Goodness Chinese Medical Limited was incorporated on 08 Sep 2010 and issued a business number of 9429031388542. The registered LTD company has been run by 1 director, named Yunjie Chen - an active director whose contract began on 08 Sep 2010.
As stated in our information (last updated on 06 Apr 2024), this company registered 1 address: Shop 119, Westcity, Waitakere, 7 Catherine Street, Henderson, Auckland, 0612 (types include: registered, physical).
Up to 08 Jun 2022, Goodness Chinese Medical Limited had been using 148 Popes Road, Takanini, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Highland Trustee Limited (an entity) located at 253 Queen Street, Auckland, C/-Gilligan Sheppard. Goodness Chinese Medical Limited is classified as "Business service nec" (business classification N729910).
Previous addresses
Address #1: 148 Popes Road, Takanini, Auckland, 2105 New Zealand
Registered address used from 30 Nov 2020 to 08 Jun 2022
Address #2: Westfield Westcity, Henderson, Auckland, 0612 New Zealand
Physical address used from 13 Apr 2017 to 13 Apr 2018
Address #3: 44 Castleton Drive, Howick, Auckland, 2014 New Zealand
Registered address used from 16 Dec 2015 to 30 Nov 2020
Address #4: 44 Castleton Drive, Howick, Auckland, 2014 New Zealand
Physical address used from 16 Dec 2015 to 13 Apr 2017
Address #5: 81a Manor Park, Sunnyhills, Manukau, 2010 New Zealand
Physical & registered address used from 08 Sep 2010 to 16 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Highland Trustee Limited Shareholder NZBN: 9429034092118 |
253 Queen Street Auckland, C/-gilligan Sheppard New Zealand |
08 Sep 2010 - |
Yunjie Chen - Director
Appointment date: 08 Sep 2010
Address: Takanini, Takanini, 2105 New Zealand
Address used since 20 Nov 2020
Address: Howick, Auckland, 2014 New Zealand
Address used since 08 Dec 2015
Nature East Limited
44 Castleton Drive
Dipnitya Limited
40a Castleton Drive
Mysis Limited
14 Cheriton Road
Svasti Investments Limited
12 Cheriton Road
Geb Consultants New Zealand Limited
45 Castleton Drive
Principal Investments Limited
19 Cheriton Road
100% Origin Nz Limited
Colmar Road
Kitee Investment Trustee Limited
10 Janome Place
Lydia Link Limited
171b Cook Street
Mazda Services Limited
17 Bleakhouse Road
Olliff Trustee Limited
16 Stevenson Way
Such Trustees Limited
1/28 Uxbridge Road