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 2 directors: Barbara Anne Fountain - an active director whose contract started on 03 Jun 2015,
Anna Grace Mickell - an active director whose contract started on 03 Jun 2015.
Updated on 24 Mar 2024, our data contains detailed information about 11 addresses this company registered, specifically: Suite 1301 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 (registered address),
Suite 1301 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 (service address),
Suite 1301 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 (delivery address),
Suite 1301 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 (postal 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 total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
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
Physical & service address used from 13 Jul 2020
Address #7: 9/898 Papamoa Beach Road, Papamoa, 3118 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) 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
Delivery & postal 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
Registered & service address used from 05 Jul 2023
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: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Fountain, Barbara Anne |
Glen Innes Auckland 1072 New Zealand |
03 Jun 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mickell, Anna Grace |
Takapuna Auckland 0622 New Zealand |
03 Jun 2015 - |
Barbara Anne Fountain - Director
Appointment date: 03 Jun 2015
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 03 Jun 2015
Anna Grace Mickell - Director
Appointment date: 03 Jun 2015
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