General information

Healthsource New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000098076
New Zealand Business Number
4631359
Company Number
Registered
Company Status

Healthsource New Zealand Limited (issued a New Zealand Business Number of 9429000098076) was launched on 26 Sep 2013. 10 addresess are in use by the company: Level 6, Spark Central, 44-48 Willis Street, Wellington, 6011 (type: service, registered). 9 Karaka Street, Takapuna, Auckland had been their registered address, up to 23 Sep 2014. Healthsource New Zealand Limited used other names, namely: Healthalliance (Fpsc) Limited from 03 Sep 2013 to 25 Nov 2019. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Health New Zealand (an other) located at 44-48 Willis Street, Wellington postcode 6011. Businesscheck's database was updated on 17 Apr 2024.

Current address Type Used since
585 Great South Road, Penrose, Auckland, 1061 Physical & registered & service 23 Sep 2014
585 Great South Road, Penrose, Auckland, 1061 Office & delivery 18 Mar 2020
585 Great South Road, Penrose, Auckland, 1061 Postal 15 Apr 2021
Po Box 793, Wellington, 6140 Postal 15 Mar 2023
Contact info
64 9 4871373
Phone (Phone)
Accounts.Payable@healthsourcenz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
corporateservices@healthalliance.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
communications@healthsourcenz.co.nz
Email
www.tewhatuora.govt.nz
Website
healthsourcenz.co.nz
Website
Directors
Name and Address Role Period
Rosalie Alexa Percival
Eastbourne, Lower Hutt, 5013
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Fepulea'i Margie Apa
Mangere Bridge, Auckland, 2022
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Paul Harper
Ruby Bay, Mapua, 7005
Address used since 01 Apr 2022
Mapua, Mapua, 7005
Address used since 18 Mar 2020
Grey Lynn, Auckland, 1021
Address used since 29 Mar 2017
Director 26 Sep 2013 - 01 Jul 2022
Margaret Ann White
Kohimarama, Auckland, 1071
Address used since 18 Mar 2020
Glendowie, Auckland, 1071
Address used since 21 Aug 2017
Director 21 Aug 2017 - 01 Jul 2022
Auxilia Tsitsi Nyangoni
Rd 2, Auckland, 0792
Address used since 06 Apr 2022
Director 06 Apr 2022 - 01 Jul 2022
Andrew Graham Francis Brant
Belmont, Auckland, 0622
Address used since 18 Mar 2020
Devonport, Auckland, 0624
Address used since 29 Sep 2014
Devonport, Auckland, 0624
Address used since 06 Mar 2019
Director 29 Sep 2014 - 30 Jun 2022
Michael Kelly
Kensington, Whangarei, 0112
Address used since 24 Aug 2021
Director 24 Aug 2021 - 30 Jun 2022
Justine Louise White
Rd 5, Swannanoa, 7475
Address used since 24 Nov 2020
Director 24 Nov 2020 - 17 Mar 2022
Joyce Leanne Donaldson
Rd 9, Whangarei, 0179
Address used since 18 Jun 2020
Director 18 Jun 2020 - 25 Aug 2021
Robert Nicholas Paine
Remuera, Auckland, 1050
Address used since 12 Oct 2020
Director 12 Oct 2020 - 31 Jan 2021
Rosalie Alexa Percival
Browns Bay, Auckland, 0630
Address used since 06 Mar 2019
Northcross, Auckland, 0630
Address used since 29 Mar 2017
Director 29 Sep 2014 - 20 Aug 2020
Meng Kee Cheong
Rd 9, Whangarei, 0179
Address used since 23 Aug 2016
Director 23 Aug 2016 - 31 Jan 2020
David John Clarke
Rd 5, Papakura, 2585
Address used since 29 Mar 2017
Director 26 Sep 2013 - 31 Aug 2018
Ronald Athol Pearson
Bucklands Beach, Auckland, 2012
Address used since 30 Jun 2015
Director 30 Jun 2015 - 21 Aug 2017
Anthony James Norman
Mangonui, Mangonui, 0420
Address used since 26 Sep 2013
Director 26 Sep 2013 - 01 Jul 2016
Wanda Lee Mathias
Orakei, Auckland, 1071
Address used since 29 Sep 2014
Director 29 Sep 2014 - 30 Jun 2015
Murray Tonkin
St Marys Bay, Auckland, 1011
Address used since 26 Sep 2013
Director 26 Sep 2013 - 13 Oct 2014
Addresses
Other active addresses
Type Used since
Po Box 793, Wellington, 6140 Postal 15 Mar 2023
Level 6, Spark Central, 44-48 Willis Street, Wellington, 6011 Office 15 Mar 2023
Level 6, Spark Central, 44-48 Willis Street, Welllington, 6011 Delivery 15 Mar 2023
Level 6, Spark Central, 44-48 Willis Street, Wellington, 6011 Service & registered 23 Mar 2023
Principal place of activity
585 Great South Road , Penrose , Auckland , 1061
Previous address Type Period
9 Karaka Street, Takapuna, Auckland, 0622 Registered & physical 26 Sep 2013 - 23 Sep 2014
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
01 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Health New Zealand
Other (Other)
44-48 Willis Street
Wellington
6011
15 Mar 2023 - current

Historic shareholders

Shareholder Name Address Period
Northland District Health Board
Other
Maunu
Whangarei
0110
10 Jul 2020 - 15 Mar 2023
Waitemata District Health Board
Other
Takapuna
Auckland
0622
10 Jul 2020 - 15 Mar 2023
Counties Manukau District Health Board
Other
Papatoetoe
Auckland
2104
10 Jul 2020 - 15 Mar 2023
Auckland District Health Board
Other
Epsom
Auckland
1051
10 Jul 2020 - 15 Mar 2023
Healthalliance N.z. Limited
Shareholder NZBN: 9429037092429
Company Number: 1097414
Entity
Penrose
Auckland
1061
26 Sep 2013 - 10 Jul 2020
Healthalliance N.z. Limited
Shareholder NZBN: 9429037092429
Company Number: 1097414
Entity
Penrose
Auckland
1061
26 Sep 2013 - 10 Jul 2020

Ultimate Holding Company
Name Healthalliance N.z. Limited
Type Ltd
Ultimate Holding Company Number 1097414
Country of origin NZ
Address 585 Great South Road
Penrose
Auckland 1061
Location