Shortcuts

The Health Media Limited

Type: NZ Limited Company (Ltd)
9429041782859
NZBN
5717271
Company Number
Registered
Company Status
116968699
GST Number
No Abn Number
Australian Business Number
J541120
Industry classification code
Community Newspaper Publishing (except Internet)
Industry classification description
Current address
Suite 1301, 3 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Other address (Address For Share Register) used since 03 Jul 2016
11 Omana Road
Milford
Auckland 0620
New Zealand
Registered address used since 08 Aug 2017
11 Omana Road
Milford
Auckland 0620
New Zealand
Delivery & office address used since 03 Jul 2019

The Health Media Limited, a registered company, was launched on 03 Jun 2015. 9429041782859 is the NZ business identifier it was issued. "Community newspaper publishing (except internet)" (ANZSIC J541120) is how the company is classified. The company has been managed by 5 directors: Peter W. - an active director whose contract started on 23 May 2024,
Sam Jacobs - an active director whose contract started on 23 May 2024,
Grant Clayton Bai - an active director whose contract started on 23 May 2024,
Barbara Anne Fountain - an inactive director whose contract started on 03 Jun 2015 and was terminated on 23 May 2024,
Anna Grace Mickell - an inactive director whose contract started on 03 Jun 2015 and was terminated on 23 May 2024.
Updated on 08 Jun 2025, our data contains detailed information about 13 addresses this company registered, specifically: 24 Burwood Crescent, Remuera, Auckland, 1050 (registered address),
24 Burwood Crescent, Remuera, Auckland, 1050 (service address),
24 Burwood Crescent, Remuera, Auckland, 1050 (shareregister address),
Suite 1301 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 (registered address) among others.
The Health Media Limited had been using Suite 1, 3 Shea Terrace, Takapuna, Auckland as their registered address until 08 Aug 2017.
A single entity controls all company shares (exactly 100 shares) - Group Healthcare Limited - located at 1050, Remuera, Auckland.

Addresses

Other active addresses

Address #4: Po Box 31905, Milford, Auckland, 0741 New Zealand

Postal address used from 03 Jul 2019

Address #5: 8 Doc Wells Lane, Queenstown, 9348 New Zealand

Other address (Address For Share Register) used from 03 Jul 2020

Address #6: 11 Omana Road, Milford, Auckland, 0620 New Zealand

Service & physical address used from 13 Jul 2020

Address #7: 9/898 Papamoa Beach Road, Papamoa, 3118 New Zealand

Shareregister & other (Address For Share Register) address used from 03 Jul 2022

Address #8: Suite 1301 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 New Zealand

Shareregister address used from 27 Jun 2023

Address #9: Suite 1301 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 New Zealand

Postal & delivery address used from 04 Jul 2023

Address #10: Level 1, 52 Symonds Street, Grafton, Auckland, 1010 New Zealand

Office address used from 04 Jul 2023

Address #11: Suite 1301 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 New Zealand

Service & registered address used from 05 Jul 2023

Address #12: 24 Burwood Crescent, Remuera, Auckland, 1050 New Zealand

Shareregister address used from 23 May 2024

Address #13: 24 Burwood Crescent, Remuera, Auckland, 1050 New Zealand

Service & registered address used from 31 May 2024

Principal place of activity

11 Omana Road, Milford, Auckland, 0620 New Zealand


Previous addresses

Address #1: Suite 1, 3 Shea Terrace, Takapuna, Auckland, 0620 New Zealand

Registered address used from 11 Jul 2016 to 08 Aug 2017

Address #2: Suite 1, 3 Shea Terrace, Takapuna, Auckland, 0620 New Zealand

Physical address used from 11 Jul 2016 to 13 Jul 2020

Address #3: 24 Ocean View Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 03 Jun 2015 to 11 Jul 2016

Contact info
64 9 4884286
03 Jul 2019 Phone
amickell@thehealthmedia.co.nz
04 Jul 2023 Email
accounts@thehealthmedia.co.nz
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
accounts@thehealthmedia.co.nz
03 Jul 2019 Email
www.pharmacytoday.co.nz
03 Jul 2019 Website
www.nzdoctor.co.nz
03 Jul 2019 Website
www.thehealthmedia.co.nz
03 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 21 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Group Healthcare Limited
Shareholder NZBN: 9429041573525
Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fountain, Barbara Anne Glen Innes
Auckland
1072
New Zealand
Individual Mickell, Anna Grace Takapuna
Auckland
0622
New Zealand
Directors

Peter W. - Director

Appointment date: 23 May 2024


Sam Jacobs - Director

Appointment date: 23 May 2024

Address: Armadale, Vic, 3143 Australia

Address used since 23 May 2024


Grant Clayton Bai - Director

Appointment date: 23 May 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 May 2024


Barbara Anne Fountain - Director (Inactive)

Appointment date: 03 Jun 2015

Termination date: 23 May 2024

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 03 Jun 2015


Anna Grace Mickell - Director (Inactive)

Appointment date: 03 Jun 2015

Termination date: 23 May 2024

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Jun 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 03 Jul 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Nov 2015

Nearby companies

Mims (nz) Limited
11 Omana Road

Thompson Tennis Limited
4 Craig Road

Ultra Health Limited
10 Omana Road

Brooklyn Family Holdings Limited
Flat 1, 56 Milford Road

Horopito Limited
48 Milford Road

Fossils Holdings Limited
48 Milford Road

Similar companies

Bay Of Plenty Business Publications Limited
298 Sandringham Road

Ch Nominees Limited
110 Customs Street West

Media One Holdings Limited
C/- Anderson Kendall Ltd

Migrant News Limited
Level 4, 44 Khyber Pass Road

New Zealand Epoch Times Limited
Flat 2, 7 Richardson Road

Target Advertising Limited
181 Hobson Street