General information

Volpara Health Technologies Limited

Type: NZ Limited Company (Ltd)
9429032403022
New Zealand Business Number
2206998
Company Number
Registered
Company Status
609946867
Australian Company Number
101773418
GST Number

Volpara Health Technologies Limited (issued a New Zealand Business Number of 9429032403022) was registered on 24 Feb 2009. 5 addresess are in use by the company: Level 14, 40 Mercer Street, Wellington Central, Wellington, 6011 (type: registered, physical). Level 14, 40 Mercer Street, Wellington Central, Wellington had been their registered address, until 30 May 2022. Volpara Health Technologies Limited used other aliases, namely: Matakina Technology Limited from 24 Feb 2009 to 22 Sep 2015. 254374308 shares are allotted to 10 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 5980404 shares (2.35 per cent of shares). Moving on to the next group of shareholders, share allocation (18467848 shares, 7.26%) belongs to 1 entity, namely:
Patagorang Pty Ltd, located at Sydney, Nsw 2000, Australia (an other). Our information was updated on 15 Mar 2024.

Current address Type Used since
Level 14, 40 Mercer Street, Wellington Central, Wellington, 6011 Postal & office & delivery 04 May 2021
Level 14, 40 Mercer Street, Wellington Central, Wellington, 6011 Registered & physical & service 30 May 2022
Contact info
64 4 4996029
Phone (Phone)
www.volparasolutions.com
Website
www.volparahealth.com
Website
Directors
Name and Address Role Period
Roger Allen
Manly, Nsw 2095, 2095
Address used since 14 Jun 2010
Director 14 Jun 2010 - current
John Pavlidis
Los Altos, Ca, 94022
Address used since 01 Jan 2017
Director 01 Feb 2015 - current
Paul Robert Thomas Reid
Vogeltown, Wellington, 6021
Address used since 22 Mar 2018
Director 22 Mar 2018 - current
Karin Johanna Lindgren Director 31 Jan 2020 - current
Ann Custin Director 01 Sep 2021 - current
Teri Thomas
Rd 3, Tauranga, 3173
Address used since 01 Oct 2022
Director 01 Oct 2022 - current
Mark Wouter Bouw
Mont Albert, Victoria, 3127
Address used since 01 Jan 2023
Director 01 Jan 2023 - current
John Flower Diddams
Wollongong, Nsw, 2500
Address used since 01 Jan 1970
Neutral Bay, Nsw, 2089
Address used since 20 Oct 2015
Director 20 Oct 2015 - 18 Aug 2022
Ralph Philip Highnam
Mt Victoria, Wellington 6011, 6011
Address used since 15 Aug 2012
Director 24 Feb 2009 - 21 Apr 2022
Monica Saini
Island Bay, Wellington, 6023
Address used since 23 Aug 2018
Director 23 Aug 2018 - 18 Aug 2021
John B. Director 17 May 2009 - 31 Jan 2020
Lynette Mary Swinburne
Hawthorn East, Victoria, 3123
Address used since 23 Dec 2015
Parkville, Victoria, 3051
Address used since 01 Jan 1970
Director 23 Dec 2015 - 23 Aug 2018
John H. Director 03 Nov 2009 - 30 Oct 2015
Nico Karssemeijer
6573 Dz Beek-ubbergen, The Netherlands,
Address used since 17 May 2009
Director 17 May 2009 - 14 Jun 2010
Martin Yaffe
Toronto, Ontario, Canada, M5n 2x6,
Address used since 17 May 2009
Director 17 May 2009 - 14 Jun 2010
Addresses
Principal place of activity
Level 7, 44 Victoria Street , Wellington Central , Wellington , 6011
Previous address Type Period
Level 14, 40 Mercer Street, Wellington Central, Wellington, 6011 Registered & physical 16 Sep 2019 - 30 May 2022
Level 7, 44 Victoria Street, Wellington Central, Wellington, 6011 Registered & physical 05 Oct 2017 - 16 Sep 2019
Level 12, 86 Victoria Street, Wellington Central, Wellington, 6011 Registered & physical 01 Dec 2016 - 05 Oct 2017
Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 Registered & physical 09 May 2016 - 01 Dec 2016
Level 5, 203-209 Willis Street, Wellington, 6142 Registered & physical 16 May 2014 - 09 May 2016
C/-matthew Underwood Limited, Level 2, 95 Molesworth Street, Thorndon, Wellington, 6011 Physical & registered 14 Aug 2013 - 16 May 2014
C/-matthew Underwood Limited, 95 Molesworth Street, Thorndon, Wellington, 6011 Physical & registered 14 Jun 2013 - 14 Aug 2013
C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 Physical & registered 24 Feb 2009 - 14 Jun 2013
Financial Data
Financial info
254374308
Total number of Shares
May
Annual return filing month
March
Financial report filing month
16 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5980404
Shareholder Name Address Period
Sarner, Marcus
Individual
22 Jun 2010 - current
Shares Allocation #2 Number of Shares: 6619075
Shareholder Name Address Period
Brady, John Michael
Individual
08 Feb 2010 - current
Shares Allocation #3 Number of Shares: 18467848
Shareholder Name Address Period
Patagorang Pty Ltd
Other (Other)
Sydney
Nsw 2000, Australia
22 Jun 2010 - current
Shares Allocation #4 Number of Shares: 16213561
Shareholder Name Address Period
Highnam, Ralph Philip
Individual
Mt Victoria
Wellington
6011
24 Feb 2009 - current
Shares Allocation #5 Number of Shares: 13078869
Shareholder Name Address Period
Citicorp Nominees Pty Limited
Other (Other)
Sydney
Nsw
2000
10 May 2019 - current
Shares Allocation #6 Number of Shares: 27326778
Shareholder Name Address Period
S00026928036 - J P Morgan Nominees Australia Limited
Other (Other)
225 George Street
Sydney, Nsw
2000
29 May 2018 - current
Shares Allocation #7 Number of Shares: 7593705
Shareholder Name Address Period
Custodial Services Limited
Shareholder NZBN: 9429038641053
Entity (NZ Limited Company)
Tauranga
3110
12 Nov 2013 - current
Shares Allocation #8 Number of Shares: 143843409
Shareholder Name Address Period
Shareholders Of Fully Paid Ordinary Shares, Other
Individual
20 Bridge Street, Sydney Nsw 2000
Sydney, Nsw
2000
18 May 2017 - current
Shares Allocation #9 Number of Shares: 6589794
Shareholder Name Address Period
Bnp Paribas Nominees Pty Ltd
Other (Other)
Sydney
Nsw
2000
02 Nov 2022 - current
Shares Allocation #10 Number of Shares: 8660865
Shareholder Name Address Period
Hsbc Custody Nominees (australia) Limited
Other (Other)
100 Barangaroo Ave Sydney
Nsw
2000
01 Sep 2022 - current

Historic shareholders

Shareholder Name Address Period
Karssemeijer, Nico
Individual
08 Feb 2010 - 10 May 2019
Hsbc Custody Nominees (australia) Limited
Company Number: S00000806048
Other
Sydney, Nsw
2000
29 May 2018 - 23 Mar 2022
Berne No 132 Nominees Pty Ltd
Other
17 Dec 2014 - 18 May 2017
Leighs, Brian Robert
Individual
Brooklyn
Wellington
6021
22 Jan 2016 - 18 May 2017
National Nominees Limited
Other
Melbourne
Vic
3000
10 May 2019 - 02 Nov 2022
Hsbc Custody Nominees (australia) Limited
Company Number: S00000806048
Other
Sydney, Nsw
2000
29 May 2018 - 23 Mar 2022
National Nominees Limited
Other
Melbourne
Vic
3000
10 May 2019 - 02 Nov 2022
Rx House Pty Limited
Other
12 Nov 2013 - 18 May 2017
Morel, Jennifer
Individual
8 Napier Road
Singapore
258502
17 Dec 2014 - 18 May 2017
Ashby, Bruce
Individual
Lake Shore Dr. Bolton
Landing, New York
12814
03 Dec 2012 - 18 May 2017
Wood, Lady Kathleen Audrey
Individual
Little Wittenham
Oxon Ox14 4ra, United Kingdom
22 Jun 2010 - 18 May 2017
K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Entity
22 Jun 2010 - 10 May 2019
Todpeel Pty Limited
Other
03 Dec 2012 - 18 May 2017
National Nominees Limited
Other
Melbourne
Vic
3000
10 May 2019 - 02 Nov 2022
National Nominees Limited
Other
Melbourne
Vic
3000
10 May 2019 - 02 Nov 2022
National Nominees Limited
Other
Melbourne
Vic
3000
10 May 2019 - 02 Nov 2022
National Nominees Limited
Other
Melbourne
Vic
3000
10 May 2019 - 02 Nov 2022
National Nominees Limited
Other
Melbourne
Vic
3000
10 May 2019 - 02 Nov 2022
National Nominees Limited
Other
Melbourne
Vic
3000
10 May 2019 - 02 Nov 2022
National Nominees Limited
Other
Melbourne
Vic
3000
10 May 2019 - 02 Nov 2022
National Nominees Limited
Other
Melbourne
Vic
3000
10 May 2019 - 02 Nov 2022
Tea Custodians (milford) Limited
Shareholder NZBN: 9429041502655
Company Number: 5502856
Entity
17 Dec 2014 - 18 May 2017
Yaffe, Martin
Individual
Toronto
Ontario, Canada, M5n 2x6
08 Feb 2010 - 01 Oct 2020
Perpetual Trustees
Other
17 Dec 2014 - 18 May 2017
Newstead South Holdings Pty Limited
Other
03 Dec 2012 - 18 May 2017
K One W One (no 3) Limited
Shareholder NZBN: 9429030163089
Company Number: 4516678
Entity
22 Jan 2016 - 18 May 2017
Hendry Nominees Limited
Shareholder NZBN: 9429040663951
Company Number: 66341
Entity
12 Nov 2013 - 18 May 2017
Bnp Paribas Nominees Pty Ltd
Other
Sydney
Nsw
2000
23 Mar 2022 - 01 Sep 2022
Bnp Paribas Nominees Pty Ltd
Other
Sydney
Nsw
2000
23 Mar 2022 - 01 Sep 2022
Hsbc Custody Nominees (australia) Limited
Company Number: S00000806048
Other
Sydney, Nsw
2000
29 May 2018 - 23 Mar 2022
Hsbc Custody Nominees (australia) Limited
Company Number: S00000806048
Other
Sydney, Nsw
2000
29 May 2018 - 23 Mar 2022
Hsbc Custody Nominees (australia) Limited
Company Number: S00000806048
Other
Sydney, Nsw
2000
29 May 2018 - 23 Mar 2022
Hsbc Custody Nominees (australia) Limited
Company Number: S00000806048
Other
Sydney, Nsw
2000
29 May 2018 - 23 Mar 2022
Hsbc Custody Nominees (australia) Limited
Company Number: S00000806048
Other
Sydney, Nsw
2000
29 May 2018 - 23 Mar 2022
Hsbc Custody Nominees (australia) Limited
Company Number: S00000806048
Other
Sydney, Nsw
2000
29 May 2018 - 23 Mar 2022
Beattie, Katherine
Individual
Featherston
Featherston
5710
17 Nov 2016 - 18 May 2017
Murray, David
Individual
Melling
Lower Hutt
5010
17 Nov 2016 - 18 May 2017
Kingston, David Stewart
Individual
Campbells Bay
Auckland, North Shore City 0603
08 Feb 2010 - 18 May 2017
Avitwo Pty Ltd Atf Pf Young Superannuation Fund
Company Number: ABN 49832429096
Other
07 Mar 2016 - 18 May 2017
Jennings, Tina
Individual
22 Jun 2010 - 29 May 2018
Darlow, Christopher Robert
Individual
Campbells Bay
Auckland, North Shore City 0603
08 Feb 2010 - 18 May 2017
Bfsam Llc
Other
03 Dec 2012 - 18 May 2017
Ashby, Keith
Individual
Port Saint Lucie
Fl
34986
03 Dec 2012 - 18 May 2017
Palmer, Jeremy
Individual
29 Beaumont Street
Oxford Ox1 2np, United Kingdom
22 Jun 2010 - 18 May 2017
Smith, Martin
Individual
29 Beaumont Street
Oxford Ox1 2np, United Kingdom
22 Jun 2010 - 18 May 2017
Wood, Sir Martin Francis
Individual
Little Wittenham
Oxon Ox14 4ra, United Kingdom
22 Jun 2010 - 18 May 2017
Yaffe, Martin
Individual
Toronto
Ontario, Canada, M5n 2x6
08 Feb 2010 - 01 Oct 2020
Tea Custodians (milford) Limited
Shareholder NZBN: 9429041502655
Company Number: 5502856
Entity
17 Dec 2014 - 18 May 2017
Wiseman, Iain
Individual
Whitby
Porirua
5024
17 Nov 2016 - 18 May 2017
Cortis, Sonja Katherine
Individual
Chapman Eastway
Sydney, Nsw
2000
03 Dec 2012 - 18 May 2017
K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Entity
Auckland Central
Auckland
1010
22 Jun 2010 - 10 May 2019
K One W One Limited
Shareholder NZBN: 9429037482732
Company Number: 979578
Entity
Auckland Central
Auckland
1010
22 Jun 2010 - 10 May 2019
Zipolo Pty Limited
Other
03 Dec 2012 - 18 May 2017
Welas Pty Limited
Other
03 Dec 2012 - 18 May 2017
Michael Brady And Naomi Brady
Other
17 Dec 2014 - 18 May 2017
K One W One (no 3) Limited
Shareholder NZBN: 9429030163089
Company Number: 4516678
Entity
22 Jan 2016 - 18 May 2017
Heathley Investments Pty Limited
Other
03 Dec 2012 - 18 May 2017
Gainaltost Securities Pty Limited
Other
03 Dec 2012 - 18 May 2017
Ea Fund 1 Limited Partnership
Other
17 Dec 2014 - 18 May 2017
Hendry Nominees Limited
Shareholder NZBN: 9429040663951
Company Number: 66341
Entity
12 Nov 2013 - 18 May 2017
Halix Pty Ltd
Other
17 Dec 2014 - 18 May 2017
Whitfield Investments Pty Ltd
Other
11 Mar 2016 - 18 May 2017
Location
Companies nearby
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