Shortcuts

Conporto Health Limited

Type: NZ Limited Company (Ltd)
9429046236029
NZBN
6335127
Company Number
Registered
Company Status
123425839
GST Number
No Abn Number
Australian Business Number
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
23 Oak Valley Road
Rd 2
Dairy Flat 0792
New Zealand
Physical & registered & service address used since 08 Apr 2020
23 Oak Valley Road
Rd 2
Dairy Flat 0792
New Zealand
Office & delivery address used since 07 Oct 2020
23 Oak Valley Road
Rd 2
Dairy Flat 0792
New Zealand
Postal address used since 19 Oct 2021

Conporto Health Limited, a registered company, was registered on 24 Jul 2017. 9429046236029 is the NZBN it was issued. "Health service nec" (ANZSIC Q859940) is how the company is categorised. This company has been supervised by 9 directors: Peter W. - an active director whose contract started on 13 Feb 2020,
Helmut Modlik - an active director whose contract started on 03 Mar 2020,
Sam Jacobs - an active director whose contract started on 03 Mar 2020,
David Moore - an inactive director whose contract started on 24 Jul 2017 and was terminated on 03 Mar 2020,
Charlotte Harriet Lucy Harris - an inactive director whose contract started on 24 Jul 2017 and was terminated on 03 Mar 2020.
Updated on 15 Apr 2024, our database contains detailed information about 1 address: 24 Burwood Crescent, Remuera, Auckland, 1050 (category: registered, service).
Conporto Health Limited had been using Floor 4, 50 Customhouse Quay, Wellington Central, Wellington as their registered address until 08 Apr 2020.
One entity owns all company shares (exactly 100 shares) - Group Healthcare Limited - located at 1050, Remuera, Auckland.

Addresses

Other active addresses

Address #4: 24 Burwood Crescent, Remuera, Auckland, 1050 New Zealand

Registered & service address used from 16 Oct 2023

Principal place of activity

Floor 4, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand


Previous address

Address #1: Floor 4, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 24 Jul 2017 to 08 Apr 2020

Contact info
64 9 4419353
Phone
64 9 8892550
19 Oct 2021 Phone
sandra@drinfo.co.nz
Email
accts@grouphealthcare.co.nz
19 Oct 2021 nzbn-reserved-invoice-email-address-purpose
www.conportohealth.co.nz
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Group Healthcare Limited
Shareholder NZBN: 9429041573525
Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Patients First Limited
Shareholder NZBN: 9429030215856
Company Number: 4450800
Entity Patients First Limited
Shareholder NZBN: 9429030215856
Company Number: 4450800
Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

02 Mar 2020
Effective Date
Group Healthcare Limited
Name
Ltd
Type
5564805
Ultimate Holding Company Number
NZ
Country of origin
50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Peter W. - Director

Appointment date: 13 Feb 2020


Helmut Modlik - Director

Appointment date: 03 Mar 2020

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 03 Mar 2020


Sam Jacobs - Director

Appointment date: 03 Mar 2020

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 03 Mar 2020


David Moore - Director (Inactive)

Appointment date: 24 Jul 2017

Termination date: 03 Mar 2020

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 24 Jul 2017


Charlotte Harriet Lucy Harris - Director (Inactive)

Appointment date: 24 Jul 2017

Termination date: 03 Mar 2020

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 24 Jul 2017


Martin William Hefford - Director (Inactive)

Appointment date: 11 Dec 2018

Termination date: 03 Mar 2020

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 11 Dec 2018


Stephen James Miller - Director (Inactive)

Appointment date: 26 Feb 2019

Termination date: 03 Mar 2020

Address: Marton, 4581 New Zealand

Address used since 26 Feb 2019


Shayne Alan Hunter - Director (Inactive)

Appointment date: 24 Jul 2017

Termination date: 29 Jan 2019

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 24 Jul 2017


Helen Morgan-banda - Director (Inactive)

Appointment date: 24 Jul 2017

Termination date: 23 Jan 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 24 Jul 2017

Similar companies

By Design Ventures Limited
Flat 12, 80 Victoria Street

Integrated Pharmacy Care Limited
Level 17, 10 Customhouse Quay

New Zealand Health Care Networks Limited
Floor 4, 50 Customhouse Quay

Prozone Limited
L4, 22 Panama Street

Rife New Zealand Limited
Level 2, Woodward House

Wellington Endoscopy Specialists Limited
1/1 Wesley Road