Happy Bird Investment Limited was launched on 02 Apr 2013 and issued an NZBN of 9429030302846. This registered LTD company has been run by 5 directors: Peng Zheng - an active director whose contract started on 24 Aug 2015,
Ronaldo Zhi Hua Chen - an inactive director whose contract started on 01 Nov 2021 and was terminated on 01 Jun 2022,
Jieyu Lin - an inactive director whose contract started on 04 Sep 2014 and was terminated on 25 Aug 2015,
Qian Dong - an inactive director whose contract started on 16 May 2013 and was terminated on 24 Aug 2015,
Peng Zheng - an inactive director whose contract started on 02 Apr 2013 and was terminated on 17 May 2013.
According to BizDb's information (updated on 27 Apr 2024), the company registered 3 addresses: Shop19, Kilbirnie Plaza, 22 Bay Road, Wellington, 6022 (office address),
56 Girrahween Drive, Totara Vale, Auckland, 0629 (registered address),
56 Girrahween Drive, Totara Vale, Auckland, 0629 (physical address),
56 Girrahween Drive, Totara Vale, Auckland, 0629 (service address) among others.
Up to 15 Jun 2022, Happy Bird Investment Limited had been using 9A Foch Avenue, Mount Roskill, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Zheng, Peng (a director) located at Totara Vale, Auckland postcode 0629. Happy Bird Investment Limited was classified as "Massage therapy service" (ANZSIC Q853950).
Principal place of activity
Shop19, Kilbirnie Plaza, 22 Bay Road, Wellington, 6022 New Zealand
Previous addresses
Address #1: 9a Foch Avenue, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 12 Nov 2021 to 15 Jun 2022
Address #2: 17 Norman Road, Hauraki, Auckland, 0622 New Zealand
Registered & physical address used from 18 Nov 2020 to 12 Nov 2021
Address #3: Shop 19 Kilbirnie Plaza, 22 Bay Road, Kilbirnie, Wellington, 6022 New Zealand
Registered & physical address used from 19 Aug 2020 to 18 Nov 2020
Address #4: Unit 19, Dan Massage, Kilbirnie Plaza, 22 Bay Road, Kilbirnie, Wellington, 6022 New Zealand
Registered & physical address used from 18 Aug 2020 to 19 Aug 2020
Address #5: Shop 19 Kilbirnie Plaza, 22 Bay Road, Kilbirnie, Wellington, 6022 New Zealand
Registered address used from 22 Mar 2019 to 18 Aug 2020
Address #6: Shop 19 Kilbirnie Plaza, 22 Bay Road, Kilbirnie, Wellington, 6022 New Zealand
Physical address used from 31 Jul 2018 to 18 Aug 2020
Address #7: 56 Girrahween Drive, Totara Vale, Auckland, 0629 New Zealand
Physical address used from 20 Dec 2016 to 31 Jul 2018
Address #8: 56 Girrahween Drive, Totara Vale, Auckland, 0629 New Zealand
Registered address used from 20 Dec 2016 to 22 Mar 2019
Address #9: 104 Prince Regent Drive, Half Moon Bay, Auckland, 2012 New Zealand
Physical & registered address used from 03 Jun 2014 to 20 Dec 2016
Address #10: 51 Lambeth Road, Mount Eden, Auckland, 1041 New Zealand
Physical & registered address used from 12 Aug 2013 to 03 Jun 2014
Address #11: Flat 5, 54 Nikau Street, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 02 Apr 2013 to 12 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Zheng, Peng |
Totara Vale Auckland 0629 New Zealand |
07 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dong, Qian |
Half Moon Bay Auckland 2012 New Zealand |
16 May 2013 - 24 Aug 2015 |
Individual | Lin, Jieyu |
Half Moon Bay Auckland 2012 New Zealand |
18 Aug 2014 - 24 Aug 2015 |
Individual | Chen, Ronaldo Zhi Hua |
Mount Roskill Auckland 1041 New Zealand |
04 Nov 2021 - 07 Jun 2022 |
Individual | Zheng, Peng |
Hauraki Auckland 0622 New Zealand |
24 Aug 2015 - 04 Nov 2021 |
Director | Peng Zheng |
New Lynn Auckland 0600 New Zealand |
02 Apr 2013 - 02 Feb 2014 |
Individual | Zheng, Peng |
New Lynn Auckland 0600 New Zealand |
02 Apr 2013 - 02 Feb 2014 |
Individual | Huang, Weiqing |
Auckland Central Auckland 1010 New Zealand |
12 Feb 2014 - 21 May 2014 |
Peng Zheng - Director
Appointment date: 24 Aug 2015
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 07 Jun 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 04 Nov 2021
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 10 Aug 2020
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 01 May 2019
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 24 Aug 2015
Ronaldo Zhi Hua Chen - Director (Inactive)
Appointment date: 01 Nov 2021
Termination date: 01 Jun 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Nov 2021
Jieyu Lin - Director (Inactive)
Appointment date: 04 Sep 2014
Termination date: 25 Aug 2015
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 04 Sep 2014
Qian Dong - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 24 Aug 2015
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 24 May 2014
Peng Zheng - Director (Inactive)
Appointment date: 02 Apr 2013
Termination date: 17 May 2013
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 02 Apr 2013
Commercial Lawns Limited
4 Wanita Place
U & A Professional Piano Limited
63a Girrahween Drive
Ijr Cleaning Services Limited
Flat 1, 20 Jenanne Place
Djp Fund Limited
1 Odette Road
Graver Construction Limited
28 Ellice Road
360 Cleaning Services Limited
9 Julia Place
Bo Hai X. International Limited
13 Hazel Glen
Holistique Nz Limited
24a William Souter Street
Jade Therapy Limited
68a Spinella Drive
Pearl Professional Massage Limited
Unit 5, 101 Diana Drive
Therapeutika Nz Limited
Suite 2, 326 Sunset Road
Y Massages North Shore Limited
125 Bruce Road