Shortcuts

Hillmed Health Limited

Type: NZ Limited Company (Ltd)
9429041159842
NZBN
5077801
Company Number
Registered
Company Status
Q851110
Industry classification code
Clinic - Medical - General Practice
Industry classification description
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 03 Oct 2019

Hillmed Health Limited was registered on 01 Apr 2014 and issued a business number of 9429041159842. This registered LTD company has been managed by 6 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,
Clinton Shane Newbury - an active director whose contract started on 14 Sep 2023,
David Lawrence Jones - an inactive director whose contract started on 01 Apr 2014 and was terminated on 14 Sep 2023,
Hugh David Lovell-Smith - an inactive director whose contract started on 01 Apr 2014 and was terminated on 01 Oct 2020.
According to BizDb's information (updated on 25 Mar 2024), 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:
Singh, Vinod Kumar (a director) located at Merivale, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 5000 shares) and includes
Thomas, Mary Catherine - located at Prebbleton, Prebbleton.
The third share allocation (5000 shares, 33.33%) belongs to 1 entity, namely:
Better Health Limited, located at Christchurch Central, Christchurch (an entity). Hillmed Health Limited has been classified as "Clinic - medical - general practice" (ANZSIC Q851110).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Director Singh, Vinod Kumar Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 5000
Director Thomas, Mary Catherine Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #3 Number of Shares: 5000
Entity (NZ Limited Company) Better Health Limited
Shareholder NZBN: 9429031957410
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lovell-smith, Hugh David Westmorland
Christchurch
8025
New Zealand
Individual Allison-maasch, Catherine Mary Avonhead
Christchurch
8042
New Zealand
Directors

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


Clinton Shane Newbury - Director

Appointment date: 14 Sep 2023

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

Nearby companies

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

Similar companies

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