Naturies Health Products Limited was registered on 13 Sep 2010 and issued an NZ business identifier of 9429031397155. The registered LTD company has been supervised by 5 directors: Hu Lu - an active director whose contract began on 08 Apr 2020,
Xuyang Chen - an active director whose contract began on 04 Sep 2023,
Xuyang Chen - an inactive director whose contract began on 03 Dec 2019 and was terminated on 18 Jan 2021,
Songchuan Huang - an inactive director whose contract began on 14 Jun 2016 and was terminated on 13 Jan 2021,
Hu Lu - an inactive director whose contract began on 13 Sep 2010 and was terminated on 12 Sep 2016.
As stated in BizDb's data (last updated on 04 Apr 2024), this company uses 1 address: 390A Rosebank Road, Avondale, Auckland, 1026 (type: delivery, postal).
Up to 14 Sep 2018, Naturies Health Products Limited had been using 3 Basra Drive, Henderson, Auckland as their registered address.
BizDb identified past names used by this company: from 01 Sep 2010 to 10 Jan 2011 they were named Doxcon Pharmaceuticals Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Chen, Xuyang (an individual) located at Rd 1, Drury postcode 2577.
The 2nd group consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Lu, Hu - located at Te Atatu South, Auckland.
The third share allotment (20 shares, 20%) belongs to 1 entity, namely:
Huang, Songchuan, located at Te Atatu South, Auckland (an individual). Naturies Health Products Limited has been classified as "Health supplement retailing" (business classification G427125).
Principal place of activity
Flat 1, 390 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 3 Basra Drive, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 20 Sep 2016 to 14 Sep 2018
Address #2: 26 Waipareira Avenue, Henderson, Waitakere, 0610 New Zealand
Registered & physical address used from 13 Sep 2010 to 20 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Chen, Xuyang |
Rd 1 Drury 2577 New Zealand |
04 Sep 2023 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Lu, Hu |
Te Atatu South Auckland 0610 New Zealand |
14 Jan 2021 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Huang, Songchuan |
Te Atatu South Auckland 0610 New Zealand |
24 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lu, Hu |
Henderson Auckland 0612 New Zealand |
13 Sep 2010 - 22 Jul 2013 |
Individual | Huang, Songchuan |
Henderson Auckland 0612 New Zealand |
13 Sep 2010 - 22 Jul 2013 |
Entity | Doxcon Pharmaceuticals Limited Shareholder NZBN: 9429034714225 Company Number: 1645480 |
22 Jul 2013 - 24 Sep 2013 | |
Director | Hu Lu |
Henderson Auckland 0612 New Zealand |
13 Sep 2010 - 22 Jul 2013 |
Entity | Doxcon Pharmaceuticals Limited Shareholder NZBN: 9429034714225 Company Number: 1645480 |
22 Jul 2013 - 24 Sep 2013 |
Hu Lu - Director
Appointment date: 08 Apr 2020
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 04 Sep 2023
Address: Henderson, Auckland, 0612 New Zealand
Address used since 08 Apr 2020
Xuyang Chen - Director
Appointment date: 04 Sep 2023
Address: Rd 1, Drury, 2577 New Zealand
Address used since 04 Sep 2023
Xuyang Chen - Director (Inactive)
Appointment date: 03 Dec 2019
Termination date: 18 Jan 2021
Address: Massey, Auckland, 0614 New Zealand
Address used since 03 Dec 2019
Songchuan Huang - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 13 Jan 2021
Address: Henderson, Auckland, 0612 New Zealand
Address used since 14 Jun 2016
Hu Lu - Director (Inactive)
Appointment date: 13 Sep 2010
Termination date: 12 Sep 2016
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 10 Oct 2014
Surtees Enterprises Limited
7 Basra Drive
Kcs International Limited
17 Midhurst Avenue
Courtesy Cleaning Limited
11 Basra Drive
Dyson Builders Limited
9 Summerland Drive
Square Stop Limited
25 Midhurst Avenue
Suram Investments Limited
27 Midhurst Avenue
Go Hi Limited
31 Sapperton Drive
Mycomfy Health Products Nz Limited
Unit D1, 50 Keeling Road
New Moon Limited
360 Great North Road
New Source Health Co., Limited
31 Tirohunga Drive
Newshine Limited
9/47 Edmonton Road, Henderson
Nutrineon Limited
37 Mili Way