Hillmed Health Limited (issued an NZ business identifier of 9429041159842) was registered on 01 Apr 2014. 2 addresses are currently in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up until 03 Oct 2019. 15000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 5000 shares (33.33% of shares), namely:
A & S Hunnur Medical Limited (an entity) located at Woolston, Christchurch postcode 8023. In the second group, a total of 1 shareholder holds 33.33% of all shares (5000 shares); it includes
Singh, Vinod Kumar (a director) - located at Merivale, Christchurch. Moving on to the next group of shareholders, share allotment (5000 shares, 33.33%) belongs to 1 entity, namely:
Thomas, Mary Catherine, located at Prebbleton, Prebbleton (a director). "Clinic - medical - general practice" (business classification Q851110) is the category the Australian Bureau of Statistics issued to Hillmed Health Limited. Businesscheck's data was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 03 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Vinod Kumar Singh
Merivale, Christchurch, 8014
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - current |
|
Mary Catherine Thomas
Prebbleton, Prebbleton, 7604
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
|
Amogh Raghavendra Hunnur Vithal
Ilam, Christchurch, 8041
Address used since 18 Jun 2024 |
Director | 18 Jun 2024 - current |
|
Clinton Shane Newbury
Rd 2, Kaiapoi, 7692
Address used since 14 Sep 2023 |
Director | 14 Sep 2023 - 17 May 2024 |
|
David Lawrence Jones
Cashmere, Christchurch, 8024
Address used since 03 Sep 2021
Somerfield, Christchurch, 8024
Address used since 01 Jan 1970 |
Director | 01 Apr 2014 - 14 Sep 2023 |
|
Hugh David Lovell-smith
Westmorland, Christchurch, 8025
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 01 Oct 2020 |
|
Catherine Mary Allison-maasch
Avonhead, Christchurch, 8042
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 01 Oct 2020 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 06 May 2016 - 03 Oct 2019 |
| 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 04 Jun 2015 - 06 May 2016 |
| 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 01 Apr 2014 - 04 Jun 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
A & S Hunnur Medical Limited Shareholder NZBN: 9429052071904 Entity (NZ Limited Company) |
Woolston Christchurch 8023 |
21 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Singh, Vinod Kumar Director |
Merivale Christchurch 8014 |
01 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Mary Catherine Director |
Prebbleton Prebbleton 7604 |
02 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Better Health Limited Shareholder NZBN: 9429031957410 Company Number: 2314671 Entity |
Christchurch Central Christchurch 8013 |
01 Apr 2014 - 17 May 2024 |
|
Better Health Limited Shareholder NZBN: 9429031957410 Company Number: 2314671 Entity |
Christchurch Central Christchurch 8013 |
01 Apr 2014 - 17 May 2024 |
|
Lovell-smith, Hugh David Individual |
Westmorland Christchurch 8025 |
01 Apr 2014 - 02 Oct 2020 |
|
Allison-maasch, Catherine Mary Individual |
Avonhead Christchurch 8042 |
01 Apr 2014 - 02 Oct 2020 |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
|
Med Design Limited 115 Sherborne Street |
|
Canterbury Gp Limited 115 Sherborne Street |
|
Menzmedical Limited 115 Sherborne Street |
|
Elm Tree Property Holdings Limited 115 Sherborne Street |
|
Clinic3 Limited 125 Francis Avenue |
|
Marshlands Family Health Centre Limited 352 Manchester Street |