Shortcuts

Iris Limited

Type: NZ Limited Company (Ltd)
9429038357268
NZBN
801438
Company Number
Registered
Company Status
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
Level 2, Hewlett Packard Building
137-147 Quay St, Auckland
Auckland 1010
New Zealand
Physical & service & registered address used since 10 Dec 2013

Iris Limited was registered on 16 Apr 1996 and issued a business number of 9429038357268. The registered LTD company has been managed by 29 directors: Wyatt Beetham Creech - an active director whose contract started on 29 Sep 2017,
Josephine Wallis - an inactive director whose contract started on 29 Nov 2013 and was terminated on 29 Sep 2017,
Peter Charles Robert Wilberfoss - an inactive director whose contract started on 29 Nov 2013 and was terminated on 29 Sep 2017,
Daniel Clive Aldersley - an inactive director whose contract started on 20 Sep 2011 and was terminated on 29 Nov 2013,
Diane Maloney - an inactive director whose contract started on 22 Feb 2012 and was terminated on 29 Nov 2013.
As stated in the BizDb information (last updated on 18 Apr 2024), this company registered 2 addresses: 13 Coyle Street, Sandringham, Auckland, 1025 (office address),
Level 2, Hewlett Packard Building, 137-147 Quay St, Auckland, Auckland, 1010 (physical address),
Level 2, Hewlett Packard Building, 137-147 Quay St, Auckland, Auckland, 1010 (service address),
Level 2, Hewlett Packard Building, 137-147 Quay St, Auckland, Auckland, 1010 (registered address) among others.
Until 10 Dec 2013, Iris Limited had been using The Offices Of Wackrow Williams & Davies, Barristers & Solicitors, Level 14, 48 Emily Place, Auckland as their physical address.
BizDb found past names used by this company: from 16 Apr 1996 to 22 Oct 2009 they were named Focus 2000 Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Geneva Healthcare Limited (an entity) located at Auckland Central, Auckland postcode 1010. Iris Limited is classified as "Health service nec" (business classification Q859940).

Addresses

Principal place of activity

13 Coyle Street, Sandringham, Auckland, 1025 New Zealand


Previous addresses

Address #1: The Offices Of Wackrow Williams & Davies, Barristers & Solicitors, Level 14, 48 Emily Place, Auckland New Zealand

Physical & registered address used from 14 Jan 2008 to 10 Dec 2013

Address #2: Lvl 8,203 Queen Street, Auckland

Physical & registered address used from 26 Aug 2005 to 14 Jan 2008

Address #3: 409 Dominion Road, Mr Eden, Auckland

Registered address used from 11 Apr 2000 to 26 Aug 2005

Address #4: 409 Dominion Road, Mr Eden, Auckland

Physical address used from 16 Apr 1996 to 26 Aug 2005

Contact info
64 9 8466295
03 Jul 2018 Phone
iris-health.org.nz
03 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Geneva Healthcare Limited
Shareholder NZBN: 9429038213434
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Cerebral Palsy Society Of New Zealand Incorporated
Company Number: 223590
Entity The Cerebral Palsy Society Of New Zealand Incorporated
Company Number: 223590

Ultimate Holding Company

29 Apr 2018
Effective Date
New Zealand Health Group Limited
Name
Ltd
Type
6769273
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Crowe Horwath House
57 Willis Street
Wellington 6011
New Zealand
Address
Directors

Wyatt Beetham Creech - Director

Appointment date: 29 Sep 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Sep 2017


Josephine Wallis - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 29 Sep 2017

Address: Remeura, Auckland, 1050 New Zealand

Address used since 29 Nov 2013


Peter Charles Robert Wilberfoss - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 29 Sep 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Mar 2017


Daniel Clive Aldersley - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 29 Nov 2013

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 20 Sep 2011


Diane Maloney - Director (Inactive)

Appointment date: 22 Feb 2012

Termination date: 29 Nov 2013

Address: Howick, Auckland, 2014 New Zealand

Address used since 22 Feb 2012


Denis Snelgar - Director (Inactive)

Appointment date: 22 Feb 2012

Termination date: 29 Nov 2013

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 22 Feb 2012


Jon Brewerton - Director (Inactive)

Appointment date: 22 Feb 2012

Termination date: 29 Nov 2013

Address: Kawakawa Bay, Manukau, Auckland, 2585 New Zealand

Address used since 22 Feb 2012


Robyn Stent - Director (Inactive)

Appointment date: 22 Feb 2012

Termination date: 29 Nov 2013

Address: Paihia Road, Paihia, 0247 New Zealand

Address used since 22 Feb 2012


Steve Hamilton - Director (Inactive)

Appointment date: 22 Feb 2012

Termination date: 29 Nov 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Feb 2012


Anthony Walter Smith - Director (Inactive)

Appointment date: 27 Jun 2011

Termination date: 20 Jun 2012

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 27 Jun 2011


Paul Edward Conder - Director (Inactive)

Appointment date: 13 Oct 2008

Termination date: 21 Sep 2011

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 23 Aug 2010


Wanda Lee Mathias - Director (Inactive)

Appointment date: 13 Oct 2008

Termination date: 20 Sep 2011

Address: Orakei, Auckland 1704, 1071 New Zealand

Address used since 13 Oct 2008


Jan Marie Bierman - Director (Inactive)

Appointment date: 13 Oct 2008

Termination date: 20 Sep 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Oct 2008


Debbie Espiner - Director (Inactive)

Appointment date: 14 Dec 2009

Termination date: 20 Sep 2011

Address: Remuera, Auckland 1050,

Address used since 14 Dec 2009


Dianne Janet Kidd - Director (Inactive)

Appointment date: 07 Jan 2008

Termination date: 14 Sep 2011

Address: R D 2, Helensville,

Address used since 07 Jan 2008


Daniel Aldersley - Director (Inactive)

Appointment date: 11 Mar 2010

Termination date: 10 Jun 2011

Address: Campbells Bay, North Shore City 0630,

Address used since 11 Mar 2010


Karl Sangster - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 14 Oct 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 06 Dec 2006


Todd Fernie - Director (Inactive)

Appointment date: 25 May 2009

Termination date: 16 Dec 2009

Address: Albany, North Shore City, 0632 New Zealand

Address used since 25 May 2009


Paul John Van Den Munckhof - Director (Inactive)

Appointment date: 29 Nov 2006

Termination date: 10 Oct 2009

Address: Takanini, Auckland 2112,

Address used since 31 Jan 2008


Craig Leonard Hobbs - Director (Inactive)

Appointment date: 29 Nov 2006

Termination date: 29 Jun 2009

Address: Rototuna, Hamilton 3210,

Address used since 15 Sep 2008


Peter Michael Fergusson - Director (Inactive)

Appointment date: 14 Nov 2006

Termination date: 01 Jul 2008

Address: Henderson, Auckland,

Address used since 14 Nov 2006


Anne Murphy - Director (Inactive)

Appointment date: 16 Apr 1996

Termination date: 05 Dec 2006

Address: Sandringham, Auckland,

Address used since 16 Apr 1996


Christine Williamson - Director (Inactive)

Appointment date: 31 Jul 1997

Termination date: 05 Dec 2006

Address: Epsom,

Address used since 01 May 2002


Brian Robert Ellis - Director (Inactive)

Appointment date: 29 Nov 2006

Termination date: 05 Dec 2006

Address: Howick, Auckland,

Address used since 29 Nov 2006


Walt Beanland - Director (Inactive)

Appointment date: 31 Jul 1997

Termination date: 14 Nov 2006

Address: Kohimarama,

Address used since 01 Aug 2005


Nikki Pye - Director (Inactive)

Appointment date: 24 Nov 2005

Termination date: 14 Nov 2006

Address: Rd2, Papakura,

Address used since 24 Nov 2005


John Thorpe - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 27 Jul 2006

Address: Mount Eden, Auckland,

Address used since 01 Dec 2004


Molloy Vernon - Director (Inactive)

Appointment date: 31 Jul 1997

Termination date: 01 Dec 2004

Address: Westmere, Auckland,

Address used since 31 Jul 1997


Edmund Gibson - Director (Inactive)

Appointment date: 31 Jul 1997

Termination date: 16 Jun 2004

Address: One Tree Hill, Auckland,

Address used since 31 Jul 1997

Similar companies

Allette Rose Limited
31 Foch Avenue

Assist Healthcare Limited
728 New North Road

Body Being Limited
110-d St Lukes Rd

Catalyst Healthcare Limited
23 Balmer Lane

Phoenix Trading Limited
16 Alberton Road

Womens Therapy Centre Limited
53 King Edward Street