Volpara Health Technologies Limited (issued a New Zealand Business Number of 9429032403022) was registered on 24 Feb 2009. 5 addresess are in use by the company: Level 14, 40 Mercer Street, Wellington Central, Wellington, 6011 (type: registered, physical). Level 14, 40 Mercer Street, Wellington Central, Wellington had been their registered address, until 30 May 2022. Volpara Health Technologies Limited used other aliases, namely: Matakina Technology Limited from 24 Feb 2009 to 22 Sep 2015. 254374308 shares are allotted to 10 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 8660865 shares (3.4 per cent of shares), namely:
Hsbc Custody Nominees (Australia) Limited (an other) located at 100 Barangaroo Ave Sydney, Nsw postcode 2000. When considering the second group, a total of 1 shareholder holds 2.59 per cent of all shares (exactly 6589794 shares); it includes
Bnp Paribas Nominees Pty Ltd (an other) - located at Sydney, Nsw. Moving on to the next group of shareholders, share allocation (143843409 shares, 56.55%) belongs to 1 entity, namely:
Shareholders Of Fully Paid Ordinary Shares, Other, located at 20 Bridge Street, Sydney Nsw 2000, Sydney, Nsw (an individual). Our information was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 14, 40 Mercer Street, Wellington Central, Wellington, 6011 | Postal & office & delivery | 04 May 2021 |
Level 14, 40 Mercer Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 30 May 2022 |
Name and Address | Role | Period |
---|---|---|
Roger Allen
Manly, Nsw 2095, 2095
Address used since 14 Jun 2010 |
Director | 14 Jun 2010 - current |
John Pavlidis
Los Altos, Ca, 94022
Address used since 01 Jan 2017 |
Director | 01 Feb 2015 - current |
Paul Robert Thomas Reid
Vogeltown, Wellington, 6021
Address used since 22 Mar 2018 |
Director | 22 Mar 2018 - current |
Karin Johanna Lindgren | Director | 31 Jan 2020 - current |
Ann Custin | Director | 01 Sep 2021 - current |
Teri Thomas
Rd 3, Tauranga, 3173
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - current |
Mark Wouter Bouw
Mont Albert, Victoria, 3127
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - current |
John Flower Diddams
Wollongong, Nsw, 2500
Address used since 01 Jan 1970
Neutral Bay, Nsw, 2089
Address used since 20 Oct 2015 |
Director | 20 Oct 2015 - 18 Aug 2022 |
Ralph Philip Highnam
Mt Victoria, Wellington 6011, 6011
Address used since 15 Aug 2012 |
Director | 24 Feb 2009 - 21 Apr 2022 |
Monica Saini
Island Bay, Wellington, 6023
Address used since 23 Aug 2018 |
Director | 23 Aug 2018 - 18 Aug 2021 |
John B. | Director | 17 May 2009 - 31 Jan 2020 |
Lynette Mary Swinburne
Hawthorn East, Victoria, 3123
Address used since 23 Dec 2015
Parkville, Victoria, 3051
Address used since 01 Jan 1970 |
Director | 23 Dec 2015 - 23 Aug 2018 |
John H. | Director | 03 Nov 2009 - 30 Oct 2015 |
Nico Karssemeijer
6573 Dz Beek-ubbergen, The Netherlands,
Address used since 17 May 2009 |
Director | 17 May 2009 - 14 Jun 2010 |
Martin Yaffe
Toronto, Ontario, Canada, M5n 2x6,
Address used since 17 May 2009 |
Director | 17 May 2009 - 14 Jun 2010 |
Level 7, 44 Victoria Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 14, 40 Mercer Street, Wellington Central, Wellington, 6011 | Registered & physical | 16 Sep 2019 - 30 May 2022 |
Level 7, 44 Victoria Street, Wellington Central, Wellington, 6011 | Registered & physical | 05 Oct 2017 - 16 Sep 2019 |
Level 12, 86 Victoria Street, Wellington Central, Wellington, 6011 | Registered & physical | 01 Dec 2016 - 05 Oct 2017 |
Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 | Registered & physical | 09 May 2016 - 01 Dec 2016 |
Level 5, 203-209 Willis Street, Wellington, 6142 | Registered & physical | 16 May 2014 - 09 May 2016 |
C/-matthew Underwood Limited, Level 2, 95 Molesworth Street, Thorndon, Wellington, 6011 | Physical & registered | 14 Aug 2013 - 16 May 2014 |
C/-matthew Underwood Limited, 95 Molesworth Street, Thorndon, Wellington, 6011 | Physical & registered | 14 Jun 2013 - 14 Aug 2013 |
C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 | Physical & registered | 24 Feb 2009 - 14 Jun 2013 |
Shareholder Name | Address | Period |
---|---|---|
Hsbc Custody Nominees (australia) Limited Other (Other) |
100 Barangaroo Ave Sydney Nsw 2000 |
01 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Bnp Paribas Nominees Pty Ltd Other (Other) |
Sydney Nsw 2000 |
02 Nov 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Shareholders Of Fully Paid Ordinary Shares, Other Individual |
20 Bridge Street, Sydney Nsw 2000 Sydney, Nsw 2000 |
18 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Custodial Services Limited Shareholder NZBN: 9429038641053 Entity (NZ Limited Company) |
Tauranga 3110 |
12 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
S00026928036 - J P Morgan Nominees Australia Limited Other (Other) |
225 George Street Sydney, Nsw 2000 |
29 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Citicorp Nominees Pty Limited Other (Other) |
Sydney Nsw 2000 |
10 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Highnam, Ralph Philip Individual |
Mt Victoria Wellington 6011 |
24 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Sarner, Marcus Individual |
22 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Brady, John Michael Individual |
08 Feb 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Patagorang Pty Ltd Other (Other) |
Sydney Nsw 2000, Australia |
22 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Morel, Jennifer Individual |
8 Napier Road Singapore 258502 |
17 Dec 2014 - 18 May 2017 |
Ashby, Bruce Individual |
Lake Shore Dr. Bolton Landing, New York 12814 |
03 Dec 2012 - 18 May 2017 |
Wood, Lady Kathleen Audrey Individual |
Little Wittenham Oxon Ox14 4ra, United Kingdom |
22 Jun 2010 - 18 May 2017 |
Palmer, Jeremy Individual |
29 Beaumont Street Oxford Ox1 2np, United Kingdom |
22 Jun 2010 - 18 May 2017 |
Smith, Martin Individual |
29 Beaumont Street Oxford Ox1 2np, United Kingdom |
22 Jun 2010 - 18 May 2017 |
Karssemeijer, Nico Individual |
08 Feb 2010 - 10 May 2019 | |
K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 Entity |
22 Jun 2010 - 10 May 2019 | |
Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 Other |
Sydney, Nsw 2000 |
29 May 2018 - 23 Mar 2022 |
Berne No 132 Nominees Pty Ltd Other |
17 Dec 2014 - 18 May 2017 | |
Leighs, Brian Robert Individual |
Brooklyn Wellington 6021 |
22 Jan 2016 - 18 May 2017 |
National Nominees Limited Other |
Melbourne Vic 3000 |
10 May 2019 - 02 Nov 2022 |
Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 Other |
Sydney, Nsw 2000 |
29 May 2018 - 23 Mar 2022 |
National Nominees Limited Other |
Melbourne Vic 3000 |
10 May 2019 - 02 Nov 2022 |
Rx House Pty Limited Other |
12 Nov 2013 - 18 May 2017 | |
Todpeel Pty Limited Other |
03 Dec 2012 - 18 May 2017 | |
National Nominees Limited Other |
Melbourne Vic 3000 |
10 May 2019 - 02 Nov 2022 |
National Nominees Limited Other |
Melbourne Vic 3000 |
10 May 2019 - 02 Nov 2022 |
National Nominees Limited Other |
Melbourne Vic 3000 |
10 May 2019 - 02 Nov 2022 |
National Nominees Limited Other |
Melbourne Vic 3000 |
10 May 2019 - 02 Nov 2022 |
National Nominees Limited Other |
Melbourne Vic 3000 |
10 May 2019 - 02 Nov 2022 |
National Nominees Limited Other |
Melbourne Vic 3000 |
10 May 2019 - 02 Nov 2022 |
National Nominees Limited Other |
Melbourne Vic 3000 |
10 May 2019 - 02 Nov 2022 |
National Nominees Limited Other |
Melbourne Vic 3000 |
10 May 2019 - 02 Nov 2022 |
Tea Custodians (milford) Limited Shareholder NZBN: 9429041502655 Company Number: 5502856 Entity |
17 Dec 2014 - 18 May 2017 | |
Yaffe, Martin Individual |
Toronto Ontario, Canada, M5n 2x6 |
08 Feb 2010 - 01 Oct 2020 |
Perpetual Trustees Other |
17 Dec 2014 - 18 May 2017 | |
Newstead South Holdings Pty Limited Other |
03 Dec 2012 - 18 May 2017 | |
K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 Entity |
22 Jan 2016 - 18 May 2017 | |
Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 Entity |
12 Nov 2013 - 18 May 2017 | |
Bnp Paribas Nominees Pty Ltd Other |
Sydney Nsw 2000 |
23 Mar 2022 - 01 Sep 2022 |
Bnp Paribas Nominees Pty Ltd Other |
Sydney Nsw 2000 |
23 Mar 2022 - 01 Sep 2022 |
Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 Other |
Sydney, Nsw 2000 |
29 May 2018 - 23 Mar 2022 |
Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 Other |
Sydney, Nsw 2000 |
29 May 2018 - 23 Mar 2022 |
Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 Other |
Sydney, Nsw 2000 |
29 May 2018 - 23 Mar 2022 |
Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 Other |
Sydney, Nsw 2000 |
29 May 2018 - 23 Mar 2022 |
Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 Other |
Sydney, Nsw 2000 |
29 May 2018 - 23 Mar 2022 |
Hsbc Custody Nominees (australia) Limited Company Number: S00000806048 Other |
Sydney, Nsw 2000 |
29 May 2018 - 23 Mar 2022 |
Beattie, Katherine Individual |
Featherston Featherston 5710 |
17 Nov 2016 - 18 May 2017 |
Murray, David Individual |
Melling Lower Hutt 5010 |
17 Nov 2016 - 18 May 2017 |
Kingston, David Stewart Individual |
Campbells Bay Auckland, North Shore City 0603 |
08 Feb 2010 - 18 May 2017 |
Avitwo Pty Ltd Atf Pf Young Superannuation Fund Company Number: ABN 49832429096 Other |
07 Mar 2016 - 18 May 2017 | |
Jennings, Tina Individual |
22 Jun 2010 - 29 May 2018 | |
Darlow, Christopher Robert Individual |
Campbells Bay Auckland, North Shore City 0603 |
08 Feb 2010 - 18 May 2017 |
Bfsam Llc Other |
03 Dec 2012 - 18 May 2017 | |
Ashby, Keith Individual |
Port Saint Lucie Fl 34986 |
03 Dec 2012 - 18 May 2017 |
Wood, Sir Martin Francis Individual |
Little Wittenham Oxon Ox14 4ra, United Kingdom |
22 Jun 2010 - 18 May 2017 |
Yaffe, Martin Individual |
Toronto Ontario, Canada, M5n 2x6 |
08 Feb 2010 - 01 Oct 2020 |
Tea Custodians (milford) Limited Shareholder NZBN: 9429041502655 Company Number: 5502856 Entity |
17 Dec 2014 - 18 May 2017 | |
Wiseman, Iain Individual |
Whitby Porirua 5024 |
17 Nov 2016 - 18 May 2017 |
Cortis, Sonja Katherine Individual |
Chapman Eastway Sydney, Nsw 2000 |
03 Dec 2012 - 18 May 2017 |
K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 Entity |
Auckland Central Auckland 1010 |
22 Jun 2010 - 10 May 2019 |
K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 Entity |
Auckland Central Auckland 1010 |
22 Jun 2010 - 10 May 2019 |
Zipolo Pty Limited Other |
03 Dec 2012 - 18 May 2017 | |
Welas Pty Limited Other |
03 Dec 2012 - 18 May 2017 | |
Michael Brady And Naomi Brady Other |
17 Dec 2014 - 18 May 2017 | |
K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 Entity |
22 Jan 2016 - 18 May 2017 | |
Heathley Investments Pty Limited Other |
03 Dec 2012 - 18 May 2017 | |
Gainaltost Securities Pty Limited Other |
03 Dec 2012 - 18 May 2017 | |
Ea Fund 1 Limited Partnership Other |
17 Dec 2014 - 18 May 2017 | |
Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 Entity |
12 Nov 2013 - 18 May 2017 | |
Halix Pty Ltd Other |
17 Dec 2014 - 18 May 2017 | |
Whitfield Investments Pty Ltd Other |
11 Mar 2016 - 18 May 2017 |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |