Shortcuts

Happy Bird Investment Limited

Type: NZ Limited Company (Ltd)
9429030302846
NZBN
4363398
Company Number
Registered
Company Status
111240159
GST Number
Q853950
Industry classification code
Massage Therapy Service
Industry classification description
Current address
56 Girrahween Drive
Totara Vale
Auckland 0629
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Jun 2022
56 Girrahween Drive
Totara Vale
Auckland 0629
New Zealand
Registered & physical & service address used since 15 Jun 2022

Happy Bird Investment Limited was launched on 02 Apr 2013 and issued an NZBN of 9429030302846. This registered LTD company has been run by 5 directors: Peng Zheng - an active director whose contract started on 24 Aug 2015,
Ronaldo Zhi Hua Chen - an inactive director whose contract started on 01 Nov 2021 and was terminated on 01 Jun 2022,
Jieyu Lin - an inactive director whose contract started on 04 Sep 2014 and was terminated on 25 Aug 2015,
Qian Dong - an inactive director whose contract started on 16 May 2013 and was terminated on 24 Aug 2015,
Peng Zheng - an inactive director whose contract started on 02 Apr 2013 and was terminated on 17 May 2013.
According to BizDb's information (updated on 18 Mar 2024), the company registered 3 addresses: Shop19, Kilbirnie Plaza, 22 Bay Road, Wellington, 6022 (office address),
56 Girrahween Drive, Totara Vale, Auckland, 0629 (registered address),
56 Girrahween Drive, Totara Vale, Auckland, 0629 (physical address),
56 Girrahween Drive, Totara Vale, Auckland, 0629 (service address) among others.
Up to 15 Jun 2022, Happy Bird Investment Limited had been using 9A Foch Avenue, Mount Roskill, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Zheng, Peng (a director) located at Totara Vale, Auckland postcode 0629. Happy Bird Investment Limited was classified as "Massage therapy service" (ANZSIC Q853950).

Addresses

Principal place of activity

Shop19, Kilbirnie Plaza, 22 Bay Road, Wellington, 6022 New Zealand


Previous addresses

Address #1: 9a Foch Avenue, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 12 Nov 2021 to 15 Jun 2022

Address #2: 17 Norman Road, Hauraki, Auckland, 0622 New Zealand

Registered & physical address used from 18 Nov 2020 to 12 Nov 2021

Address #3: Shop 19 Kilbirnie Plaza, 22 Bay Road, Kilbirnie, Wellington, 6022 New Zealand

Registered & physical address used from 19 Aug 2020 to 18 Nov 2020

Address #4: Unit 19, Dan Massage, Kilbirnie Plaza, 22 Bay Road, Kilbirnie, Wellington, 6022 New Zealand

Registered & physical address used from 18 Aug 2020 to 19 Aug 2020

Address #5: Shop 19 Kilbirnie Plaza, 22 Bay Road, Kilbirnie, Wellington, 6022 New Zealand

Registered address used from 22 Mar 2019 to 18 Aug 2020

Address #6: Shop 19 Kilbirnie Plaza, 22 Bay Road, Kilbirnie, Wellington, 6022 New Zealand

Physical address used from 31 Jul 2018 to 18 Aug 2020

Address #7: 56 Girrahween Drive, Totara Vale, Auckland, 0629 New Zealand

Physical address used from 20 Dec 2016 to 31 Jul 2018

Address #8: 56 Girrahween Drive, Totara Vale, Auckland, 0629 New Zealand

Registered address used from 20 Dec 2016 to 22 Mar 2019

Address #9: 104 Prince Regent Drive, Half Moon Bay, Auckland, 2012 New Zealand

Physical & registered address used from 03 Jun 2014 to 20 Dec 2016

Address #10: 51 Lambeth Road, Mount Eden, Auckland, 1041 New Zealand

Physical & registered address used from 12 Aug 2013 to 03 Jun 2014

Address #11: Flat 5, 54 Nikau Street, New Lynn, Auckland, 0600 New Zealand

Physical & registered address used from 02 Apr 2013 to 12 Aug 2013

Contact info
64 4 3879759
14 Mar 2019 Phone
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Zheng, Peng Totara Vale
Auckland
0629
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dong, Qian Half Moon Bay
Auckland
2012
New Zealand
Individual Lin, Jieyu Half Moon Bay
Auckland
2012
New Zealand
Individual Chen, Ronaldo Zhi Hua Mount Roskill
Auckland
1041
New Zealand
Individual Zheng, Peng Hauraki
Auckland
0622
New Zealand
Director Peng Zheng New Lynn
Auckland
0600
New Zealand
Individual Zheng, Peng New Lynn
Auckland
0600
New Zealand
Individual Huang, Weiqing Auckland Central
Auckland
1010
New Zealand
Directors

Peng Zheng - Director

Appointment date: 24 Aug 2015

Address: Totara Vale, Auckland, 0629 New Zealand

Address used since 07 Jun 2022

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 04 Nov 2021

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 10 Aug 2020

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 01 May 2019

Address: Totara Vale, Auckland, 0629 New Zealand

Address used since 24 Aug 2015


Ronaldo Zhi Hua Chen - Director (Inactive)

Appointment date: 01 Nov 2021

Termination date: 01 Jun 2022

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 01 Nov 2021


Jieyu Lin - Director (Inactive)

Appointment date: 04 Sep 2014

Termination date: 25 Aug 2015

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 04 Sep 2014


Qian Dong - Director (Inactive)

Appointment date: 16 May 2013

Termination date: 24 Aug 2015

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 24 May 2014


Peng Zheng - Director (Inactive)

Appointment date: 02 Apr 2013

Termination date: 17 May 2013

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 02 Apr 2013

Nearby companies

Commercial Lawns Limited
4 Wanita Place

U & A Professional Piano Limited
63a Girrahween Drive

Ijr Cleaning Services Limited
Flat 1, 20 Jenanne Place

Djp Fund Limited
1 Odette Road

Graver Construction Limited
28 Ellice Road

360 Cleaning Services Limited
9 Julia Place

Similar companies

Bo Hai X. International Limited
13 Hazel Glen

Holistique Nz Limited
24a William Souter Street

Jade Therapy Limited
68a Spinella Drive

Pearl Professional Massage Limited
Unit 5, 101 Diana Drive

Therapeutika Nz Limited
Suite 2, 326 Sunset Road

Y Massages North Shore Limited
125 Bruce Road