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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Wang, Zhen |
Remuera Auckland 1050 New Zealand |
04 Dec 2009 - |
Individual | Wang, Kai |
Remuera Auckland 1050 New Zealand |
04 Dec 2009 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Wang, Kai |
Remuera Auckland 1050 New Zealand |
04 Dec 2009 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Wang, Zhen |
Remuera Auckland 1050 New Zealand |
04 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liu, Ge |
Mount Albert Auckland 1025 New Zealand |
18 Jun 2015 - 20 Aug 2021 |
Individual | Wang, Boyang |
Mount Eden Auckland 1024 New Zealand |
18 Jun 2015 - 20 Aug 2021 |
Individual | Wang, Boyang |
Mount Eden Auckland 1024 New Zealand |
18 Jun 2015 - 20 Aug 2021 |
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
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
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