Healthy Companies Limited (issued an NZBN of 9429036444878) was started on 18 Jun 2002. 2 addresses are currently in use by the company: 6 Carder Holland Way, Hobsonville, Auckland, 0618 (type: registered, physical). 270 St Asaph Street, Christchurch Central, Christchurch had been their registered address, until 18 Oct 2021. Healthy Companies Limited used more names, namely: Ferrymead Tavern (2003) Limited from 31 Jul 2003 to 08 Mar 2013, One Beautiful Day Limited (18 Jun 2002 to 31 Jul 2003). 400 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 300 shares (75% of shares), namely:
Foster, Gina Nicola Dymand (an individual) located at Hobsonville, Auckland postcode 0618. When considering the second group, a total of 1 shareholder holds 15% of all shares (60 shares); it includes
Foster, Gina Nicola Dymand (an individual) - located at Hobsonville, Auckland. Our information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Carder Holland Way, Hobsonville, Auckland, 0618 | Registered & physical & service | 18 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Gina Nicola Dymand
Hobsonville, Auckland, 0618
Address used since 11 Nov 2020
Beach Haven, Auckland, 0626
Address used since 01 Oct 2019 |
Director | 18 Jun 2002 - current |
|
Gina Nicola Dymand Foster
Favona, Auckland, 2024
Address used since 10 Dec 2018
Saint Albans, Christchurch, 8014
Address used since 01 Oct 2012 |
Director | 18 Jun 2002 - current |
|
Paul Maxwell Foster
Mount Pleasant, Christchurch, 8081
Address used since 01 Apr 2020
Saint Albans, Christchurch, 8014
Address used since 01 Oct 2012 |
Director | 24 May 2006 - current |
| Previous address | Type | Period |
|---|---|---|
| 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 23 Apr 2019 - 18 Oct 2021 |
| Level 1, 22 Foster Street, Addington,, Christchurch, 8011 | Registered & physical | 24 Aug 2011 - 23 Apr 2019 |
| Taurus Group Ltd, Level 3, Urs House, 287 Durham Street, Christchurch, 8013 | Physical & registered | 31 Jan 2011 - 24 Aug 2011 |
| Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch | Physical & registered | 14 Feb 2007 - 31 Jan 2011 |
| Hp Hanna & Co Ltd, 37 Latimer Square, Christchurch | Physical | 03 Mar 2005 - 14 Feb 2007 |
| 1099 Ferry Road, Christchurch | Physical | 18 Feb 2005 - 03 Mar 2005 |
| 1099 Ferry Road, Christchurch | Registered | 18 Feb 2005 - 14 Feb 2007 |
| 9 Falcon Street, Christchurch | Physical & registered | 18 Jun 2002 - 18 Feb 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Foster, Gina Nicola Dymand Individual |
Hobsonville Auckland 0618 |
18 Jun 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Foster, Gina Nicola Dymand Individual |
Hobsonville Auckland 0618 |
18 Jun 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Foster, Paul Maxwell Individual |
Mount Pleasant Christchurch 8081 |
11 Feb 2005 - 25 Oct 2012 |
|
Foster, Paul Maxwell Individual |
Woolston Christchurch 8023 |
11 Feb 2005 - 25 Oct 2012 |
|
Foster, Gina Nicola Dymand Individual |
Woolston Christchurch 8023 |
11 Feb 2005 - 25 Oct 2012 |
|
Foster, Paul Maxwell Individual |
Mount Pleasant Christchurch 8081 |
11 Feb 2005 - 25 Oct 2012 |
|
Stringer, John Bruce Individual |
Christchurch |
11 Feb 2005 - 15 Apr 2020 |
|
Foster, Paul Maxwell Individual |
Woolston Christchurch 8023 |
11 Feb 2005 - 25 Oct 2012 |
![]() |
Morgan Project Services Pty Limited Level 1, 22 Foster Street |
![]() |
Paul Ash Investments Limited 5 Lowe Street |
![]() |
Sprinkler & Alarm Inspections Limited 17 Tyne Street |
![]() |
All About Car Rental Limited 16-18 Lowe Street |
![]() |
Gold River Company Limited 1/4 Troup Drive |
![]() |
Queen Anne Indulgence Limited 6e Pope Street |