Health Improvement Group Limited, a registered company, was incorporated on 04 May 2009. 9429032276442 is the New Zealand Business Number it was issued. This company has been run by 12 directors: Mark David Conelly - an active director whose contract started on 11 Oct 2017,
Hamish Stevens - an active director whose contract started on 17 Apr 2020,
David Mark Geor - an active director whose contract started on 01 Dec 2022,
Brett Carl Andrew Hyland - an active director whose contract started on 07 Dec 2023,
Bruce Stephen Greenfield - an inactive director whose contract started on 04 May 2009 and was terminated on 31 Aug 2023.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 116 Harris Road, East Tamaki, Auckland, 2013 (types include: registered, service).
Health Improvement Group Limited had been using C/-Burton & Co., Solicitors, Level 3, 16, Viaduct Harbour Ave, Auckland as their physical address up to 12 Jul 2010.
Previous names for this company, as we managed to find at BizDb, included: from 04 May 2009 to 26 May 2020 they were called Botany Junction Medical Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10000 shares (50%).
Previous address
Address #1: C/-burton & Co., Solicitors, Level 3, 16, Viaduct Harbour Ave, Auckland New Zealand
Physical & registered address used from 04 May 2009 to 12 Jul 2010
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Care Group Investments Limited Shareholder NZBN: 9429046175021 |
Golflands Auckland 2013 New Zealand |
19 Jun 2020 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | East Health Clinic Investments Limited Shareholder NZBN: 9429043389018 |
East Tamaki Auckland 2013 New Zealand |
27 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Care Group Limited Shareholder NZBN: 9429039472151 Company Number: 386250 |
04 May 2009 - 19 Jun 2020 | |
Entity | Care Group Limited Shareholder NZBN: 9429039472151 Company Number: 386250 |
Golflands Auckland 2013 New Zealand |
04 May 2009 - 19 Jun 2020 |
Entity | East Health Services Limited Shareholder NZBN: 9429038853944 Company Number: 586745 |
14 May 2009 - 27 Apr 2017 | |
Entity | East Health Services Limited Shareholder NZBN: 9429038853944 Company Number: 586745 |
14 May 2009 - 27 Apr 2017 |
Mark David Conelly - Director
Appointment date: 11 Oct 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 Oct 2017
Hamish Stevens - Director
Appointment date: 17 Apr 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 17 Apr 2020
David Mark Geor - Director
Appointment date: 01 Dec 2022
Address: Clevedon, 2585 New Zealand
Address used since 01 Dec 2022
Brett Carl Andrew Hyland - Director
Appointment date: 07 Dec 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Dec 2023
Bruce Stephen Greenfield - Director (Inactive)
Appointment date: 04 May 2009
Termination date: 31 Aug 2023
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 04 May 2009
Jeffrey Albert Barkwill - Director (Inactive)
Appointment date: 28 Mar 2019
Termination date: 30 Nov 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Mar 2019
Denis Kai Fong Lee - Director (Inactive)
Appointment date: 08 May 2009
Termination date: 13 Apr 2020
Address: Mount Wellington, Auckland, 1072 New Zealand
Address used since 23 Dec 2019
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 19 May 2016
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 15 Jan 2018
Hamish David Bell - Director (Inactive)
Appointment date: 21 Nov 2016
Termination date: 03 Mar 2019
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 21 Nov 2016
Loretta Hansen - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 14 Nov 2017
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 19 May 2014
Gordon Armstrong - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 21 Nov 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 May 2014
Brett Carl Andrew Hyland - Director (Inactive)
Appointment date: 08 May 2009
Termination date: 19 May 2014
Address: St Heliers, Auckland,
Address used since 08 May 2009
Jeffrey Albert Barkwill - Director (Inactive)
Appointment date: 04 May 2009
Termination date: 14 Apr 2014
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 04 May 2009
Oneputt Properties Limited
301s Botany Road
Care Group Properties 2019 Limited
260 Botany Road
Kidneykare Limited
260 Botany Road
East Health Services Limited
260 Botany Road
Botany Health Hub Limited
260 Botany Road
Ormiston Health Properties Limited
260 Botany Road