Healthpost Limited (issued an NZBN of 9429038347085) was started on 10 Apr 1996. 1 address is currently in use by the company: Level 1, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (type: registered, physical). Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson had been their registered address, up until 05 Sep 2018. Healthpost Limited used more aliases, namely: Biobalance Limited from 10 Apr 1996 to 19 May 2000. 100 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 10 shares (10% of shares), namely:
Abel Butler (a director) located at Parapara postcode 7182,
Peter Butler (a director) located at Nelson, Nelson postcode 7010,
Paul Le Gros (a director) located at Stepneyville, Nelson postcode 7010. As far as the second group is concerned, a total of 3 shareholders hold 5% of all shares (5 shares); it includes
Lucy Butler (a director) - located at Collingwood,
Peter Butler (a director) - located at Moana, Nelson,
Paul Le Gros (a director) - located at Stepneyville, Nelson. Next there is the next group of shareholders, share allocation (85 shares, 85%) belongs to 1 entity, namely:
Symbiosis Limited, located at 50 Customhouse Quay, Wellington (an entity). "Health supplement retailing" (ANZSIC G427125) is the category the Australian Bureau of Statistics issued to Healthpost Limited. The Businesscheck database was last updated on 29 Mar 2022.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 | Registered & physical | 05 Sep 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Scott Butler
Moana, Nelson, 7011
Address used since 24 Jun 2019
Nelson, Nelson, 7010
Address used since 31 May 2010 |
Director | 10 Apr 1996 - current |
|
Lucy Alice Butler
Collingwood, 7182
Address used since 31 Jan 2020
Rd 2, Collingwood, 7182
Address used since 28 Sep 2017
30 Orion Street, Collingwood, Golden Bay, 7073
Address used since 16 May 2012 |
Director | 16 May 2012 - current |
|
Abel Alexander Butler
Rd 2, Collingwood, 7182
Address used since 02 Jun 2021
Titirangi, Auckland, 0604
Address used since 02 Mar 2018
New Lynn, Auckland, 0600
Address used since 19 Sep 2014 |
Director | 16 May 2012 - current |
|
Paul Donald Le Gros
Stepneyville, Nelson, 7010
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - current |
|
Linley Ann Butler
Collingwood,
Address used since 10 Apr 1996 |
Director | 10 Apr 1996 - 30 Jan 2009 |
| 30 Orion Street , Rd 1 , Collingwood , 7073 |
| Previous address | Type | Period |
|---|---|---|
| Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 | Registered & physical | 28 May 2013 - 05 Sep 2018 |
| 105 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical | 21 Jun 2011 - 28 May 2013 |
| Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka | Registered & physical | 19 Jun 2007 - 21 Jun 2011 |
| Milnes Beatson & Associates, Chartered Accountants, 29 Wallace Street, Motueka | Registered & physical | 13 Jun 2003 - 19 Jun 2007 |
| C/- Richards Woodhouse, 9 Buxton Square, Nelson | Registered | 11 Apr 2000 - 13 Jun 2003 |
| C/- Richards Woodhouse, 9 Buxton Square, Nelson | Physical | 24 Apr 1996 - 13 Jun 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abel Alexander Butler Director |
Parapara 7182 |
20 Dec 2017 - current |
|
Peter Scott Butler Director |
Nelson Nelson 7010 |
20 Dec 2017 - current |
|
Paul Donald Le Gros Director |
Stepneyville Nelson 7010 |
20 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lucy Alice Butler Director |
Collingwood 7182 |
20 Dec 2017 - current |
|
Peter Scott Butler Director |
Moana Nelson 7011 |
20 Dec 2017 - current |
|
Paul Donald Le Gros Director |
Stepneyville Nelson 7010 |
20 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Symbiosis Limited Shareholder NZBN: 9429043379361 Entity (NZ Limited Company) |
50 Customhouse Quay Wellington 6011 |
29 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Butler, Peter Scott & Whalley, Robin Other |
10 Apr 1996 - 24 May 2012 | |
|
Ross Hannay Mckechnie Individual |
Nelson South Nelson 7010 |
17 Sep 2015 - 29 Mar 2017 |
|
Peter Scott Butler Individual |
Nelson |
10 Apr 1996 - 29 Mar 2017 |
|
Abel Alexander Butler Director |
New Lynn Auckland 0600 |
17 Sep 2015 - 29 Mar 2017 |
|
Anna Frances Hickman Individual |
Moana Nelson 7011 |
24 May 2012 - 17 Sep 2015 |
|
Anna Frances Hickman Individual |
Moana Nelson 7011 |
17 Sep 2015 - 29 Mar 2017 |
|
Linley Ann Butler Individual |
Collingwood |
10 Apr 1996 - 19 Feb 2009 |
|
Null - Butler, Peter Scott & Whalley, Robin Other |
10 Apr 1996 - 24 May 2012 | |
|
Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 Entity |
17 Sep 2015 - 17 Sep 2015 | |
|
Abel Alexander Butler Director |
New Lynn Auckland 0600 |
17 Sep 2015 - 17 Sep 2015 |
|
Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 Entity |
17 Sep 2015 - 29 Mar 2017 | |
|
Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 Entity |
17 Sep 2015 - 17 Sep 2015 | |
|
Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 Entity |
17 Sep 2015 - 29 Mar 2017 | |
|
Ross Hannay Mckechnie Individual |
Nelson South Nelson 7010 |
24 May 2012 - 17 Sep 2015 |
|
Lucy Alice Butler Director |
30 Orion Street, Collingwood Golden Bay 7073 |
17 Sep 2015 - 29 Mar 2017 |
![]() |
The Smokehouse Limited Whitby House, Level 3 |
![]() |
Linchpin Holdings Limited 7 Alma Street |
![]() |
Glenduan Holdings Limited 7 Alma Street |
![]() |
Buxton Nominees 2013 Limited Whitby House, Level 3, 7 Alma Street |
![]() |
The Oblong Space Limited Whitby House, Level 3, 7 Alma Street |
![]() |
Berklea Properties Limited Whitby House, Level 3, 7 Alma Street |
|
Health 2000 Nelson Limited Unit 7, 219 Trafalgar Street |
|
Posa & Cam Limited 15b Lyon Street |
|
O2b Healthy Limited 7 Elms Street |
|
Mountain Red Limited 8 Creswell Place |
|
Thermal Imaging South Island Limited 20 Pigeon Valley South Branch Rd2 |
|
Tri Health Natural Therapy Limited 177 High Street |