New Zealand Health Innovation Hub Management Limited (NZBN 9429030610422) was launched on 26 Jun 2012. 6 addresess are currently in use by the company: Po Box 945, Po Box 945, Christchurch, 8140 (type: postal, postal). L2 , 24 Balfour Road, Parnell, Auckland had been their physical address, up until 14 Jun 2017. 7100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 7100 shares (100 per cent of shares), namely:
Health New Zealand (an other) located at 44-48 Willis Street, Wellington postcode 6011. ""Professional, scientific and technical services nec"" (ANZSIC M699945) is the classification the ABS issued New Zealand Health Innovation Hub Management Limited. Businesscheck's database was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
32 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 14 Jun 2017 |
Po Box 1600, Christchurch Central, Christchurch, 8011 | Postal | 15 Jun 2020 |
32 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Office & delivery | 15 Jun 2020 |
Po Box 945, Po Box 945, Christchurch, 8140 | Postal | 10 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Lee Mathias
Orakei, Auckland, 1071
Address used since 22 Sep 2014 |
Director | 22 Sep 2014 - current |
Steven James Wakefield
Cashmere, Christchurch, 8022
Address used since 24 Oct 2019
Fendalton, Christchurch, 8052
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
Stephen David Lorrimer
Te Aro, Wellington, 6011
Address used since 12 Sep 2017 |
Director | 12 Sep 2017 - current |
Geoffrey Arthur Todd
Seatoun, Wellington, 6022
Address used since 09 Mar 2018 |
Director | 09 Mar 2018 - current |
Jonathan Grant Herries
Miramar, Wellington, 6022
Address used since 13 Dec 2019 |
Director | 13 Dec 2019 - current |
James Kahu Allison
Schnapper Rock, Auckland, 0632
Address used since 03 May 2022 |
Director | 03 May 2022 - current |
Roger William Jarrold
Castor Bay, Auckland, 0620
Address used since 03 Apr 2023 |
Director | 03 Apr 2023 - current |
Peter Martin Bramley
Rd 1, Mapua, 7173
Address used since 03 May 2022 |
Director | 03 May 2022 - 14 Apr 2023 |
Stella Bridget Ward
Lyttelton, Lyttelton, 8082
Address used since 20 Sep 2019 |
Director | 20 Sep 2019 - 11 Apr 2022 |
Ralph La Salle
Mairehau, Christchurch, 8013
Address used since 15 Oct 2020 |
Director | 15 Oct 2020 - 11 Apr 2022 |
Wanda Lee Mathias
Orakei, Auckland, 1071
Address used since 22 Sep 2014 |
Director | 22 Sep 2014 - 20 Sep 2019 |
Stephen David Lorimer
Te Aro, Wellington, 6011
Address used since 12 Sep 2017 |
Director | 12 Sep 2017 - 09 Mar 2018 |
Margaret Wilsher
Remuera, Auckland, 1050
Address used since 22 Sep 2014 |
Director | 22 Sep 2014 - 01 Apr 2017 |
Robyn Whittaker
Manly, Whangaparaoa, 0930
Address used since 22 Sep 2014 |
Director | 22 Sep 2014 - 18 Jul 2016 |
Raymond John Avery
Mount Eden, Auckland, 1024
Address used since 26 Jun 2012 |
Director | 26 Jun 2012 - 18 Mar 2016 |
Donald Murray Douglas Cleverley
Rd 5, Levels Valley, Timaru, 7975
Address used since 22 Sep 2014 |
Director | 22 Sep 2014 - 30 Jun 2015 |
Murray James Horn
New Plymouth, 4310
Address used since 26 Jun 2012 |
Director | 26 Jun 2012 - 22 Sep 2014 |
Dr Andrew Wong
Auckland, 1071
Address used since 01 Mar 2013 |
Director | 01 Mar 2013 - 22 Sep 2014 |
Sue Suckling
Christchurch, 8052
Address used since 01 Mar 2013 |
Director | 01 Mar 2013 - 22 Sep 2014 |
Keith William Oliver
Waiau Pa Rd4 Pukekohe, Auckand, 2679
Address used since 31 Aug 2012 |
Director | 31 Aug 2012 - 30 Jun 2014 |
Type | Used since | |
---|---|---|
Po Box 945, Po Box 945, Christchurch, 8140 | Postal | 10 Jun 2023 |
32 Oxford Terrace , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
L2 , 24 Balfour Road, Parnell, Auckland, 1052 | Physical & registered | 11 May 2015 - 14 Jun 2017 |
L3, 142 Broadway, Newmarket, Auckland, 1023 | Registered & physical | 27 Jun 2013 - 11 May 2015 |
C/- Chapman Tripp, Level 38, 23-29 Albert Street, Auckland, 1140 | Physical & registered | 26 Jun 2012 - 27 Jun 2013 |
Shareholder Name | Address | Period |
---|---|---|
Health New Zealand Other (Other) |
44-48 Willis Street Wellington 6011 |
31 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Canterbury District Health Board Other |
30 Oxford Terrace Christchurch 8011 |
26 Jun 2012 - 31 Mar 2023 |
Counties Manukau District Health Board Other |
Manukau Auckland 2104 |
26 Jun 2012 - 08 Jul 2019 |
Canterbury District Health Board Other |
30 Oxford Terrace Christchurch 8011 |
26 Jun 2012 - 31 Mar 2023 |
Canterbury District Health Board Other |
32 Oxford Terrace Christchurch 8011 |
26 Jun 2012 - 31 Mar 2023 |
Counties Manukau District Health Board Other |
Manukau Auckland 2104 |
26 Jun 2012 - 08 Jul 2019 |
Auckland District Health Board Other |
Clinical Centre, 214 Green Lane West Epsom 1051 |
26 Jun 2012 - 08 Jul 2019 |
Waitemata District Health Board Other |
Takapuna Auckland City 0622 |
26 Jun 2012 - 22 Aug 2018 |
Auckland District Health Board Other |
Clinical Centre, 214 Green Lane West Epsom 1051 |
26 Jun 2012 - 08 Jul 2019 |
Brackenridge Services Limited 32 Oxford Terrace |
|
Rainbow Children's Health Trust C/o Deloitte Touche Tomatsu |
|
The New Zealand Institute Of Advanced Laparoscopic Surgery 38 Oxford Tc |
|
Alcohol Action NZ Incorporated Terrace House |
|
Scott Adams 2001 Limited 221 Montreal Street |
|
Quick Fix Tools Limited 69b St Asaph St |
Chambers @ 151 Limited 151 Cambridge Terrace |
Land & Water Limited 115 Sherborne Street |
Hillside Holdings Limited 115 Sherborne Street |
Sitech Construction NZ Limited 24-26 Amyes Road |
Maidstone Associates Limited 2/17 Kahu Road |
Sabre Technology Limited 24 Albany St |