General information

Hillmed Health Limited

Type: NZ Limited Company (Ltd)
9429041159842
New Zealand Business Number
5077801
Company Number
Registered
Company Status
Q851110 - Clinic - Medical - General Practice
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
15000
Total number of Shares
August
Annual return filing month
22 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
A & S Hunnur Medical Limited
Shareholder NZBN: 9429052071904
Entity (NZ Limited Company)
Woolston
Christchurch
8023
21 Jun 2024 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Singh, Vinod Kumar
Director
Merivale
Christchurch
8014
01 Apr 2014 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Thomas, Mary Catherine
Director
Prebbleton
Prebbleton
7604
02 Oct 2020 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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