General information

Health Benefits Limited

Type: NZ Limited Company (Ltd)
9429038854668
New Zealand Business Number
586778
Company Number
Registered
Company Status

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 14 Mar 2024.

Current address Type Used since
133 Molesworth Street, Wellington Central, Wellington, 6011 Physical & registered & service 09 Nov 2016
Directors
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
Edvard Koert Van Arkel
Remuera, Auckland, 1050
Address used since 30 Jul 2010
Director 30 Jul 2010 - 30 Jun 2015
Paul Harper
Mission Bay, Auckland, 1071
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
Christopher Philip Mules
Cambridge,
Address used since 12 Jul 1996
Director 12 Jul 1996 - 29 Oct 1997
Nigel Patrick Osborne
Welcome Bay, , Tauranga,
Address used since 12 Jul 1996
Director 12 Jul 1996 - 29 Oct 1997
Keith Hywel Thomas
Churton Park, Wellington,
Address used since 01 Sep 1996
Director 01 Sep 1996 - 29 Oct 1997
Philip John Edgington
Northland, 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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
03 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Minister Of Finance
Other (Other)
1 The Terrace
Wellington
6104
01 Sep 2010 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Minister Of Health
Other (Other)
133 Molesworth Street
Wellington
6011
08 Oct 2009 - current

Historic shareholders

Shareholder Name Address Period
Mid Central Dhb
Other
09 Oct 2013 - 24 Mar 2016
Waitemata 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
Location
Companies nearby
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