Hapione Nz Limited was started on 24 Jul 2015 and issued an NZ business number of 9429041869802. This registered LTD company has been supervised by 4 directors: Kristofer B. - an active director whose contract started on 24 Jul 2015,
Johanna Christine Groederer-Forsyth - an active director whose contract started on 14 Oct 2019,
Michael Lamont - an inactive director whose contract started on 01 Aug 2018 and was terminated on 14 Oct 2019,
Benjamin Paul Forsyth - an inactive director whose contract started on 24 Jul 2015 and was terminated on 01 Sep 2016.
As stated in our database (updated on 30 Mar 2024), this company filed 1 address: 20 Robe Street, New Plymouth, New Plymouth, 4310 (types include: registered, service).
Up to 17 Aug 2016, Hapione Nz Limited had been using Level 27, Pwc Tower, 188 Quay Street, Auckland as their physical address.
BizDb found more names used by this company: from 09 Apr 2018 to 30 May 2022 they were called Helpstreet Healthcare (Nz) Limited, from 07 Jul 2015 to 09 Apr 2018 they were called Helpstreet Nz Limited.
A total of 2 shares are issued to 1 group (1 sole shareholder). Hapione Nz Limited was categorised as "Health service nec" (ANZSIC Q859940).
Previous address
Address #1: Level 27, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 24 Jul 2015 to 17 Aug 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Hapione Uk Limited | 14 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forsyth, Benjamin Paul |
Willoughby Nsw 2068 Australia |
24 Jul 2015 - 14 Jun 2023 |
Director | Bunker, Kristofer Andrew |
Mosman Nsw 2088 Australia |
24 Jul 2015 - 04 Aug 2023 |
Ultimate Holding Company
Kristofer B. - Director
Appointment date: 24 Jul 2015
ASIC Name: Hapi Healthcare Pty Ltd
Address: Chippendale, New South Wales, 2008 Australia
Address used since 22 Nov 2022
Address: Mosman, Nsw, 2088 Australia
Address used since 24 Jul 2015
Address: 100 Miller Street, Nsw, 2060 Australia
Address: 100 Miller Street, Nsw, 2060 Australia
Johanna Christine Groederer-forsyth - Director
Appointment date: 14 Oct 2019
ASIC Name: Helpstreet Global Australia Pty Ltd
Address: Willoughby, New South Wales, 2068 Australia
Address used since 14 Oct 2019
Address: Pyrmont, New South Wales, 2009 Australia
Michael Lamont - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 14 Oct 2019
ASIC Name: Helpstreet Healthcare (aus) Pty Ltd
Address: Wollstonecraft,nsw, 2065 Australia
Address used since 22 Jul 2019
Address: 100 Harris Street, Pyrmont Nsw, 2009 Australia
Address: North Ryde, New South Wales, 2113 Australia
Address used since 01 Aug 2018
Address: 100 Miller Street, North Sydney, 2060 Australia
Benjamin Paul Forsyth - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 01 Sep 2016
ASIC Name: Help Street Group Australia Pty Limited
Address: Nsw, 2060 Australia
Address: Nsw, 2060 Australia
Address: Willoughby, Nsw, 2068 Australia
Address used since 24 Jul 2015
Taranaki Nominee Trustees Limited
20 Robe Street
Kidszone Preschool (2013) Limited
20 Robe Street
Mehrnoush Limited
20 Robe Street
Four More Years Limited
20 Robe Street
Profigrass New Zealand Limited
20 Robe Street
Clearview Realty Limited
20 Robe Street
Coastal Orthopaedics Limited
293 Huatoki Street
Healthhome Limited
27a Ballance Street
Mt Taranaki Pharmacy Limited
200 Mangorei Rd
Natura Medica Limited
44 Karina Road
Oscu Wanganui Limited
10 Woolcombe Terrace
Rehab Taranaki Limited
127 Vivian Street