Shortcuts

Life Health Limited

Type: NZ Limited Company (Ltd)
9429033869322
NZBN
1865722
Company Number
Registered
Company Status
095040268
GST Number
No Abn Number
Australian Business Number
Current address
Unit 4, 37 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Office & postal & delivery address used since 25 Feb 2020
Unit 4, 37 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Service & physical address used since 04 Mar 2020
Unit 4, 37 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 05 Jun 2020

Life Health Limited, a registered company, was incorporated on 25 Sep 2006. 9429033869322 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Yingjun Zhao - an active director whose contract began on 26 May 2020,
Yi Lu - an inactive director whose contract began on 09 Mar 2018 and was terminated on 26 May 2020,
Yingrui Wei - an inactive director whose contract began on 14 Jul 2017 and was terminated on 12 Mar 2018,
Judith Marjorie Grant - an inactive director whose contract began on 25 Sep 2006 and was terminated on 19 Jul 2017,
Malcolm Mcgregor Grant - an inactive director whose contract began on 05 May 2008 and was terminated on 19 Jul 2017.
Updated on 02 May 2025, our database contains detailed information about 1 address: 25 Mcmillan Place, Mellons Bay, Auckland, 2014 (category: postal, office).
Life Health Limited had been using 101 Daffodil Street, Titirangi, Auckland as their physical address until 04 Mar 2020.
One entity owns all company shares (exactly 100 shares) - Zhao, Yingjun - located at 2014, Mellons Bay, Auckland.

Addresses

Other active addresses

Address #4: 25 Mcmillan Place, Mellons Bay, Auckland, 2014 New Zealand

Records address used from 05 Apr 2023

Address #5: 25 Mcmillan Place, Mellons Bay, Auckland, 2014 New Zealand

Registered & service address used from 01 May 2023

Address #6: 25 Mcmillan Place, Mellons Bay, Auckland, 2014 New Zealand

Postal & office & delivery address used from 25 Feb 2025

Principal place of activity

Unit 4, 37 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 101 Daffodil Street, Titirangi, Auckland, 0604 New Zealand

Physical address used from 20 Mar 2018 to 04 Mar 2020

Address #2: 101 Daffodil Street, Titirangi, Auckland, 0604 New Zealand

Registered address used from 20 Mar 2018 to 05 Jun 2020

Address #3: 2nd Floor, 15b Vestey Drive, Mt Wellington, Auckland New Zealand

Physical & registered address used from 25 Sep 2006 to 20 Mar 2018

Contact info
64 21025 50758
25 Feb 2020 Phone
hanson@lifehealthnoni.com
25 Feb 2025 nzbn-reserved-invoice-email-address-purpose
info@lifehealthnoni.com
25 Feb 2020 nzbn-reserved-invoice-email-address-purpose
info@lifehealthnoni.com
03 Feb 2019 Email
www.lifehealthnoni.com
03 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 25 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Zhao, Yingjun Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cinfor Limited
Shareholder NZBN: 9429041673492
Company Number: 5650828
East Tamaki
Auckland
2013
New Zealand
Individual Liu, Yongxiang Welcome Bay
Tauranga
3112
New Zealand
Individual Yuan, Hua Welcome Bay
Tauranga
3112
New Zealand
Individual Shadbolt, Robert Gary Martin Thames
New Zealand
Individual Liu, Yongxiang Welcome Bay
Tauranga
3112
New Zealand
Individual Yuan, Hua Welcome Bay
Tauranga
3112
New Zealand
Individual Liu, Yongxiang Welcome Bay
Tauranga
3112
New Zealand
Individual Grant, Malcolm Mcgregor Manukau 2016
Auckland, New Zealand
Individual Grant, Judith Marjorie Manukau 2016
Auckland, New Zealand
2016
New Zealand
Directors

Yingjun Zhao - Director

Appointment date: 26 May 2020

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 10 Dec 2020

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 26 May 2020


Yi Lu - Director (Inactive)

Appointment date: 09 Mar 2018

Termination date: 26 May 2020

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 09 Mar 2018


Yingrui Wei - Director (Inactive)

Appointment date: 14 Jul 2017

Termination date: 12 Mar 2018

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 14 Jul 2017


Judith Marjorie Grant - Director (Inactive)

Appointment date: 25 Sep 2006

Termination date: 19 Jul 2017

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 24 Feb 2010


Malcolm Mcgregor Grant - Director (Inactive)

Appointment date: 05 May 2008

Termination date: 19 Jul 2017

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 24 Feb 2010


Robert Gary Martin Shadbolt - Director (Inactive)

Appointment date: 02 Oct 2006

Termination date: 05 May 2008

Address: Thames, New Zealand,

Address used since 02 Oct 2006


Malcolm Mcgregor Grant - Director (Inactive)

Appointment date: 25 Sep 2006

Termination date: 02 Oct 2006

Address: Manukau 2016, Auckland, New Zealand,

Address used since 25 Sep 2006

Nearby companies

Impact Coaching Limited
97 Daffodil Street

Onagerthree Limited
85 Daffodil Street

Gilboa Plumbing & Gasfitting Limited
66 Daffodil Street

Djn Enterprises Limited
14 Kawaka Street

Ultrascan Bone Health Limited
14 Kawaka Street

Laurie Kearns Jewellery Limited
77 Daffodil Street