Jade Therapy Limited was incorporated on 24 Mar 2014 and issued an NZ business number of 9429041147573. This registered LTD company has been supervised by 4 directors: Luomin Xia - an active director whose contract began on 07 Jun 2018,
David Lloyd Brown - an inactive director whose contract began on 17 Oct 2016 and was terminated on 09 Jun 2018,
Timothy James Brown - an inactive director whose contract began on 24 Mar 2014 and was terminated on 17 Oct 2016,
Philip Shane Harris - an inactive director whose contract began on 24 Mar 2014 and was terminated on 17 Oct 2016.
According to the BizDb database (updated on 24 Apr 2024), this company uses 3 addresses: Unit 3 360 Kitchener Road, Milford, Auckland, 0620 (office address),
3/160 Kitchener Road, Milford, Auckland, 0620 (postal address),
3/160 Kitchener Road, Milford, Auckland, 0620 (delivery address),
3/160 Kitchener Road, Milford, Auckland, 0620 (physical address) among others.
Up to 12 Apr 2017, Jade Therapy Limited had been using 4 Currey Crescent, Milford, Auckland as their registered address.
BizDb found past names used by this company: from 18 Mar 2014 to 17 Oct 2016 they were called Logbook App Limited.
A total of 90 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 7 shares are held by 1 entity, namely:
Zhang, Xiuting (an individual) located at Murrays Bay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 7.78 per cent shares (exactly 7 shares) and includes
Zhou, Ping - located at Murrays Bay, Auckland.
The next share allotment (38 shares, 42.22%) belongs to 1 entity, namely:
Xu, Yiyun, located at Murrays Bay, Auckland (an individual). Jade Therapy Limited has been categorised as "Massage therapy service" (ANZSIC Q853950).
Principal place of activity
Unit 3 360 Kitchener Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: 4 Currey Crescent, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Oct 2016 to 12 Apr 2017
Address #2: 68a Spinella Drive, Bayview, Auckland, 0629 New Zealand
Registered & physical address used from 13 May 2015 to 26 Oct 2016
Address #3: 30a King Richard Place, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 24 Mar 2014 to 13 May 2015
Basic Financial info
Total number of Shares: 90
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7 | |||
Individual | Zhang, Xiuting |
Murrays Bay Auckland 0630 New Zealand |
03 Apr 2024 - |
Shares Allocation #2 Number of Shares: 7 | |||
Individual | Zhou, Ping |
Murrays Bay Auckland 0630 New Zealand |
06 Apr 2023 - |
Shares Allocation #3 Number of Shares: 38 | |||
Individual | Xu, Yiyun |
Murrays Bay Auckland 0630 New Zealand |
14 Feb 2019 - |
Shares Allocation #4 Number of Shares: 38 | |||
Director | Xia, Luomin |
Murrays Bay Auckland 0630 New Zealand |
09 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Philip Shane |
Oteha Auckland 0632 New Zealand |
24 Mar 2014 - 17 Oct 2016 |
Individual | Brown, Timothy James |
Bayview Auckland 0629 New Zealand |
24 Mar 2014 - 17 Oct 2016 |
Individual | Brown, David |
Milford Auckland 0620 New Zealand |
17 Oct 2016 - 09 Jun 2018 |
Individual | Brown, Barbara Grace |
Milford Auckland 0620 New Zealand |
17 Oct 2016 - 09 Jun 2018 |
Director | Timothy James Brown |
Bayview Auckland 0629 New Zealand |
24 Mar 2014 - 17 Oct 2016 |
Director | Philip Shane Harris |
Oteha Auckland 0632 New Zealand |
24 Mar 2014 - 17 Oct 2016 |
Luomin Xia - Director
Appointment date: 07 Jun 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 07 Jun 2018
David Lloyd Brown - Director (Inactive)
Appointment date: 17 Oct 2016
Termination date: 09 Jun 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 17 Oct 2016
Timothy James Brown - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 17 Oct 2016
Address: Bayview, Auckland, 0629 New Zealand
Address used since 13 May 2015
Philip Shane Harris - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 17 Oct 2016
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 29 Apr 2016
Posh Labels Limited
Shop 7
Shore Fashion Limited
Shop 8, 160 Kitchener Rd
J & C Milford Trading Limited
Shop 2, 154 Kitchener St
Little Bridge Travel Limited
Unit G 164 Kitchener Road
Blue Granite Limited
164c Kitchener Road
Milford Dentists Limited
170 Kitchener Road
Angel Investments Holding Limited
10b The Promenade
Anon Limited
33a Milford Road
Genuine Chinese Massage Limited
12a Tobruk Crescent
Milford Thai Massage & Beauty Limited
177a Shakespeare Road
Rejuvenation Healthcare Limited
52-56
The Good Vibes Studio Limited
Flat5 160 Kitchener Road