Oneone Health Group Limited was started on 29 Apr 2011 and issued a number of 9429031115360. The registered LTD company has been managed by 5 directors: Kim Pao Ng - an active director whose contract began on 31 Oct 2022,
Bo Cui - an active director whose contract began on 31 Oct 2022,
Furu Ding - an inactive director whose contract began on 29 Apr 2011 and was terminated on 31 Oct 2022,
Nan Wang - an inactive director whose contract began on 28 Oct 2021 and was terminated on 31 Oct 2022,
Yanbiao Cai - an inactive director whose contract began on 12 Jul 2016 and was terminated on 22 Nov 2021.
According to our database (last updated on 29 Mar 2024), this company filed 1 address: 443 East Tamaki Road, East Tamaki, Auckland, 2013 (type: postal, office).
Up until 19 Apr 2021, Oneone Health Group Limited had been using 15A Paul Matthews Road, Rosedale, Auckland as their registered address.
BizDb identified previous names for this company: from 01 Mar 2016 to 09 Aug 2016 they were named Sapich Health Group Limited, from 22 Apr 2014 to 01 Mar 2016 they were named Potential B-Lymphocytes Care (Nz) Limited and from 25 Nov 2013 to 22 Apr 2014 they were named Tpc Health Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ooly(Shanghai)Information Technology Partnership(Limited Partnership) (an other) located at Changning District, Shanghai. Oneone Health Group Limited was classified as "Manufacturing nec" (business classification C259907).
Principal place of activity
Unit 2, 710 Great South Road, Penrose, Auckland, 1051 New Zealand
Previous addresses
Address #1: 15a Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 12 Aug 2020 to 19 Apr 2021
Address #2: 39 Westpoint Drive, Hobsonville, Auckland, 0618 New Zealand
Registered & physical address used from 13 Aug 2018 to 12 Aug 2020
Address #3: 710 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 26 Aug 2015 to 13 Aug 2018
Address #4: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 29 Apr 2011 to 26 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ooly(shanghai)information Technology Partnership(limited Partnership) |
Changning District Shanghai China |
04 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ding, Furu |
Penrose Auckland 1061 New Zealand |
29 Apr 2011 - 04 Mar 2016 |
Director | Furu Ding |
Penrose Auckland 1061 New Zealand |
29 Apr 2011 - 04 Mar 2016 |
Kim Pao Ng - Director
Appointment date: 31 Oct 2022
Address: Grafton, Auckland, 1023 New Zealand
Address used since 31 Oct 2022
Bo Cui - Director
Appointment date: 31 Oct 2022
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 31 Oct 2022
Furu Ding - Director (Inactive)
Appointment date: 29 Apr 2011
Termination date: 31 Oct 2022
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 09 Aug 2016
Nan Wang - Director (Inactive)
Appointment date: 28 Oct 2021
Termination date: 31 Oct 2022
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 28 Oct 2021
Yanbiao Cai - Director (Inactive)
Appointment date: 12 Jul 2016
Termination date: 22 Nov 2021
Address: Oteha, Auckland, 0632 New Zealand
Address used since 12 Jul 2016
Remuera Motor Lodge Limited
Unit 2, 710 Great South Road
Remuera Minto Limited
Suite 2, 710 Great South Road
Dll Trading Limited
710 Great South Road
Sunny Flooring Limited
Suite 2, 710 Great South Road
Fire Stone Investment Limited
Suite 2, 710 Great South Road
C & Z Management Limited
Suite 2, 710 Great South Road
Auckland Biosciences Limited
642 Great South Road
Body Armour Technology Limited
Level 1, 14 Penrose Road
Chicane Racewear Limited
27b Cain Road
Gasket Specialties Auckland Limited
145 Station Road
Nielsen Manufacturing Limited
10b Burrett Avenue
Sensory Support Nz Limited
12 Waitapu Road