General information

New Zealand Health Innovation Hub Management Limited

Type: NZ Limited Company (Ltd)
9429030610422
New Zealand Business Number
3899598
Company Number
Registered
Company Status
M699945 - "professional, Scientific And Technical Services Nec"
Industry classification codes with description

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
Contact info
enquiries@innovation.health.nz
Email (nzbn-reserved-invoice-email-address-purpose)
innovation.health.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
Po Box 945, Po Box 945, Christchurch, 8140 Postal 10 Jun 2023
Principal place of activity
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
Financial Data
Financial info
7100
Total number of Shares
June
Annual return filing month
10 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 7100
Shareholder Name Address Period
Health New Zealand
Other (Other)
44-48 Willis Street
Wellington
6011
31 Mar 2023 - current

Historic shareholders

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
Location
Companies nearby
Similar companies
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