Shortcuts

Href Health Precinct Limited

Type: NZ Limited Company (Ltd)
9429041753873
NZBN
5701761
Company Number
Registered
Company Status
E302010
Industry classification code
Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification description
Current address
282 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 16 Feb 2022

Href Health Precinct Limited was incorporated on 15 May 2015 and issued a business number of 9429041753873. This registered LTD company has been managed by 6 directors: Jianping Wang - an active director whose contract began on 21 Sep 2015,
Yi Geng - an inactive director whose contract began on 15 May 2015 and was terminated on 12 Jan 2023,
Robert John Parker - an inactive director whose contract began on 21 Sep 2015 and was terminated on 23 Aug 2019,
John Sullivan Fairhall - an inactive director whose contract began on 21 Sep 2015 and was terminated on 23 Aug 2019,
Yuejin Feng - an inactive director whose contract began on 13 Jul 2018 and was terminated on 05 Jun 2019.
According to our information (updated on 26 Feb 2024), this company filed 1 address: 282 Durham Street North, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Up to 16 Feb 2022, Href Health Precinct Limited had been using 287-293 Durham Street, Christchurch as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Huadu International Construction Group New Zealand Co., Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Href Health Precinct Limited has been classified as "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010).

Addresses

Previous addresses

Address: 287-293 Durham Street, Christchurch, 8013 New Zealand

Registered & physical address used from 10 Sep 2018 to 16 Feb 2022

Address: Unit 23, 44 Peterborough Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 03 May 2016 to 10 Sep 2018

Address: 71 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 01 Oct 2015 to 03 May 2016

Address: 71 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 15 May 2015 to 01 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 20 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Huadu International Construction Group New Zealand Co., Limited
Shareholder NZBN: 9429030377868
Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Huadu International Construction Group New Zealand Co., Limited
Name
Ltd
Type
4227438
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jianping Wang - Director

Appointment date: 21 Sep 2015

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 10 Nov 2020

Address: Beijing, 100070 China

Address used since 21 Jan 2019

Address: Maliandao South Street, Xuanwu, Beijing, 100011 China

Address used since 21 Sep 2015


Yi Geng - Director (Inactive)

Appointment date: 15 May 2015

Termination date: 12 Jan 2023

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 12 Apr 2021

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 15 May 2015


Robert John Parker - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 23 Aug 2019

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 21 Sep 2015


John Sullivan Fairhall - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 23 Aug 2019

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 21 Sep 2015


Yuejin Feng - Director (Inactive)

Appointment date: 13 Jul 2018

Termination date: 05 Jun 2019

Address: Hornby, Christchurch, 8025 New Zealand

Address used since 13 Jul 2018


Eugene Feng - Director (Inactive)

Appointment date: 15 May 2015

Termination date: 27 Jul 2018

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 15 May 2015

Similar companies

178 Development Limited
329 Durham Street

515 Development Limited
329 Durham Street

Caisson Group Limited
22 Dorset Street

Leighs Construction Limited
Level 5 34-36 Cranmer Square

Richdale Builders Limited
329 Durham Street

Simon Construction (2010) Limited
151 Cambridge Terrace