Makuru Health Limited was launched on 23 Aug 2013 and issued an NZBN of 9429030086838. The registered LTD company has been supervised by 3 directors: Geraldine Ling - an active director whose contract started on 23 Aug 2013,
Mee Shing Ling - an active director whose contract started on 23 Aug 2013,
Angus Robert Mckay - an active director whose contract started on 01 Apr 2017.
According to BizDb's information (last updated on 23 Mar 2024), this company registered 6 addresess: 18 Tuarangi Road, Ashburton, 7700 (physical address),
18 Tuarangi Road, Ashburton, 7700 (service address),
18 Tuarangi Road, Netherby, Ashburton, 7700 (registered address),
18 Tuarangi Road, Netherby, Ashburton, 7700 (other address) among others.
Up to 15 Mar 2021, Makuru Health Limited had been using 9 Ashford Avenue, Ashburton as their physical address.
BizDb identified old names for this company: from 23 Aug 2013 to 17 Aug 2017 they were named Makuru Investment Group Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Ling, Mee Shing (a director) located at Allenton, Ashburton postcode 7700.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Mckay, Angus Robert - located at Rd 6, Ashburton. Makuru Health Limited was classified as "Health food wholesaling" (ANZSIC F360925).
Other active addresses
Address #4: P.o Box 673, Ashburton, 7740 New Zealand
Postal address used from 03 Mar 2020
Address #5: 18 Tuarangi Road, Netherby, Ashburton, 7700 New Zealand
Registered address used from 11 Mar 2020
Address #6: 18 Tuarangi Road, Ashburton, 7700 New Zealand
Physical & service address used from 15 Mar 2021
Principal place of activity
26 Allens Road, Allenton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 9 Ashford Avenue, Ashburton, 7772 New Zealand
Physical address used from 20 Sep 2018 to 15 Mar 2021
Address #2: 9 Ashford Avenue, Ashburton, 7772 New Zealand
Registered address used from 20 Sep 2018 to 11 Mar 2020
Address #3: 26 Allens Road, Allenton, Ashburton, 7700 New Zealand
Physical & registered address used from 01 Apr 2015 to 20 Sep 2018
Address #4: 764a Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 23 Aug 2013 to 01 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Ling, Mee Shing |
Allenton Ashburton 7700 New Zealand |
20 Jun 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mckay, Angus Robert |
Rd 6 Ashburton 7776 New Zealand |
20 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hii, King Lai |
Allenton Ashburton 7700 New Zealand |
23 Aug 2013 - 20 Jun 2017 |
Geraldine Ling - Director
Appointment date: 23 Aug 2013
Address: Netherby, Ashburton, 7700 New Zealand
Address used since 16 Mar 2021
Mee Shing Ling - Director
Appointment date: 23 Aug 2013
Address: Netherby, Ashburton, 7700 New Zealand
Address used since 16 Mar 2021
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 24 Mar 2015
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 01 Apr 2020
Angus Robert Mckay - Director
Appointment date: 01 Apr 2017
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 01 Apr 2017
Address: Netherby, Ashburton, 7700 New Zealand
Address used since 06 Apr 2018
B F Gardening & Landscaping Limited
29 Allens Road
South Island Welsh Corgi League Incorporated
20 Clark Street
Contact Community Theatre Trust
8 Allens Road
Ashburton Heritage Events Trust
102a Elizabeth Street
Ms Beauty Limited
17 Windsor Street
Regeneration Publishers Limited
28a Allison Street
Kirk's Kai Limited
266 Old Tai Tapu Road
Leaf Nz Natural Limited
5 Klondyke Drive
Maxomega Limited
100 Burnett Street
New Zealand Dairy Brands Limited
51 Edmonton Road
New Zealand Southern Pacific Seaweed Company Limited
100-104 Sophia Street
Velvet Pure Limited
1103 Greendale Road