Integria Healthcare (New Zealand) Limited (issued a New Zealand Business Number of 9429032244526) was registered on 07 Jul 1980. 2 addresses are in use by the company: L15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (type: physical, registered). C/- Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland had been their registered address, up until 09 Sep 2013. Integria Healthcare (New Zealand) Limited used more aliases, namely: Thompson Nutrition Limited from 07 Jul 1980 to 07 May 2009. 40100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 40100 shares (100% of shares), namely:
Integria Healthcare Limited (an entity) located at 95 Customhouse Quay, Wellington postcode 6011. "Vitamin product mfg" (ANZSIC C184140) is the category the Australian Bureau of Statistics issued to Integria Healthcare (New Zealand) Limited. Businesscheck's data was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
L15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 09 Sep 2013 |
Name and Address | Role | Period |
---|---|---|
Mark Broughton Weenink
St Heliers, Auckland, 1071
Address used since 20 Nov 2023 |
Director | 20 Nov 2023 - current |
Evan Welch Davies
Remuera, Auckland, 1050
Address used since 20 Nov 2023 |
Director | 20 Nov 2023 - current |
Neil Alexander Mckay
Khandallah, Wellington, 6035
Address used since 23 Feb 2024 |
Director | 23 Feb 2024 - current |
Mahadevan Bahirathan
Karori, Wellington, 6012
Address used since 23 Feb 2024 |
Director | 23 Feb 2024 - current |
Mark Stuart Macfarlane
Rd 43, Waitara, 4383
Address used since 23 Feb 2024 |
Director | 23 Feb 2024 - current |
Heidi Elecia Roscher
St Leonards, Nsw, 2065
Address used since 01 Jan 1970
Wynnum Qld, 4178
Address used since 13 Apr 2022 |
Director | 13 Apr 2022 - 23 Feb 2024 |
Wayne Andrew Mcintosh
Bronte, Nsw, 2024
Address used since 28 Aug 2019
St Leonards, Sydney, Nsw, 2065
Address used since 01 Jan 1970 |
Director | 28 Aug 2019 - 20 Nov 2023 |
Anna Kuperman
Rose Bay, Nsw, 2029
Address used since 23 Oct 2019
St Leonards, Nsw, 2065
Address used since 01 Jan 1970 |
Director | 23 Oct 2019 - 20 Nov 2023 |
Michael Andris Bracka
Kirribilli, Nsw, 2061
Address used since 31 Jan 2019
St Leonards, Sydney, 2065
Address used since 01 Jan 1970 |
Director | 31 Jan 2019 - 04 Apr 2022 |
Andrew Mark Folkard
Baulkham Hills, NSW 2153
Address used since 14 Jan 2015
Chandos Street, St Leonards, Sydney, 2065
Address used since 01 Jan 1970
Chandos Street, St Leonards, Sydney, 2065
Address used since 01 Jan 1970 |
Director | 14 Jan 2015 - 30 Aug 2019 |
John Ivon Kavanagh
35 Chandos Street, St Leonards, Sydney, 2065
Address used since 01 Jan 1970
Nsw, 2073
Address used since 12 Jun 2013
35 Chandos Street, St Leonards, Sydney, 2065
Address used since 01 Jan 1970 |
Director | 12 Jun 2013 - 31 Jan 2019 |
Jonothan Craig Tipper
Teneriffe, Brisbane, Queensland, 4005
Address used since 23 Jun 2014 |
Director | 23 Jun 2014 - 17 Oct 2014 |
John Leslie Challen
Brookwater, Qld, 4300
Address used since 29 Oct 2010 |
Director | 29 Oct 2010 - 02 Jul 2013 |
Simon Patrick Ward
Pymble, Nsw, 2073
Address used since 01 Mar 2012 |
Director | 01 Mar 2012 - 28 Sep 2012 |
Matthew Neil Morgan
Coorparoo, Qld, 4151
Address used since 29 Oct 2010 |
Director | 29 Oct 2010 - 01 Mar 2012 |
Johan Du Toit
Mossman, Nsw, 2088
Address used since 29 Oct 2010 |
Director | 29 Oct 2010 - 02 Sep 2011 |
Roger Markman Sanderson
Campbells Bay, Auckland 10,
Address used since 03 Jul 1995 |
Director | 03 Jul 1995 - 29 Oct 2010 |
Warren Fraser Sanderson
Campbells Bay, Auckland 10,
Address used since 30 Oct 1992 |
Director | 30 Oct 1992 - 03 Apr 2001 |
Elizabeth Ann Sanderson
Campbells Bay, Auckland 10,
Address used since 30 Oct 1992 |
Director | 30 Oct 1992 - 03 Apr 2001 |
Previous address | Type | Period |
---|---|---|
C/- Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 | Registered & physical | 18 May 2011 - 09 Sep 2013 |
25 Constellation Drive, Mairangi Bay, Auckland, 1332 | Physical & registered | 20 May 2003 - 18 May 2011 |
47 Park Rise, Campbells Bay, Auckland | Physical | 30 Jun 1997 - 20 May 2003 |
10 Sandford St, Campbells Bay, Auckland 10 | Registered | 19 Nov 1992 - 20 May 2003 |
Shareholder Name | Address | Period |
---|---|---|
Integria Healthcare Limited Shareholder NZBN: 9429036936878 Entity (NZ Limited Company) |
95 Customhouse Quay Wellington 6011 |
07 Jul 1980 - current |
Name | The Todd Corporation Limited |
Type | Ltd |
Ultimate Holding Company Number | 3491 |
Country of origin | NZ |
Todd Sisson (nz) Limited The Todd Building |
|
Marokopa Drilling Limited The Todd Building |
|
Tsl Methanol Limited The Todd Building |
|
Todd Energy International Limited Level 15, The Todd Building |
|
Nova Energy Limited Level 15, The Todd Building |
|
Tio (nz) Limited The Todd Building |
Integria Healthcare Limited Level 15, The Todd Building |
O2b Healthy Limited Level 1 |
Weleda (new Zealand) Limited 302 Te Mata Road |
NZ Natural Goods Company Limited 78 Mcdonald Road |
Lice Cap Limited 11 Florence Lane |
Ethical Extracts Limited Harington Street |