Cnz Health Fund Limited was incorporated on 04 Oct 2013 and issued an NZBN of 9429030032125. This registered LTD company has been supervised by 4 directors: Longguo Chen - an active director whose contract started on 01 Nov 2016,
Chen Wu - an inactive director whose contract started on 16 Feb 2016 and was terminated on 01 Nov 2016,
Longguo Chen - an inactive director whose contract started on 04 Oct 2013 and was terminated on 16 Feb 2016,
Ying Lin - an inactive director whose contract started on 04 Oct 2013 and was terminated on 06 Oct 2013.
As stated in our information (updated on 31 Mar 2024), the company uses 1 address: 19 Sheffield Cresent, Burnside, Christchurch, 8053 (types include: office, delivery).
Up to 24 May 2019, Cnz Health Fund Limited had been using Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
BizDb found former names used by the company: from 04 Oct 2013 to 02 Nov 2016 they were called All Natural Property(Investment)New Zealand Limited.
A total of 200000000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 10000000 shares are held by 1 entity, namely:
Chen, Su Ling (an individual) located at Burnside, Christchurch postcode 8053.
The 2nd group consists of 2 shareholders, holds 95 per cent shares (exactly 190000000 shares) and includes
Llc Health Fund Trust - located at Burnside, Christchurch,
Chen, Longguo - located at Burnside, Christchurch. Cnz Health Fund Limited was categorised as "Aged care" (ANZSIC Q860110).
Principal place of activity
409 Main South Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 30 Aug 2018 to 24 May 2019
Address #2: 30 Thornycroft Street, Fendalton, Christchurch, 8052 New Zealand
Registered & physical address used from 06 Jun 2014 to 30 Aug 2018
Address #3: Centre Management Offices,dress Smart, 409 Main South Road Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 04 Oct 2013 to 06 Jun 2014
Basic Financial info
Total number of Shares: 200000000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000000 | |||
Individual | Chen, Su Ling |
Burnside Christchurch 8053 New Zealand |
14 Jun 2023 - |
Shares Allocation #2 Number of Shares: 190000000 | |||
Other (Other) | Llc Health Fund Trust |
Burnside Christchurch 8053 New Zealand |
02 Dec 2021 - |
Director | Chen, Longguo |
Burnside Christchurch 8053 New Zealand |
02 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lin, Ying |
Prebbleton Christchurch 7676 New Zealand |
04 Oct 2013 - 06 Oct 2013 |
Individual | Chen, Longguo |
Fendalton Christchurch 8052 New Zealand |
06 Oct 2013 - 26 Jul 2016 |
Director | Ying Lin |
Prebbleton Christchurch 7676 New Zealand |
04 Oct 2013 - 06 Oct 2013 |
Director | Longguo Chen |
Fendalton Christchurch 8052 New Zealand |
06 Oct 2013 - 26 Jul 2016 |
Individual | Wu, Chen |
Fendalton Christchurch 8052 New Zealand |
26 Jul 2016 - 02 Nov 2016 |
Director | Chen Wu |
Fendalton Christchurch 8052 New Zealand |
26 Jul 2016 - 02 Nov 2016 |
Longguo Chen - Director
Appointment date: 01 Nov 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 02 Dec 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Nov 2016
Chen Wu - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 01 Nov 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Feb 2016
Longguo Chen - Director (Inactive)
Appointment date: 04 Oct 2013
Termination date: 16 Feb 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 28 May 2014
Ying Lin - Director (Inactive)
Appointment date: 04 Oct 2013
Termination date: 06 Oct 2013
Address: Prebbleton, Christchurch, 7676 New Zealand
Address used since 04 Oct 2013
Tim Ford Automotive Limited
7 Goulding Avenue
Double Parkin Limited
7 Goulding Avenue
Anderson Bricklaying Limited
7 Goulding Avenue
Paint Lab Limited
15 Goulding Avenue
Hornby Barbers Limited
9 Goulding Avenue
Blarney Investments Limited
Hornby Business And Tax Centre
Bruce Mclaren Retirement Village Limited
92d Russley Road
Charles Fleming Retirement Village Limited
92d Russley Road
Coastal View Limited
92 Russley Road
Millvale House Miramar Limited
Unit 1, 88 Hayton Road
Millvale Lodge Lindale Limited
Unit 1, 88 Hayton Road
My T Klean Limited
C/- Bennett Reddington Ltd