Waimarie Nz Health Limited was registered on 07 Apr 2017 and issued an NZ business number of 9429045989834. The registered LTD company has been run by 6 directors: Colin Lee - an active director whose contract began on 07 Apr 2017,
Steven Hohepa Tomlinson - an inactive director whose contract began on 21 Apr 2021 and was terminated on 09 Mar 2023,
Robbie Peter Bendden - an inactive director whose contract began on 03 Sep 2019 and was terminated on 19 Feb 2021,
John Neil Cullen - an inactive director whose contract began on 03 Sep 2019 and was terminated on 01 Oct 2020,
Peter George Benden - an inactive director whose contract began on 07 Apr 2017 and was terminated on 22 Nov 2018.
As stated in BizDb's database (last updated on 20 Apr 2024), the company uses 1 address: 103 Sturrocks Road, Casebrook, Christchurch, 8051 (types include: physical, service).
Up until 21 Sep 2022, Waimarie Nz Health Limited had been using 824 Wairakei Road, Christchurch Airport, Christchurch as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 333 shares are held by 1 entity, namely:
Lee, Colin (a director) located at Halswell, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 33.3% shares (exactly 333 shares) and includes
Tomlinson, Steven Hohepa - located at Avonhead, Christchurch.
The third share allotment (334 shares, 33.4%) belongs to 1 entity, namely:
Lee, Colin, located at Halswell, Christchurch (a director). Waimarie Nz Health Limited is categorised as "Marketing consultancy service" (business classification M696252).
Previous addresses
Address: 824 Wairakei Road, Christchurch Airport, Christchurch, 8053 New Zealand
Registered & physical address used from 01 Mar 2021 to 21 Sep 2022
Address: 5 Klondyke Drive, Hornby South, Christchurch, 8042 New Zealand
Physical address used from 30 Nov 2018 to 01 Mar 2021
Address: 5 Klondyke Drive, Hornby South, Christchurch, 8042 New Zealand
Registered address used from 20 Apr 2018 to 01 Mar 2021
Address: 8a Dalefield Drive, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 07 Apr 2017 to 30 Nov 2018
Address: 8a Dalefield Drive, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 07 Apr 2017 to 20 Apr 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Director | Lee, Colin |
Halswell Christchurch 8025 New Zealand |
19 Feb 2021 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Tomlinson, Steven Hohepa |
Avonhead Christchurch 8042 New Zealand |
19 Feb 2021 - |
Shares Allocation #3 Number of Shares: 334 | |||
Director | Lee, Colin |
Halswell Christchurch 8025 New Zealand |
19 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benden, Robbie Peter |
Halswell Christchurch 8025 New Zealand |
07 Apr 2017 - 08 May 2018 |
Entity | Triple Treasure Holdings Limited Shareholder NZBN: 9429046591838 Company Number: 6702774 |
08 May 2018 - 19 Feb 2021 | |
Individual | Benden, Peter George |
Cashmere Christchurch 8022 New Zealand |
07 Apr 2017 - 08 May 2018 |
Entity | Triple Treasure Holdings Limited Shareholder NZBN: 9429046591838 Company Number: 6702774 |
Christchurch 8042 New Zealand |
08 May 2018 - 19 Feb 2021 |
Entity | Triple Treasure Holdings Limited Shareholder NZBN: 9429046591838 Company Number: 6702774 |
Christchurch 8042 New Zealand |
08 May 2018 - 19 Feb 2021 |
Entity | Triple Treasure Holdings Limited Shareholder NZBN: 9429046591838 Company Number: 6702774 |
Christchurch 8042 New Zealand |
08 May 2018 - 19 Feb 2021 |
Director | Lee, Colin |
Templeton Christchurch 8042 New Zealand |
07 Apr 2017 - 08 May 2018 |
Director | Peter George Benden |
Cashmere Christchurch 8022 New Zealand |
07 Apr 2017 - 08 May 2018 |
Director | Robbie Peter Benden |
Halswell Christchurch 8025 New Zealand |
07 Apr 2017 - 08 May 2018 |
Ultimate Holding Company
Colin Lee - Director
Appointment date: 07 Apr 2017
Address: Halswell, Christchurch, 8042 New Zealand
Address used since 02 Nov 2021
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 07 Apr 2017
Steven Hohepa Tomlinson - Director (Inactive)
Appointment date: 21 Apr 2021
Termination date: 09 Mar 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 21 Apr 2021
Robbie Peter Bendden - Director (Inactive)
Appointment date: 03 Sep 2019
Termination date: 19 Feb 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Sep 2019
John Neil Cullen - Director (Inactive)
Appointment date: 03 Sep 2019
Termination date: 01 Oct 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 03 Sep 2019
Peter George Benden - Director (Inactive)
Appointment date: 07 Apr 2017
Termination date: 22 Nov 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Apr 2017
Robbie Peter Benden - Director (Inactive)
Appointment date: 07 Apr 2017
Termination date: 22 Nov 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Apr 2017
Lion Lee Trustee Limited
8a Dalefield Drive
Cape Rentals Limited
8a Dalefield Drive
Genesis Technical Investments Limited
8a Dalefield Drive
E-finance Limited
8a Dalefield Drive
Canterbury Roofing Contracting (2014) Limited
8a Dalefield Drive
Hank & Irene Travellers Services Limited
8a Dalefield Drive
Business Mastery Limited
10 Dyers Pass Road
Friday Creative Limited
67 Corson Avenue
Jj Vine Limited
80 Corson Ave
Milk & Honey Marketing Limited
7a Scarff Place
The Media Clearing House Limited
64 Parklands Drive
The White Group Limited
3a Gwynfa Avenue