Health Management Systems Limited, a registered company, was started on 27 Jul 2015. 9429041870983 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company was categorised. This company has been supervised by 6 directors: Peter Robert Findlay Gootjes - an active director whose contract began on 10 Nov 2020,
Paul Christopher Tomlinson - an inactive director whose contract began on 14 Nov 2019 and was terminated on 23 Sep 2021,
Roheeni Bhana - an inactive director whose contract began on 27 Jul 2015 and was terminated on 09 Nov 2020,
Matthew Woodson Valentine - an inactive director whose contract began on 01 Jan 2020 and was terminated on 05 Nov 2020,
Joshua Daniel Forde - an inactive director whose contract began on 01 Apr 2018 and was terminated on 21 Sep 2018.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 211 Tirohanga Road, Rd 2, Mosgiel, 9092 (type: registered, physical).
Health Management Systems Limited had been using Unit 11, 20 Waterloo Quadrant, Auckland Central, Auckland as their registered address until 06 Oct 2021.
Past names used by this company, as we identified at BizDb, included: from 16 Jul 2015 to 19 Nov 2015 they were called Health Management Systems Limited.
One entity owns all company shares (exactly 15300 shares) - Health Blocks Inc C/O Vistra Corporate Services Centre - located at 9092, Tortola.
Principal place of activity
Level 13, 20 Waterloo Quadrant, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: Unit 11, 20 Waterloo Quadrant, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Nov 2020 to 06 Oct 2021
Address: 141b Fraser Street, Tauranga South, Tauranga, 3112 New Zealand
Physical & registered address used from 23 Dec 2019 to 19 Nov 2020
Address: 113a Grafton Road, Thames, Thames, 3500 New Zealand
Registered & physical address used from 01 Oct 2018 to 23 Dec 2019
Address: Level 2, 50 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 12 Apr 2018 to 01 Oct 2018
Address: 413 Pollen Street, Thames, Thames, 3500 New Zealand
Registered & physical address used from 27 Jul 2015 to 12 Apr 2018
Basic Financial info
Total number of Shares: 15300
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15300 | |||
Other (Other) | Health Blocks Inc C/o Vistra Corporate Services Centre |
Tortola VG1110 British Virgin Islands |
11 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Health Management Systems Limited Shareholder NZBN: 9429041870983 Company Number: 5749688 |
06 Jan 2020 - 11 Nov 2020 | |
Entity | Health Management Systems Limited Shareholder NZBN: 9429041870983 Company Number: 5749688 |
09 May 2018 - 30 Aug 2018 | |
Individual | Valentine, Matthew Woodson |
Tauranga South Tauranga 3112 New Zealand |
06 Jan 2020 - 11 Nov 2020 |
Entity | Health Management Systems Limited Shareholder NZBN: 9429041870983 Company Number: 5749688 |
22 Dec 2019 - 23 Dec 2019 | |
Entity | Nzca Trustees Limited Shareholder NZBN: 9429046043719 Company Number: 6260258 |
22 Dec 2019 - 11 Nov 2020 | |
Entity | Ackama Nz Limited Shareholder NZBN: 9429031406611 Company Number: 3076526 |
09 May 2018 - 30 Nov 2018 | |
Individual | Bhana, Roheeni |
Thames Thames 3500 New Zealand |
27 Jul 2015 - 09 May 2018 |
Entity | Health Management Systems Limited Shareholder NZBN: 9429041870983 Company Number: 5749688 |
Tauranga South Tauranga 3112 New Zealand |
06 Jan 2020 - 11 Nov 2020 |
Other | The Pe Tee Trust |
Te Atatu South Auckland 0610 New Zealand |
22 Dec 2019 - 11 Nov 2020 |
Individual | Bhana, Roheeni |
Thames Thames 3500 New Zealand |
30 Aug 2018 - 11 Nov 2020 |
Entity | Nzca Trustees Limited Shareholder NZBN: 9429046043719 Company Number: 6260258 |
Nelson Nelson 7010 New Zealand |
22 Dec 2019 - 11 Nov 2020 |
Entity | Health Management Systems Limited Shareholder NZBN: 9429041870983 Company Number: 5749688 |
22 Dec 2019 - 23 Dec 2019 | |
Entity | Health Management Systems Limited Shareholder NZBN: 9429041870983 Company Number: 5749688 |
09 May 2018 - 30 Aug 2018 | |
Entity | Ackama Nz Limited Shareholder NZBN: 9429031406611 Company Number: 3076526 |
09 May 2018 - 30 Nov 2018 | |
Individual | Kopoulos, Ari |
Burwood Nsw 2134 Australia |
02 Nov 2015 - 14 Jun 2016 |
Director | Ari Kopoulos |
Burwood Nsw 2134 Australia |
02 Nov 2015 - 14 Jun 2016 |
Director | Roheeni Bhana |
Thames Thames 3500 New Zealand |
27 Jul 2015 - 09 May 2018 |
Ultimate Holding Company
Peter Robert Findlay Gootjes - Director
Appointment date: 10 Nov 2020
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 10 Nov 2020
Paul Christopher Tomlinson - Director (Inactive)
Appointment date: 14 Nov 2019
Termination date: 23 Sep 2021
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 14 Nov 2019
Roheeni Bhana - Director (Inactive)
Appointment date: 27 Jul 2015
Termination date: 09 Nov 2020
Address: Thames, Thames, 3500 New Zealand
Address used since 15 Apr 2016
Matthew Woodson Valentine - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 05 Nov 2020
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 01 Jan 2020
Joshua Daniel Forde - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 21 Sep 2018
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Apr 2018
Ari Kopoulos - Director (Inactive)
Appointment date: 02 Nov 2015
Termination date: 04 Jan 2016
ASIC Name: Farenheit Pty Ltd
Address: Burwood, Nsw, 2134 Australia
Address used since 02 Nov 2015
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Hoist Apps Limited
Level 1, 48 Willis Street
Legatus Labs Limited
Level 12 Solnet House, 70 The Terrace
Liberate It Limited
3 Queens Wharf, Level 1
Sparkling Rivers Limited
Level 2, 50 The Terrace
The New Kids On The Block Limited
Level 1, 108 The Terrace
Vapour Limited
Level 3, 44 Victoria Street