General information

Better Health Moorhouse Limited

Type: NZ Limited Company (Ltd)
9429031386210
New Zealand Business Number
3110665
Company Number
Registered
Company Status
Q851120 - General Practitioner - Medical
Industry classification codes with description

Better Health Moorhouse Limited (issued an NZBN of 9429031386210) was incorporated on 07 Oct 2010. 1 address is currently in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 329 Durham Street, Christchurch Central, Christchurch had been their physical address, up until 02 Sep 2016. 1000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 450 shares (45 per cent of shares), namely:
Anthony Hawes (an individual) located at Glendowie, Auckland postcode 1071,
Anthony Hawes (a director) located at Glendowie, Auckland postcode 1071. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (100 shares); it includes
Neil Beumelburg (a director) - located at Sydenham, Christchurch. The next group of shareholders, share allocation (450 shares, 45%) belongs to 1 entity, namely:
Better Health Limited, located at Christchurch Central, Christchurch (an entity). "General practitioner - medical" (ANZSIC Q851120) is the classification the Australian Bureau of Statistics issued Better Health Moorhouse Limited. The Businesscheck database was last updated on 04 Sep 2019.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 02 Sep 2016
Directors
Name and Address Role Period
David Lawrence Jones
Somerfield, Christchurch, 8024
Address used since 28 May 2014
Director 28 May 2014 - current
Neil James Beumelburg
Sydenham, Christchurch, 8023
Address used since 01 Nov 2016
Director 01 Nov 2016 - current
Anthony David Hawes
Glendowie, Auckland, 1071
Address used since 07 Mar 2019
Director 07 Mar 2019 - current
Susan Anne Wells
Saint Martins, Christchurch, 8022
Address used since 21 Sep 2018
Director 21 Sep 2018 - 07 Mar 2019
Anthony David Hawes
Glendowie, Auckland, 1071
Address used since 22 Aug 2017
Director 07 Oct 2010 - 21 Sep 2018
Graham Robert Burton Mcgeoch
Rd 1, Lyttelton, 8971
Address used since 07 Oct 2010
Director 07 Oct 2010 - 28 May 2014
Addresses
Previous address Type Period
329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 03 Jun 2015 - 02 Sep 2016
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 Physical & registered 08 May 2013 - 03 Jun 2015
Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch, 8041 Registered & physical 21 Mar 2012 - 08 May 2013
1/47 Mandeville St, Riccarton, Christchurch, 8041 Physical & registered 07 Oct 2010 - 21 Mar 2012
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
23 Aug 2018
Annual return last filed
Shares Allocation #1 Number of Shares: 450
Shareholder Name Address Period
Anthony David Hawes
Individual
Glendowie
Auckland
1071
07 Oct 2010 - current
Anthony David Hawes
Director
Glendowie
Auckland
1071
07 Oct 2010 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Neil James Beumelburg
Director
Sydenham
Christchurch
8023
03 Nov 2016 - current
Shares Allocation #3 Number of Shares: 450
Shareholder Name Address Period
Better Health Limited
Shareholder NZBN: 9429031957410
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
07 Oct 2010 - current
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
A N C Orthopaedics Limited
Level 4, 123 Victoria Street
R. Sadri Limited
322 Manchester Street
Kinloch Medical Services Limited
45 Conference Street
E A Schroder Limited
6 Pepperwood Place
Melchizedek Health Limited
329 Durham Street
Swiftmed Limited
Shop 2, 77 Tuam Street