Greenspring Biotec Limited was incorporated on 15 Dec 2010 and issued a New Zealand Business Number of 9429031272933. This registered LTD company has been run by 13 directors: Xue Li - an active director whose contract started on 21 Feb 2020,
Ming Zhang - an inactive director whose contract started on 08 Apr 2019 and was terminated on 26 Feb 2020,
Wei Fan - an inactive director whose contract started on 30 Jul 2018 and was terminated on 03 May 2019,
Yanling He - an inactive director whose contract started on 04 Jul 2017 and was terminated on 01 Aug 2018,
George Ding - an inactive director whose contract started on 01 Nov 2015 and was terminated on 10 Jul 2017.
According to our data (updated on 18 Mar 2024), the company filed 1 address: 586 Horsham Downs Road, Rd 1, Hamilton, 3281 (types include: office, physical).
Until 30 Apr 2014, Greenspring Biotec Limited had been using 39A Waipa Street, Birkenhead, Auckland as their registered address.
BizDb identified old names for the company: from 14 Dec 2010 to 23 May 2013 they were called Gainberg Gartton Environmental Technology Company Limited.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Wang, Ruihui (an individual) located at Rd 1, Hamilton postcode 3281.
Another group consists of 1 shareholder, holds 56% shares (exactly 560 shares) and includes
Li, Xue - located at Mairangi Bay, Auckland.
The next share allocation (240 shares, 24%) belongs to 1 entity, namely:
Wang, Qingwang, located at Chatswood, Auckland (an individual). Greenspring Biotec Limited is categorised as "Laboratory operation" (ANZSIC M692525).
Principal place of activity
586 Horsham Downs Road, Rd 1, Hamilton, 3281 New Zealand
Previous addresses
Address #1: 39a Waipa Street, Birkenhead, Auckland, 0626 New Zealand
Registered address used from 21 Jan 2014 to 30 Apr 2014
Address #2: 9 Jessmae Place, Hillcrest, Auckland, 0627 New Zealand
Registered address used from 31 May 2013 to 21 Jan 2014
Address #3: 9 Jessmae Place, Hillcrest, Auckland, 0627 New Zealand
Physical address used from 31 May 2013 to 30 Apr 2014
Address #4: 3d/16 Burton Street, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 15 Dec 2010 to 31 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 07 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Wang, Ruihui |
Rd 1 Hamilton 3281 New Zealand |
01 Dec 2022 - |
Shares Allocation #2 Number of Shares: 560 | |||
Director | Li, Xue |
Mairangi Bay Auckland 0630 New Zealand |
26 Feb 2020 - |
Shares Allocation #3 Number of Shares: 240 | |||
Individual | Wang, Qingwang |
Chatswood Auckland 0626 New Zealand |
23 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Luo, Peigeng |
Chartwell Hamilton 3210 New Zealand |
14 Jun 2018 - 01 Dec 2022 |
Individual | Ding, George |
Birkenhead Auckland 0626 New Zealand |
10 Apr 2014 - 01 Jul 2017 |
Individual | Bai, Jun |
Auckland 0600 New Zealand |
15 Dec 2010 - 10 Apr 2014 |
Individual | Cheung, Yau Ling |
Futian District, Shenzhen China |
15 Dec 2010 - 23 May 2013 |
Individual | Zhang, Ming |
Oteha Auckland 0632 New Zealand |
09 Oct 2018 - 26 Feb 2020 |
Individual | Fan, Wei |
Gulf Harbour Whangaparaoa 0930 New Zealand |
01 Jul 2017 - 02 May 2019 |
Individual | He, Yanling |
Rototuna North Hamilton 3210 New Zealand |
01 Jul 2017 - 09 Oct 2018 |
Individual | Li, Chuen Chi |
Futian District, Shenzhen China |
15 Dec 2010 - 23 May 2013 |
Director | Chuen Chi Li |
Futian District, Shenzhen China |
15 Dec 2010 - 23 May 2013 |
Director | Yau Ling Cheung |
Futian District, Shenzhen China |
15 Dec 2010 - 23 May 2013 |
Director | Jun Bai |
Auckland 0600 New Zealand |
15 Dec 2010 - 10 Apr 2014 |
Individual | Zhang, Ming |
Oteha Auckland 0632 New Zealand |
09 Oct 2018 - 26 Feb 2020 |
Xue Li - Director
Appointment date: 21 Feb 2020
Address: Mairangi Bay, North Shore, 0630 New Zealand
Address used since 01 Apr 2023
Address: Milford, North Shore, 0428 New Zealand
Address used since 21 Feb 2020
Ming Zhang - Director (Inactive)
Appointment date: 08 Apr 2019
Termination date: 26 Feb 2020
Address: Oteha, Auckland, 0632 New Zealand
Address used since 08 Apr 2019
Wei Fan - Director (Inactive)
Appointment date: 30 Jul 2018
Termination date: 03 May 2019
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 30 Jul 2018
Yanling He - Director (Inactive)
Appointment date: 04 Jul 2017
Termination date: 01 Aug 2018
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 04 Jul 2017
George Ding - Director (Inactive)
Appointment date: 01 Nov 2015
Termination date: 10 Jul 2017
Address: Auckland, 0626 New Zealand
Address used since 01 Nov 2015
Xuemei Zhou - Director (Inactive)
Appointment date: 25 Sep 2015
Termination date: 01 Dec 2015
Address: Henderson, Auckland, 0610 New Zealand
Address used since 25 Sep 2015
Guoliang Ding - Director (Inactive)
Appointment date: 15 Apr 2014
Termination date: 25 Sep 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Apr 2014
Bo Ren - Director (Inactive)
Appointment date: 08 Jun 2014
Termination date: 21 Nov 2014
Address: Auckland, 0622 New Zealand
Address used since 08 Jun 2014
Qingwang Wang - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 07 Jun 2014
Address: Chunfeng Road, Shenzhen, 518000 China
Address used since 23 May 2013
Jun Bai - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 27 Mar 2014
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 23 May 2013
Chuen Chi Li - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 23 May 2013
Address: Futian District, Shenzhen, China
Address used since 15 Dec 2010
Yau Ling Cheung - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 23 May 2013
Address: Futian District, Shenzhen, China
Address used since 15 Dec 2010
Tsz Hin Ng - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 01 Apr 2012
Address: Futian District, Shenzhen, China
Address used since 15 Dec 2010
Horsham Downs School Parent Teacher Association Incorporated
4 Martin Lane
The Village Church Trust
10 Martin Lane
Right Engineering Limited
267 Osborne Road
Hamilton Volleyball Club Incorporated
265 B Osborne Road
Insight Environmental Limited
604 Horsham Downs Road
Pandr Holding Company Limited
632b Horsham Downs Road
Elite Goat Genetics (nz) Limited
105 Bellevue Road
Eurofins Agroscience Testing Nz Limited
3 London Street
Milktest Gp Limited
1026 Victoria Street
R J Hill Laboratories Limited
25 Te Aroha Street
Saitl Limited
1026 Victoria Street
Tasmex Ant Labs Limited
252 Ohaupo Road