G&E Human Healthcare Limited, a registered company, was launched on 08 Jul 2014. 9429041314623 is the NZ business identifier it was issued. "Direct selling - cosmetic, perfume and toiletry" (ANZSIC G431020) is how the company is classified. The company has been run by 3 directors: Rui Ma - an active director whose contract started on 01 Apr 2017,
Rui Ma - an inactive director whose contract started on 01 Jul 2017 and was terminated on 28 Sep 2018,
Jing Xu - an inactive director whose contract started on 08 Jul 2014 and was terminated on 31 Mar 2017.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: 27 Serrita Avenue, Sunnyhills, Auckland, 2012 (category: registered, physical).
G&E Human Healthcare Limited had been using 88 Prince Regent Drive, Half Moon Bay, Auckland as their physical address up to 12 Jul 2017.
Past names used by the company, as we established at BizDb, included: from 07 Jul 2014 to 03 Oct 2018 they were named Health Beauty & Beyond Nz Limited.
A single entity controls all company shares (exactly 1 share) - Ma, Rui - located at 2012, Sunnyhills, Auckland.
Previous addresses
Address #1: 88 Prince Regent Drive, Half Moon Bay, Auckland, 2012 New Zealand
Physical & registered address used from 18 Aug 2015 to 12 Jul 2017
Address #2: 8 Lynmore Drive, Manurewa, Auckland, 2102 New Zealand
Physical & registered address used from 08 Jul 2014 to 18 Aug 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 19 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Ma, Rui |
Sunnyhills Auckland 2010 New Zealand |
04 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Jing Xu |
Half Moon Bay Auckland 2012 New Zealand |
08 Jul 2014 - 04 Jul 2017 |
Individual | Xu, Jing |
Half Moon Bay Auckland 2012 New Zealand |
08 Jul 2014 - 04 Jul 2017 |
Rui Ma - Director
Appointment date: 01 Apr 2017
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Apr 2017
Rui Ma - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 28 Sep 2018
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Jul 2017
Jing Xu - Director (Inactive)
Appointment date: 08 Jul 2014
Termination date: 31 Mar 2017
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 10 Aug 2015
G & E Rental Properties Limited
27 Serrita Avenue
Shroff Investments Limited
30 Galvan Avenue
Trend International Limited
28 Galvan Avenue
B-dub Limited
19 Roysfield Lane
My Tribe Limited
19 Roysfield Lane
Zous Trustee Limited
24 Galvan Avenue
Akari New Zealand Limited
Flat 2, 35 Rapallo Place
Amor Aromatherapy Limited
20 Parry Road
Breakthru Code Solutions Limited
40a Boakes Road
New Way Trading Limited
2-739 Chapel Road
Rosactive Professional Cosmetics Limited
9a Fancourt Street
Rs & Amp Group Limited
Flat 5, 17 Waihi Way