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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Group Healthcare Limited Shareholder NZBN: 9429041573525 |
Remuera Auckland 1050 New Zealand |
23 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fountain, Barbara Anne |
Glen Innes Auckland 1072 New Zealand |
03 Jun 2015 - 23 May 2024 |
| Individual | Mickell, Anna Grace |
Takapuna Auckland 0622 New Zealand |
03 Jun 2015 - 23 May 2024 |
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
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
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