General information

Integria Healthcare (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429032244526
New Zealand Business Number
108825
Company Number
Registered
Company Status
C184140 - Vitamin Product Mfg
Industry classification codes with description

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
Contact info
64 274 821504
Phone (Phone)
cbanks@toddcorporation.com
Email
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
40100
Total number of Shares
July
Annual return filing month
December
Financial report filing month
15 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 40100
Shareholder Name Address Period
Integria Healthcare Limited
Shareholder NZBN: 9429036936878
Entity (NZ Limited Company)
95 Customhouse Quay
Wellington
6011
07 Jul 1980 - current

Ultimate Holding Company
Name The Todd Corporation Limited
Type Ltd
Ultimate Holding Company Number 3491
Country of origin NZ
Location
Companies nearby
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
Similar companies
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