Healthy Kiwis Limited (issued an NZBN of 9429038338588) was launched on 18 Apr 1996. 5 addresess are currently in use by the company: 28A Verissimo Drive, Auckland Airport, Auckland, 2022 (type: registered, service). 19 Joseph Street, Waverley, Invercargill had been their registered address, until 22 May 2019. Healthy Kiwis Limited used other names, namely: Handmade Software Limited from 19 Jul 2002 to 22 Jul 2019, Ragnarok Software Limited (18 Apr 1996 to 19 Jul 2002). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Harrington, Grant Stephen (an individual) located at Invercargill 9810. The Businesscheck data was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 51 Don Street, Invercargill, 9810 | Registered & physical & service | 22 May 2019 |
| Po Box 204, Invercargill, 9840 | Postal | 03 May 2021 |
| 28a Verissimo Drive, Auckland Airport, Auckland, 2022 | Registered & service | 08 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Grant Stephen Harrington
Invercargill, 9810
Address used since 06 May 2015 |
Director | 25 Aug 1999 - current |
|
John Michael Van Houten
Pukekohe,
Address used since 04 Jun 1996 |
Director | 04 Jun 1996 - 25 Aug 1999 |
|
Grant Stephen Harrington
Invercargill,
Address used since 18 Apr 1996 |
Director | 18 Apr 1996 - 04 Jun 1996 |
| 51 Don Street , Invercargill , 9810 |
| Previous address | Type | Period |
|---|---|---|
| 19 Joseph Street, Waverley, Invercargill, 9810 | Registered & physical | 14 May 2018 - 22 May 2019 |
| Level 1, 20 Don Street, Invercargill, 9810 | Physical & registered | 02 Oct 2017 - 14 May 2018 |
| Cargill Chambers, 128 Spey Street, Invercargill, 9810 | Physical & registered | 19 Oct 2009 - 02 Oct 2017 |
| Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill | Registered | 11 Apr 2000 - 19 Oct 2009 |
| Mcculloch & Partners, Cargill & Chambers, 128 Spey Street, Invercargill | Physical | 08 May 1996 - 19 Oct 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrington, Grant Stephen Individual |
Invercargill 9810 |
27 May 2004 - current |
![]() |
Ferris Logging Limited Level 1, 20 Don Street |
![]() |
Milk Tech South Limited Level 1, 20 Don Street |
![]() |
Hamkee Dairies Limited Level 1, 20 Don Street |
![]() |
Expatriate Sea Venture Limited Level 1, 20 Don Street |
![]() |
Silsa Construction Limited Level 1, 162 Dee Street |
![]() |
Agri Trading Limited Level 1 162 Dee St |