Shortcuts

Greenspring Biotec Limited

Type: NZ Limited Company (Ltd)
9429031272933
NZBN
3224729
Company Number
Registered
Company Status
106078440
GST Number
M692525
Industry classification code
Laboratory Operation
Industry classification description
Current address
586 Horsham Downs Road
Rd 1
Hamilton 3281
New Zealand
Physical & registered & service address used since 30 Apr 2014

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).

Addresses

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

Contact info
64 7 8552686
09 Oct 2018 Phone
info@greenspringnz.com
09 Oct 2018 Email
www.greenspring.co.nz
09 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Wang, Ruihui Rd 1
Hamilton
3281
New Zealand
Shares Allocation #2 Number of Shares: 560
Director Li, Xue Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 240
Individual Wang, Qingwang Chatswood
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Luo, Peigeng Chartwell
Hamilton
3210
New Zealand
Individual Ding, George Birkenhead
Auckland
0626
New Zealand
Individual Bai, Jun Auckland
0600
New Zealand
Individual Cheung, Yau Ling Futian District, Shenzhen

China
Individual Zhang, Ming Oteha
Auckland
0632
New Zealand
Individual Fan, Wei Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual He, Yanling Rototuna North
Hamilton
3210
New Zealand
Individual Li, Chuen Chi Futian District, Shenzhen

China
Director Chuen Chi Li Futian District, Shenzhen

China
Director Yau Ling Cheung Futian District, Shenzhen

China
Director Jun Bai Auckland
0600
New Zealand
Individual Zhang, Ming Oteha
Auckland
0632
New Zealand
Directors

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

Nearby companies
Similar companies

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