Shortcuts

Health Element 2009 Limited

Type: NZ Limited Company (Ltd)
9429031753357
NZBN
2366553
Company Number
Registered
Company Status
103685648
GST Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
Unit S 63 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Other address (Address For Share Register) used since 19 Dec 2016
Unit R 63 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Other address (Address For Share Register) used since 02 Mar 2018
308 Ti Rakau Drive
Burswood
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Jul 2021

Health Element 2009 Limited, a registered company, was started on 04 Dec 2009. 9429031753357 is the NZBN it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company was classified. The company has been run by 1 director, named Kai Wang - an active director whose contract began on 04 Dec 2009.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: 308 Ti Rakau Drive, Burswood, Auckland, 2013 (postal address),
308 Ti Rakau Drive, Burswood, Auckland, 2013 (office address),
308 Ti Rakau Drive, Burswood, Auckland, 2013 (delivery address),
308 Ti Rakau Drive, Burswood, Auckland, 2013 (registered address) among others.
Health Element 2009 Limited had been using Unit R 63 Hugo Johnston Drive, Penrose, Auckland as their physical address up until 02 Jul 2021.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 24 shares (24 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 51 shares (51 per cent). Finally we have the third share allocation (25 shares 25 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 308 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand

Postal & office & delivery address used from 02 Mar 2022

Principal place of activity

308 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand


Previous addresses

Address #1: Unit R 63 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 26 Jun 2017 to 02 Jul 2021

Address #2: Unit S 63 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 05 Jan 2017 to 26 Jun 2017

Address #3: Unit S 61 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 05 May 2016 to 05 Jan 2017

Address #4: Unit D 61 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 27 Nov 2014 to 05 May 2016

Address #5: Suite 9, 69 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 29 Mar 2012 to 27 Nov 2014

Address #6: 150b Methuen Road, New Windsor, Auckland, 0060 New Zealand

Registered address used from 06 Apr 2011 to 29 Mar 2012

Address #7: Shop 1 (next To Rio Bakery) 3037, 3037 Great North Rd, New Lynn New Zealand

Physical address used from 10 May 2010 to 29 Mar 2012

Address #8: 3f 20 Morning Star Place, St Lukes New Zealand

Registered address used from 04 Dec 2009 to 06 Apr 2011

Address #9: 3f 20 Morning Star Place, St Lukes

Physical address used from 04 Dec 2009 to 10 May 2010

Contact info
info@healthelement.co.nz
Email
account@healthelement.co.nz
02 Mar 2022 Email
account@healthelement.co.nz
22 Mar 2021 nzbn-reserved-invoice-email-address-purpose
www.healthelement.co.nz
25 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 01 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Individual Wang, Zhen Remuera
Auckland
1050
New Zealand
Individual Wang, Kai Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Wang, Kai Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Wang, Zhen Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liu, Ge Mount Albert
Auckland
1025
New Zealand
Individual Wang, Boyang Mount Eden
Auckland
1024
New Zealand
Individual Wang, Boyang Mount Eden
Auckland
1024
New Zealand
Directors

Kai Wang - Director

Appointment date: 04 Dec 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Apr 2024

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Nov 2014

Nearby companies

Nsf International Logistics Limited
Unit S, 63 Hugo Johnston Drive

Ebm-papst A&nz Pty Ltd
Unit H 61 Hugo Johnston Drive

Locarno Architectural Systems Limited
61 Hugo Johnston Drive

Konecranes And Demag Pty Ltd
61b Hugo Johnston Drive

Sharp Corporation Of New Zealand Limited
59 Hugo Johnston Drive

Christian Savings Limited
55 Hugo Johnston Drive

Similar companies

Active Electrical Suppliers (taranaki) Limited
83 O'rorke Road

Ald Wines Nz Limited
5 Southpark Place

Bremick Nz Limited
126 Hugo Johnston Drive

Espoir Limited
381 Neilson Street

Flooring & Tile Design Limited
Suite 1, 390 Neilson Street

Techstar Group Limited
701e Great South Road