Health Support Systems Limited, a registered company, was incorporated on 22 Jun 2017. 9429046197740 is the New Zealand Business Number it was issued. "Clinic - medical - general practice" (ANZSIC Q851110) is how the company was categorised. The company has been supervised by 13 directors: Kiyomi Kitagawa - an active director whose contract started on 27 Feb 2024,
Amit Prasad - an active director whose contract started on 27 Feb 2024,
Hayley Scott - an active director whose contract started on 27 Feb 2024,
Tamatoa Blaiklock - an active director whose contract started on 27 Feb 2024,
Michelle Nathan - an active director whose contract started on 27 Feb 2024.
Updated on 18 May 2025, BizDb's database contains detailed information about 1 address: Po Box 983, Waikato Mail Centre, Hamilton, 3240 (types include: postal, office).
Old names for the company, as we managed to find at BizDb, included: from 15 Jun 2017 to 02 Nov 2017 they were called Pin Ventures One Limited.
One entity controls all company shares (exactly 100 shares) - Pinnacle Ventures Limited - located at 3240, Hamilton Central, Hamilton.
Principal place of activity
711 Victoria Street, Hamilton, 3240 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 12 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Pinnacle Ventures Limited Shareholder NZBN: 9429042266945 |
Hamilton Central Hamilton 3204 New Zealand |
22 Jun 2017 - |
Ultimate Holding Company
Kiyomi Kitagawa - Director
Appointment date: 27 Feb 2024
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 27 Feb 2024
Amit Prasad - Director
Appointment date: 27 Feb 2024
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 27 Feb 2024
Hayley Scott - Director
Appointment date: 27 Feb 2024
Address: Rd 4, Morrinsville, 3374 New Zealand
Address used since 27 Feb 2024
Tamatoa Blaiklock - Director
Appointment date: 27 Feb 2024
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 27 Feb 2024
Michelle Nathan - Director
Appointment date: 27 Feb 2024
Address: Te Kauwhata, Te Kauwhata, 3710 New Zealand
Address used since 12 Mar 2025
Address: Huntly, Huntly, 3700 New Zealand
Address used since 27 Feb 2024
Gishani Egan - Director
Appointment date: 27 Feb 2024
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 27 Feb 2024
Manu Sione - Director
Appointment date: 01 May 2024
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 01 May 2024
Giles Turner - Director
Appointment date: 26 Nov 2024
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 26 Nov 2024
Brendon Eade - Director (Inactive)
Appointment date: 27 Feb 2024
Termination date: 26 Nov 2024
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 27 Feb 2024
Craig John Mcfarlane - Director (Inactive)
Appointment date: 22 Jun 2017
Termination date: 30 Jul 2024
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 22 Jun 2017
Mark Julian Ingle - Director (Inactive)
Appointment date: 26 Nov 2020
Termination date: 28 Nov 2023
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 26 Nov 2020
Francis Donald Cullen - Director (Inactive)
Appointment date: 26 Mar 2020
Termination date: 26 Nov 2020
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 26 Mar 2020
John Francis Macaskill-smith - Director (Inactive)
Appointment date: 22 Jun 2017
Termination date: 02 Apr 2020
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 22 Jun 2017
Nwm Trustees 130 Limited
711 Victoria Street
Nwm Trustees 129 Limited
711 Victoria Street
Nwm Trustees 128 Limited
711 Victoria Street
Nwm Trustees 127 Limited
711 Victoria Street
Nwm Trustees 126 Limited
711 Victoria Street
Riley Quinn Limited
7th Floor, 711 Victoria Street
Chanwai Wong Medical Limited
1026 Victoria Street
Family Health Centre Limited
1026 Victoria Street
Primary Health Care Limited
711 Victoria Street
Raglan Medical Limited
1026 Victoria Street
Scarlet Healthcare Limited
130 Rostrevor Street
Summit Healthcare Limited
17 Clifton Road