Shortcuts

Healthtek Professional Services Limited

Type: NZ Limited Company (Ltd)
9429041782132
NZBN
5716189
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
20 Oxford Street
Richmond
Nelson 7020
New Zealand
Physical & registered & service address used since 15 Jun 2015
Po Box 2584
Stoke
Nelson 7041
New Zealand
Postal address used since 03 Sep 2019
P O Box 3007
Richmond
Nelson 7050
New Zealand
Postal address used since 17 Jan 2023

Healthtek Professional Services Limited was incorporated on 15 Jun 2015 and issued a number of 9429041782132. The registered LTD company has been managed by 4 directors: Gordon Keith Lewis Munro - an active director whose contract started on 30 Oct 2018,
Robin Lynley Lee - an inactive director whose contract started on 15 Jun 2015 and was terminated on 31 Mar 2023,
Gregory Patrick Smith - an inactive director whose contract started on 30 Oct 2018 and was terminated on 31 Mar 2023,
Diane Jane Moore - an inactive director whose contract started on 15 Jun 2015 and was terminated on 14 Apr 2016.
As stated in our database (last updated on 28 Apr 2024), the company uses 1 address: 13-17 Putaitai Street, Stoke, Nelson, 7011 (type: registered, service).
BizDb identified previous names used by the company: from 28 May 2015 to 06 Nov 2018 they were named Peritia Digital Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Munro, Nicola Ruth (an individual) located at Maitai, Nelson postcode 7010.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Munro, Gordon Keith Lewis - located at Maitai, Nelson. Healthtek Professional Services Limited was classified as "Computer consultancy service" (business classification M700010).

Addresses

Other active addresses

Address #4: 13-17 Putaitai Street, Stoke, Nelson, 7011 New Zealand

Registered address used from 08 Jun 2023

Address #5: 313 Maitai Valley Road, Maitai, Nelson, 7010 New Zealand

Service address used from 08 Jun 2023

Principal place of activity

10 Kerr Street, Nelson, Nelson, 7010 New Zealand

Contact info
64 3 5446831
Phone
admin@healthtek.nz
17 Jan 2023 Email
admin@peritia.co.nz
18 Feb 2019 Email
www.healthtek.nz
18 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Munro, Nicola Ruth Maitai
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Munro, Gordon Keith Lewis Maitai
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Peritia Limited
Shareholder NZBN: 9429041447154
Company Number: 5481556
Richmond
7020
New Zealand
Entity Peritia Limited
Shareholder NZBN: 9429041447154
Company Number: 5481556
Entity Peritia Limited
Shareholder NZBN: 9429041447154
Company Number: 5481556
Richmond
Nelson
7020
New Zealand
Entity Peritia Limited
Shareholder NZBN: 9429041447154
Company Number: 5481556
Richmond
7020
New Zealand
Entity Peritia Limited
Shareholder NZBN: 9429041447154
Company Number: 5481556
Richmond
7020
New Zealand
Entity Peritia Limited
Shareholder NZBN: 9429041447154
Company Number: 5481556
Richmond
Nelson
7020
New Zealand
Directors

Gordon Keith Lewis Munro - Director

Appointment date: 30 Oct 2018

Address: Maitai, Nelson, 7010 New Zealand

Address used since 30 Oct 2018


Robin Lynley Lee - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 31 Mar 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 15 Jun 2015


Gregory Patrick Smith - Director (Inactive)

Appointment date: 30 Oct 2018

Termination date: 31 Mar 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 30 Oct 2018


Diane Jane Moore - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 14 Apr 2016

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 15 Jun 2015

Nearby companies

Ground Anchor Systems Limited
20 Oxford Street

Adcock Properties Limited
20 Oxford Street

Orauea Farm Management Limited
20 Oxford Street

Selbourne Limited
20 Oxford Street

Fried Eggs On Toast Limited
20 Oxford Street

Clements Windows And Doors Limited
20 Oxford Street

Similar companies

Av Architects Limited
Flat 1, 22 Salisbury Road

Better Business By Design Limited
174 Queen Street

Clever Technology Limited
41 Salisbury Road

Digisafe Limited
5 Oxford Street

Stratsim Limited
9a Surrey Road

Topaz Contracting Limited
C/-bizfitness