Promisia Limited (issued an NZ business identifier of 9429032175929) was started on 17 Jul 2009. 6 addresess are in use by the company: Level 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, service). 22 Panama Street, Level 5, Wellington Central, Wellington had been their registered address, until 29 Jun 2021. Promisia Limited used more names, namely: Benefit Healthcare Limited from 15 Jan 2014 to 15 Jan 2014, Benefit Arthritis Limited (29 Dec 2011 to 15 Jan 2014) and Protein For All.com Limited (17 Jul 2009 - 29 Dec 2011). 602 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 602 shares (100 per cent of shares), namely:
Promisia Healthcare Limited (an entity) located at Wellington Central, Wellington postcode 6011. The Businesscheck database was last updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
66 High Street, Leeston, Leeston, 7632 | Registered & physical & service | 29 Jun 2021 |
Level 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & service | 08 Mar 2023 |
Level 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & service | 14 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Thomas Brankin
Oakura, Oakura, 4314
Address used since 03 Jun 2013 |
Director | 03 Jun 2013 - current |
Thomas David Brankin
Oakura, Oakura, 4314
Address used since 03 Jun 2013 |
Director | 03 Jun 2013 - current |
Rhonda Jane Sherriff
Rd 2, Ohoka, 7692
Address used since 28 Aug 2023 |
Director | 28 Aug 2023 - current |
Helen Down
Rd 1, Upper Hutt, 5371
Address used since 12 Jun 2017 |
Director | 12 Jun 2017 - 28 Aug 2023 |
Stephen Underwood
Kelburn, Wellington, 6012
Address used since 03 Jun 2013 |
Director | 03 Jun 2013 - 19 Aug 2022 |
Duncan Priest
Te Awanga, Te Awanga, 4102
Address used since 04 Jul 2016 |
Director | 01 Nov 2012 - 12 Aug 2021 |
Eoin Malcolm Miller Johnson
Khandallah, Wellington, 6035
Address used since 01 Jan 2013 |
Director | 01 Jan 2013 - 03 Jun 2016 |
Garrick Robert Wells
Heretaunga, Upper Hutt, 5018
Address used since 08 Jul 2011 |
Director | 08 Jul 2011 - 05 Jun 2013 |
Gregory Charles Stratton
Cockle Bay, Auckland,
Address used since 17 Jul 2009 |
Director | 17 Jul 2009 - 04 Jan 2012 |
22 Panama Street, Level 4 , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
22 Panama Street, Level 5, Wellington Central, Wellington, 6011 | Registered | 06 Sep 2019 - 29 Jun 2021 |
22 Panama Street, Level 5, Wellington Central, Wellington, 6011 | Physical | 19 Aug 2019 - 29 Jun 2021 |
22 Panama Street, Level 4, Wellington Central, Wellington, 6011 | Registered | 27 Jun 2017 - 06 Sep 2019 |
22 Panama Street, Level 4, Wellington Central, Wellington, 6011 | Physical | 27 Jun 2017 - 19 Aug 2019 |
171 Featherston Street, Level 15, Wellington Central, Wellington, 6011 | Physical & registered | 11 Nov 2013 - 27 Jun 2017 |
12 Glen Rd., Wellington, 6012 | Registered & physical | 02 Jul 2013 - 11 Nov 2013 |
353fergusson Drive, Upper Hutt | Physical & registered | 17 Jul 2009 - 02 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Promisia Healthcare Limited Shareholder NZBN: 9429039298225 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
01 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Stratton, Gregory Individual |
Cockle Bay Auckland 1234 |
17 Jul 2009 - 19 Mar 2012 |
Supercritical Processors Limited Company Number: 190691-33 Other |
28 Jul 2011 - 19 Mar 2012 | |
Benefit Arthritis Limited Shareholder NZBN: 9429035742777 Company Number: 1410283 Entity |
19 Mar 2012 - 01 Jul 2014 | |
Benefit Arthritis Limited Shareholder NZBN: 9429035742777 Company Number: 1410283 Entity |
19 Mar 2012 - 01 Jul 2014 |
Effective Date | 21 Jul 1991 |
Name | Promisia Healthcare Limited |
Type | Ltd |
Ultimate Holding Company Number | 442738 |
Country of origin | NZ |
Address |
22 Panama Street, Level 4 Wellington Central Wellington 6011 |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |