Wholistic Care Limited, a registered company, was registered on 18 Jun 2007. 9429033321806 is the New Zealand Business Number it was issued. "Counselling service nec" (ANZSIC Q879025) is how the company has been classified. This company has been supervised by 2 directors: San Kiu Sunday Tsoi - an active director whose contract started on 18 Jun 2007,
Chi Sang Lai - an inactive director whose contract started on 18 Jun 2007 and was terminated on 08 Feb 2014.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 138, Raumaga Valley Road, Raumaga, Whangarei, 0110 (office address),
130, Remuera Road, Remuera, Auckland, 1050 (physical address),
130, Remuera Road, Remuera, Auckland, 1050 (service address),
138, Raumaga Valley Road, Raumaga, Whangarei, 0110 (registered address) among others.
Wholistic Care Limited had been using 138, Raumaga Valley Road, Raumaga, Whangarei as their physical address up until 13 Feb 2019.
One entity controls all company shares (exactly 100 shares) - Tsoi, San Kiu Sunday - located at 0110, Raumanga, Whangarei.
Principal place of activity
138, Raumaga Valley Road, Raumaga, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 138, Raumaga Valley Road, Raumaga, Whangarei, 0110 New Zealand
Physical address used from 23 Feb 2018 to 13 Feb 2019
Address #2: Unit 2,, 3 Ngahura Street, Eden Terrace, 1021 New Zealand
Physical address used from 01 Mar 2017 to 23 Feb 2018
Address #3: Unit 2, 3 Ngahura Street, Eden Terrace, 1021 New Zealand
Registered address used from 28 Feb 2017 to 23 Feb 2018
Address #4: Unit 2,, 3 Ngahura Street, Eden Terrace, 1021 New Zealand
Registered address used from 24 Feb 2017 to 28 Feb 2017
Address #5: Unit 2,, 3 Ngahura Street, Eden Terrace, 1025 New Zealand
Registered address used from 02 Mar 2015 to 24 Feb 2017
Address #6: Unit 2,, 3 Ngahura Street, Eden Terrace, 1025 New Zealand
Physical address used from 02 Mar 2015 to 01 Mar 2017
Address #7: Middleton Holland & Associates Ltd, 27c William Pickering Drive, Albany, North Shore New Zealand
Registered & physical address used from 18 Jun 2007 to 02 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tsoi, San Kiu Sunday |
Raumanga Whangarei 0110 New Zealand |
18 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lai, Chi Sang |
Tuen Mun New Territories Hong Kong SAR China |
18 Jun 2007 - 15 Feb 2018 |
San Kiu Sunday Tsoi - Director
Appointment date: 18 Jun 2007
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 04 Feb 2019
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 16 Feb 2017
Address: Raumaga, Whangarei, 0110 New Zealand
Address used since 15 Feb 2018
Chi Sang Lai - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 08 Feb 2014
Address: Eden Terrace, Auckland, 1024 New Zealand
Address used since 01 Jun 2012
The Shining Star - Te Whetu Marama Charitable Trust
158 Raumanga Valley Road
360 Electrical Limited
3 Totara Place
Whanau Support Charitable Trust
47 Raumanga Heights Drive
Tru Colours (2004) Limited
31 Raumanga Heights Drive
Assembly Of God Immanuel Church Whangarei Trust Board
84 Ngahere Drive
The Coffee Girl Limited
88 Ngahere Drive
Brightmind Labs Limited
Sudburys Limited
Celestial Consulting Limited
6 B Mountain Road
Centre For Self Empowerment Limited
1 Keyte Street
Ford Trustee Limited
351 Coal Hill Road
Sheryl Garden Books Limited
20 Commerce Street
Zen Rentals Limited
21 Mountain Road