General information

Innovative Health Technologies (n Z ) Limited

Type: NZ Limited Company (Ltd)
9429000047135
New Zealand Business Number
935198
Company Number
Registered
Company Status
46251735110
Australian Business Number

Innovative Health Technologies (N Z ) Limited (issued a business number of 9429000047135) was registered on 26 Nov 1998. 2 addresses are currently in use by the company: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (type: physical, registered). Level 5, 229 Moray Place, Dunedin had been their physical address, until 21 Sep 2016. Innovative Health Technologies (N Z ) Limited used other aliases, namely: Specialised Sleep Appliances Limited from 26 Nov 1998 to 15 May 2003. 2000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 800 shares (40% of shares), namely:
Gca Legal Trustee 2010 Limited (an entity) located at Dunedin postcode 9016,
Russell Mcdougall (an other) located at Dunedin 9011. In the second group, a total of 2 shareholders hold 10% of all shares (200 shares); it includes
Thorburn, Sam Christopher (an individual) - located at Maori Hill, Dunedin,
Goldsmith, Fraser Robert (an individual) - located at 165 Stuart Street, Dunedin. Moving on to the third group of shareholders, share allocation (660 shares, 33%) belongs to 1 entity, namely:
Robertson, Christopher John, located at Roslyn, Dunedin 9010 (an individual). Businesscheck's database was last updated on 10 Feb 2024.

Current address Type Used since
Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 Physical & registered & service 21 Sep 2016
Contact info
www.aveotsd.com
Website
Directors
Name and Address Role Period
Christopher John Robertson
Roslyn, Dunedin, 9010
Address used since 01 Jul 2007
Director 26 Nov 1998 - current
James Thomas John Whittington
Nelson, 7011
Address used since 09 Nov 2015
Director 26 Nov 1998 - current
Philip Chapman
East Taieri, Mosgiel, 9024
Address used since 31 Mar 2015
Director 31 Mar 2015 - current
Lindsay Stuart Thorburn
Dunedin, 9010
Address used since 09 Nov 2015
Director 03 Jun 2003 - 09 Oct 2017
John Denholm Patterson
Sumner, Christchurch, 8081
Address used since 01 Jul 2007
Director 01 Apr 2003 - 16 Apr 2015
Philip Chapman
Gladstone Road, East Taieri 9024,
Address used since 05 Feb 2009
Director 05 Feb 2009 - 27 May 2013
Addresses
Previous address Type Period
Level 5, 229 Moray Place, Dunedin, 9016 Physical & registered 28 Aug 2008 - 21 Sep 2016
Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin Physical & registered 22 Aug 2002 - 28 Aug 2008
C/- Harvie Green Wyatt, Chartered Accountants, Cnr Moray Place & Filleul Str, Dunedin Registered 12 Apr 2000 - 22 Aug 2002
C/- Harvie Green Wyatt, Chartered Accountants, Cnr Moray Place & Filleul Str, Dunedin Registered 20 Aug 1999 - 12 Apr 2000
C/- Harvie Green Wyatt, Chartered Accountants, Cnr Moray Place & Filleul Str, Dunedin Physical 20 Aug 1999 - 20 Aug 1999
Harvie Green Wyatt Chartered Accountants, Floor 5, 229 Moray Place, Dunedin Physical 20 Aug 1999 - 22 Aug 2002
Financial Data
Financial info
2000
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 800
Shareholder Name Address Period
Gca Legal Trustee 2010 Limited
Shareholder NZBN: 9429031673792
Entity (NZ Limited Company)
Dunedin
9016
07 Feb 2011 - current
Russell Mcdougall
Other (Other)
Dunedin 9011
04 Mar 2009 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Thorburn, Sam Christopher
Individual
Maori Hill
Dunedin
9010
14 Sep 2022 - current
Goldsmith, Fraser Robert
Individual
165 Stuart Street
Dunedin
9016
14 Nov 2017 - current
Shares Allocation #3 Number of Shares: 660
Shareholder Name Address Period
Robertson, Christopher John
Individual
Roslyn
Dunedin 9010
26 Nov 1998 - current
Shares Allocation #4 Number of Shares: 340
Shareholder Name Address Period
Whittington, James Thomas John
Individual
Nelson 7011
26 Nov 1998 - current

Historic shareholders

Shareholder Name Address Period
Cassidy, Russell James
Individual
Roslyn
Dunedin 9010
12 May 2010 - 14 Sep 2022
Cassidy, Russell James
Individual
Roslyn
Dunedin 9010
12 May 2010 - 14 Sep 2022
Roger Norman Macassey
Other
04 Mar 2009 - 07 Feb 2011
Patterson, John Denholm
Individual
Sumner
Christchurch 8081
26 Nov 1998 - 06 May 2015
Null - Roger Norman Macassey
Other
04 Mar 2009 - 07 Feb 2011
Thorburn, Lindsay Stuart
Individual
(dec'd)
Dunedin
9010
12 May 2010 - 14 Nov 2017
Thorburn, Lindsay Stuart
Individual
Dunedin 9010
26 Nov 1998 - 21 Apr 2010
Location
Companies nearby
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon
Pinegrove Farming Company Limited
Level 5, 229 Moray Place