New Zealand Green Health Limited, a registered company, was started on 18 May 2004. 9429035380948 is the business number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company has been categorised. This company has been supervised by 5 directors: Lu Gan - an active director whose contract started on 18 May 2004,
Jing Xu - an inactive director whose contract started on 16 Jul 2018 and was terminated on 06 Jul 2022,
Jing Xu - an inactive director whose contract started on 27 Jun 2012 and was terminated on 31 May 2018,
Jing Xu - an inactive director whose contract started on 17 Jul 2008 and was terminated on 02 Jun 2012,
Jing Xu - an inactive director whose contract started on 18 May 2004 and was terminated on 12 Jul 2006.
Updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 18 King Richard Place, Browns Bay, Auckland, 0630 (types include: registered, physical).
New Zealand Green Health Limited had been using 18 King Richard Place, Murrays Bay, Auckland as their registered address until 10 Aug 2022.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 5 shares (5%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 85 shares (85%). Finally there is the next share allocation (5 shares 5%) made up of 1 entity.
Principal place of activity
18 King Richard Place, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 18 King Richard Place, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 19 Jul 2022 to 10 Aug 2022
Address #2: 89 Penguin Drive, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 12 Sep 2011 to 19 Jul 2022
Address #3: 72 Medallion Drive, Albany, Auckland New Zealand
Registered & physical address used from 11 Jun 2009 to 12 Sep 2011
Address #4: 18 King Richard Pl, Browns Bay, Auckland
Registered & physical address used from 24 Jul 2008 to 11 Jun 2009
Address #5: 6 Pinewood Street, New Windsor, Auckland
Registered & physical address used from 25 Jul 2005 to 24 Jul 2008
Address #6: 1a La Veta Avenue, Mt Albert, Auckland
Physical & registered address used from 29 Apr 2005 to 25 Jul 2005
Address #7: 30a Lauderdale Road, Birkdale, Auckland
Physical & registered address used from 18 May 2004 to 29 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Zhang, Jin Rui |
Browns Bay Auckland 0630 New Zealand |
21 Mar 2023 - |
Shares Allocation #2 Number of Shares: 85 | |||
Individual | Gan, Lu |
Browns Bay Auckland 0630 New Zealand |
26 May 2009 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Ren, Jian |
Stillwater Silverdale 0993 New Zealand |
26 May 2009 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Gan, Ming Jun |
Stillwater Silverdale 0993 New Zealand |
17 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Xu, Jing |
New Windsor Auckland |
18 May 2004 - 18 Jul 2005 |
Individual | Xu, Jing |
Murrays Bay Auckland 0630 New Zealand |
26 May 2009 - 12 Jul 2022 |
Individual | Zheng, Kang Mei |
Oteha Auckland 0632 New Zealand |
26 May 2009 - 12 Jul 2022 |
Individual | Xu, Chongbin |
Oteha Auckland 0632 New Zealand |
14 Mar 2011 - 12 Jul 2022 |
Individual | Zheng, Kang Mei |
No1 Zheng Jue Si Xiao Qu, Li Xia Qu Shan Dong, China |
17 Jul 2008 - 17 Jul 2008 |
Individual | Xu, Jing |
Browns Bay Auckland |
17 Jul 2008 - 17 Jul 2008 |
Individual | Gan, Lu |
Browns Bay Auckland |
17 Jul 2008 - 17 Jul 2008 |
Individual | Xu, Chong Bin |
No1 Zheng Jue Si Xiao Qu, Li Xia Qu, Jinan, Shan Dong, China |
17 Jul 2008 - 17 Jul 2008 |
Individual | Xu, Chong Bin |
No.1 Zheng Jue Si Xiao Qu, Li Xia Qu Shan Dong, China |
26 May 2009 - 21 Jul 2010 |
Individual | Gan, Lu |
New Windsor Auckland |
18 May 2004 - 12 Jul 2006 |
Individual | Ren, Jian |
Zhengzhou, Henan China |
17 Jul 2008 - 17 Jul 2008 |
Lu Gan - Director
Appointment date: 18 May 2004
Address: Browns Bay, Auckland, 0993 New Zealand
Address used since 01 Aug 2022
Address: Browns Bay, Silverdale, 0993 New Zealand
Address used since 10 Dec 2021
Address: Silverdale, 0993 New Zealand
Address used since 02 Jul 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 03 Aug 2015
Jing Xu - Director (Inactive)
Appointment date: 16 Jul 2018
Termination date: 06 Jul 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 16 Jul 2018
Jing Xu - Director (Inactive)
Appointment date: 27 Jun 2012
Termination date: 31 May 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 03 Aug 2015
Jing Xu - Director (Inactive)
Appointment date: 17 Jul 2008
Termination date: 02 Jun 2012
Address: Murrays Bay, Auckland, 0632 New Zealand
Address used since 02 Sep 2011
Jing Xu - Director (Inactive)
Appointment date: 18 May 2004
Termination date: 12 Jul 2006
Address: New Windsor, Auckland,
Address used since 18 Jul 2005
The Eco Charitable Trust
81 Penguin Drive
Raniga Properties Limited
77 Penguin Drive
Raniga Enterprises Limited
77 Penguin Drive
Livall(nz) Sports Tech Limited
70 Penguin Drive
Enterprise Business Software Services Limited
69 Penguin Drive
101ev Limited
80 Penguin Drive
Decor Hq Limited
26 Mulroy Place
Ideaful Limited
84 Killybegs Drive
Metalspear Enterprises Limited
41 Landvale Court
Socool Nz Limited
32 Helvetia Drive
Twice Limited
6/v Rosedale Rd
Vista Global Trading Limited
523 East Coast Road