Health Benefits Limited (issued a business number of 9429038854668) was incorporated on 24 Jun 1993. 2 addresses are currently in use by the company: 133 Molesworth Street, Wellington Central, Wellington, 6011 (type: physical, registered). Lvl 2, Bldg 2, 660-670 Great South Road, Penrose, Auckland had been their physical address, up until 09 Nov 2016. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Minister Of Finance (an other) located at 1 The Terrace, Wellington postcode 6104. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Minister Of Health (an other) - located at 133 Molesworth Street, Wellington. Our data was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 133 Molesworth Street, Wellington Central, Wellington, 6011 | Physical & registered & service | 09 Nov 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen O'keefe
Karori, Wellington, 6012
Address used since 27 Oct 2016 |
Director | 27 Oct 2016 - current |
|
Michael Brian Mccarthy
Martinborough, 5711
Address used since 23 Nov 2015 |
Director | 23 Nov 2015 - 27 Oct 2016 |
|
Ronald George Dunham
Rd 6, Te Puke, 3186
Address used since 01 Jun 2014 |
Director | 01 Jun 2014 - 23 Nov 2015 |
|
Chris Fleming
Maori Hill, Timaru, 7910
Address used since 28 Jul 2010 |
Director | 28 Jul 2010 - 19 Aug 2015 |
|
Paul Harper
Mission Bay, Auckland, 1071
Address used since 30 Jul 2010 |
Director | 30 Jul 2010 - 30 Jun 2015 |
|
Edvard Koert Van Arkel
Remuera, Auckland, 1050
Address used since 30 Jul 2010 |
Director | 30 Jul 2010 - 30 Jun 2015 |
|
Kim Gordon
Grey Lynn, Auckland, 1021
Address used since 01 Dec 2013 |
Director | 01 Dec 2013 - 30 Jun 2015 |
|
Edie Moke
Rd 1, Lyttelton, 8971
Address used since 30 Jul 2010 |
Director | 30 Jul 2010 - 24 Mar 2015 |
|
Lester Levy
Mission Bay, Auckland, 1071
Address used since 30 Jul 2010 |
Director | 30 Jul 2010 - 31 Dec 2014 |
|
Murray Allan Georgel
Hokowhitu, Palmerston North, 4410
Address used since 12 Jun 2013 |
Director | 12 Jun 2013 - 31 Dec 2014 |
|
Craig Godfrey Climo
Whitiora, Hamilton, 3200
Address used since 01 Jul 2012 |
Director | 01 Jul 2012 - 31 May 2014 |
|
Paula Rebstock
Greenhithe, North Shore City, 0632
Address used since 28 Jul 2010 |
Director | 28 Jul 2010 - 30 Jun 2013 |
|
Tracey Adamson
Rd 1, Masterton, 5881
Address used since 28 Jul 2010 |
Director | 28 Jul 2010 - 30 Apr 2013 |
|
Brent Esler
Casebrook, Christchurch, 8051
Address used since 28 Jul 2010 |
Director | 28 Jul 2010 - 01 Jul 2012 |
|
Mathew Andrew Bridgman
Seatoun, Wellington, 6022
Address used since 08 Oct 2009 |
Director | 30 Jun 2008 - 30 Jun 2010 |
|
Andrew Gavriel
Lower Hutt,
Address used since 30 Jun 2008 |
Director | 30 Jun 2008 - 01 Mar 2009 |
|
Paul David Helm
Churton Park, Wellington,
Address used since 31 Aug 2007 |
Director | 31 Aug 2007 - 01 Jul 2008 |
|
Grant Morris Adam
Seatoun Heights, Wellington,
Address used since 01 May 2001 |
Director | 01 May 2001 - 31 Aug 2007 |
|
Peter Stanley Hughes
Mt Cook, Wellington,
Address used since 01 Aug 2000 |
Director | 01 Aug 2000 - 04 Oct 2000 |
|
Trevor Athol Roberts
Whitby, Wellington,
Address used since 01 Apr 1996
Paramata, Wellington,
Address used since 01 Apr 1996 |
Director | 01 Apr 1996 - 31 May 2000 |
|
Peter David Wilson
1 France Road, Napier,
Address used since 29 Oct 1997 |
Director | 29 Oct 1997 - 31 May 2000 |
|
John Herbert Glanville Milne
Kelburn, Wellington,
Address used since 29 Oct 1997 |
Director | 29 Oct 1997 - 31 May 2000 |
|
Michael Alexander Sewell
Wanganui,
Address used since 19 Aug 1999 |
Director | 19 Aug 1999 - 31 May 2000 |
|
Sallypsolon Campbell
166 Oriental Parade, Wellington,
Address used since 01 Apr 2000 |
Director | 01 Apr 2000 - 19 May 2000 |
|
Timothy Ernest Corbett Saunders
No 1 Rd, Howick, Auckland,
Address used since 29 Oct 1997 |
Director | 29 Oct 1997 - 31 Mar 2000 |
|
Selena Mary Wilkinson
118 Inglis Street, Seatoun, Wellington,
Address used since 19 Aug 1999 |
Director | 19 Aug 1999 - 11 Feb 2000 |
|
Gregory John Hugh Keay
West Harbour, Auckland,
Address used since 24 Sep 1993 |
Director | 24 Sep 1993 - 29 Oct 1997 |
|
Nigel Patrick Osborne
Welcome Bay, , Tauranga,
Address used since 12 Jul 1996 |
Director | 12 Jul 1996 - 29 Oct 1997 |
|
Christopher Philip Mules
Cambridge,
Address used since 12 Jul 1996 |
Director | 12 Jul 1996 - 29 Oct 1997 |
|
Philip John Edgington
Northland, Wellington,
Address used since 01 Sep 1996 |
Director | 01 Sep 1996 - 29 Oct 1997 |
|
Keith Hywel Thomas
Churton Park, Wellington,
Address used since 01 Sep 1996 |
Director | 01 Sep 1996 - 29 Oct 1997 |
|
Conway Llewellyn Powell
Dunedin,
Address used since 26 Nov 1996 |
Director | 26 Nov 1996 - 29 Oct 1997 |
|
Conway Llewellyn Powell
Highgate, Dunedin,
Address used since 14 Jul 1997 |
Director | 14 Jul 1997 - 29 Oct 1997 |
|
Garry Maxwell Wilson
Epsom, Auckland,
Address used since 30 Jun 1993 |
Director | 30 Jun 1993 - 05 Sep 1997 |
|
Victor John Klap
Roslyn, Dunedin,
Address used since 13 Sep 1995 |
Director | 13 Sep 1995 - 11 Jul 1997 |
|
Nigel Patrick Osbourne
Welcome Bay, Tauranga,
Address used since 12 Jul 1996 |
Director | 12 Jul 1996 - 02 Sep 1996 |
|
Andrew John Lees Jackson
Wadestown,
Address used since 22 Feb 1996 |
Director | 22 Feb 1996 - 23 Aug 1996 |
|
Graeme David Edmond
Pencarrow Road, R D 3, Hamilton,
Address used since 29 Jun 1993 |
Director | 29 Jun 1993 - 12 Jul 1996 |
|
Peter James Garnett
Dunedin,
Address used since 13 Sep 1995 |
Director | 13 Sep 1995 - 23 Apr 1996 |
|
Stephen John Te Kaiapa Ruru
Ohaupo,
Address used since 15 Sep 1993 |
Director | 15 Sep 1993 - 18 Mar 1996 |
|
Andrew John Lees Jackson
Wadestown,
Address used since 07 Sep 1993 |
Director | 07 Sep 1993 - 22 Feb 1996 |
|
Murray Keith Burns
Karori, Wellington,
Address used since 30 Jun 1993 |
Director | 30 Jun 1993 - 02 Feb 1996 |
|
John David Edwards
Christchurch 5,
Address used since 29 Jun 1993 |
Director | 29 Jun 1993 - 25 Aug 1995 |
|
Peter James Garnett
Dunedin,
Address used since 06 Oct 1993 |
Director | 06 Oct 1993 - 25 Aug 1995 |
| Previous address | Type | Period |
|---|---|---|
| Lvl 2, Bldg 2, 660-670 Great South Road, Penrose, Auckland, 1061 | Physical & registered | 25 Jan 2012 - 09 Nov 2016 |
| C/- Alison West, Lvl 2, Bldg 2 660-670 Great South Road, Penrose, Auckland, 1061 | Registered & physical | 01 Nov 2011 - 25 Jan 2012 |
| C/-michael Mccarthy, Level 1, 1-3 The Terrace, Wellington | Physical & registered | 23 Dec 2008 - 01 Nov 2011 |
| Level 4, 1-3 The Terrace, Wellington | Registered | 11 Aug 2006 - 23 Dec 2008 |
| Health Legal, Level 4, 1-3 The Terrace, Wellington | Physical | 11 Aug 2006 - 23 Dec 2008 |
| 4th Floor, 99 Boulcott Street, Wellington | Registered | 10 Jul 2001 - 11 Aug 2006 |
| 99 Boulcott Street, Wellington | Physical | 09 Jul 2001 - 09 Jul 2001 |
| Health Legal, Second Floor North, Ministry Of Health B, 133 Molesworth Street, Wellington | Physical | 09 Jul 2001 - 11 Aug 2006 |
| 12th Floor, 155 The Terrace,, Po Box 10097, Wellington | Registered | 29 Apr 1997 - 10 Jul 2001 |
| Level 10, Mayfair House, 44-52 The Terrace, Wellington | Registered | 04 Aug 1993 - 29 Apr 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Minister Of Finance Other (Other) |
1 The Terrace Wellington 6104 |
01 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Minister Of Health Other (Other) |
133 Molesworth Street Wellington 6011 |
08 Oct 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waitemata Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Mid Central Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
South Canterbury Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Lakes Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Hutt Valley Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Bay Of Plenty Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Minister Of Health Other |
24 Jun 1993 - 08 Oct 2009 | |
|
Canterbury Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Auckland Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Taranaki Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Nelson Marlborough Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Counties Manukau Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Capital Coast Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Hawkes Bay Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Southern Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Tairawhiti Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
West Coast Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Southern Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Minister Of Health Other |
24 Jun 1993 - 08 Oct 2009 | |
|
Null - Auckland Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Bay Of Plenty Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Canterbury Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Capital Coast Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Counties Manukau Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Hawkes Bay Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Hutt Valley Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Lakes Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Mid Central Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Nelson Marlborough Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Northland Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - South Canterbury Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Tairawhiti Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Taranaki Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Waikato Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Wairarapa Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Waitemata Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - West Coast Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Null - Whanganui Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Northland Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Whanganui Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Waikato Dhb Other |
09 Oct 2013 - 24 Mar 2016 | |
|
Wairarapa Dhb Other |
09 Oct 2013 - 24 Mar 2016 |
![]() |
Pacific Seminar Trust Level 6, Rossmore House |
![]() |
Blue Light Ventures Incorporated Police National Headquarters |
![]() |
Days Bay Holdings Limited 123 Molesworth Street |
![]() |
Dtk And Associates Limited Flat 4d, 123 Molesworth Street |
![]() |
Planet Trust 6th Floor |
![]() |
Matariki Te Mekameka O Te Mareva Trust 1a-123 Molesworth St |