Pinpoint Health Limited, a registered company, was launched on 15 Jun 2016. 9429042408789 is the NZ business identifier it was issued. "Allied health service nec" (business classification Q853906) is how the company has been categorised. This company has been supervised by 3 directors: Samantha Yan Ling Loh - an active director whose contract started on 15 Jun 2016,
Samantha Yan Ling Fong - an active director whose contract started on 15 Jun 2016,
Yaming Yin - an active director whose contract started on 15 Jun 2016.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 21-23 Aviemore Drive, Highland Park, Auckland, 2010 (category: service, registered).
Pinpoint Health Limited had been using 21-23 Aviemore Drive, Highland Park, Auckland as their registered address until 02 Aug 2022.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 50 shares (5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 40 shares (4%). Lastly the third share allotment (455 shares 45.5%) made up of 1 entity.
Other active addresses
Address #4: 21-23 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Service address used from 01 Aug 2023
Principal place of activity
21-23 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Previous addresses
Address #1: 21-23 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Registered address used from 22 Aug 2016 to 02 Aug 2022
Address #2: 66 Burswood Drive, Burswood, Auckland, 2013 New Zealand
Physical address used from 15 Jun 2016 to 01 Aug 2016
Address #3: 66 Burswood Drive, Burswood, Auckland, 2013 New Zealand
Registered address used from 15 Jun 2016 to 22 Aug 2016
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chen, Dan |
Half Moon Bay Auckland 2012 New Zealand |
16 Feb 2024 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Zhu, Jiaqi |
Highland Park Auckland 2010 New Zealand |
16 Feb 2024 - |
Shares Allocation #3 Number of Shares: 455 | |||
Director | Yin, Yaming |
Highland Park Auckland 2010 New Zealand |
15 Jun 2016 - |
Shares Allocation #4 Number of Shares: 455 | |||
Director | Loh, Samantha Yan Ling |
East Tamaki Auckland 2013 New Zealand |
15 Jun 2016 - |
Samantha Yan Ling Loh - Director
Appointment date: 15 Jun 2016
Address: Burswood, Auckland, 2013 New Zealand
Address used since 15 Jun 2016
Samantha Yan Ling Fong - Director
Appointment date: 15 Jun 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 21 Jul 2022
Address: Burswood, Auckland, 2013 New Zealand
Address used since 15 Jun 2016
Yaming Yin - Director
Appointment date: 15 Jun 2016
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 24 Jul 2023
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 13 Feb 2022
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 01 Jul 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 15 Jun 2016
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 18 Jan 2018
James & Morgan Holdings Limited
23 Aviemore Drive
Gk Accounting Administration Limited
23 Aviemore Drive
D & J Turner Holdings Limited
23 Aviemore Drive
2k Investments Limited
23 Aviemore Drive
Gk Independent Trustees (1070) Limited
23 Aviemore Drive
Gk Independent Trustees (1066) Limited
23 Aviemore Drive
Feelz Great Body Therapies Limited
3 Atworth Way
Gurji & Associates Limited
5a Kinmont Rise
Hemp & Co Limited
87 Beechdale Crescent
Lowe's Pharmacy Limited
5 Conacher Close
M Corp Limited
34a Colmar Road
Malinky Enterprises Limited
12 Martin Place