:
Thomas, Mary Catherine, located at Prebbleton, Prebbleton (a director). Hillmed Health Limited has been classified as "Clinic - medical - general practice" (ANZSIC Q851110).
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 06 May 2016 to 03 Oct 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jun 2015 to 06 May 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 01 Apr 2014 to 04 Jun 2015
Basic Financial info
Total number of Shares: 15000
Annual return filing month: August
Annual return last filed: 22 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | A & S Hunnur Medical Limited Shareholder NZBN: 9429052071904 |
Woolston Christchurch 8023 New Zealand |
21 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Director | Singh, Vinod Kumar |
Merivale Christchurch 8014 New Zealand |
01 Apr 2014 - |
| Shares Allocation #3 Number of Shares: 5000 | |||
| Director | Thomas, Mary Catherine |
Prebbleton Prebbleton 7604 New Zealand |
02 Oct 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Better Health Limited Shareholder NZBN: 9429031957410 Company Number: 2314671 |
Christchurch Central Christchurch 8013 New Zealand |
01 Apr 2014 - 17 May 2024 |
| Entity | Better Health Limited Shareholder NZBN: 9429031957410 Company Number: 2314671 |
Christchurch Central Christchurch 8013 New Zealand |
01 Apr 2014 - 17 May 2024 |
| Individual | Lovell-smith, Hugh David |
Westmorland Christchurch 8025 New Zealand |
01 Apr 2014 - 02 Oct 2020 |
| Individual | Allison-maasch, Catherine Mary |
Avonhead Christchurch 8042 New Zealand |
01 Apr 2014 - 02 Oct 2020 |
Vinod Kumar Singh - Director
Appointment date: 01 Apr 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Apr 2014
Mary Catherine Thomas - Director
Appointment date: 01 Oct 2020
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Oct 2020
Amogh Raghavendra Hunnur Vithal - Director
Appointment date: 18 Jun 2024
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 18 Jun 2024
Clinton Shane Newbury - Director (Inactive)
Appointment date: 14 Sep 2023
Termination date: 17 May 2024
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 14 Sep 2023
David Lawrence Jones - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 14 Sep 2023
Address: Cashmere, Christchurch, 8024 New Zealand
Address used since 03 Sep 2021
Address: Somerfield, Christchurch, 8024 New Zealand
Hugh David Lovell-smith - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Oct 2020
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Apr 2014
Catherine Mary Allison-maasch - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Oct 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Apr 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Beckford Health Limited
Level 2, 329 Durham Street
Better Health North Canterbury Limited
Level 2, 329 Durham Street
Dr Oliver Setchell Limited
Level 4, 123 Victoria Street
Menzmedical Limited
Level 4, 123 Victoria Street
Rmp Properties Limited
Level 4, 123 Victoria Street
Woodham Road Healthcare Limited
Level 4, 123 Victoria Street