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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Zhao, Yingjun |
Mellons Bay Auckland 2014 New Zealand |
05 Apr 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Cinfor Limited Shareholder NZBN: 9429041673492 Company Number: 5650828 |
East Tamaki Auckland 2013 New Zealand |
18 May 2020 - 05 Apr 2023 |
| Individual | Liu, Yongxiang |
Welcome Bay Tauranga 3112 New Zealand |
03 Aug 2017 - 18 May 2020 |
| Individual | Yuan, Hua |
Welcome Bay Tauranga 3112 New Zealand |
03 Aug 2017 - 09 Jan 2020 |
| Individual | Shadbolt, Robert Gary Martin |
Thames New Zealand |
02 Oct 2006 - 02 Oct 2006 |
| Individual | Liu, Yongxiang |
Welcome Bay Tauranga 3112 New Zealand |
03 Aug 2017 - 18 May 2020 |
| Individual | Yuan, Hua |
Welcome Bay Tauranga 3112 New Zealand |
03 Aug 2017 - 09 Jan 2020 |
| Individual | Liu, Yongxiang |
Welcome Bay Tauranga 3112 New Zealand |
03 Aug 2017 - 18 May 2020 |
| Individual | Grant, Malcolm Mcgregor |
Manukau 2016 Auckland, New Zealand |
25 Sep 2006 - 03 Aug 2017 |
| Individual | Grant, Judith Marjorie |
Manukau 2016 Auckland, New Zealand 2016 New Zealand |
25 Sep 2006 - 03 Aug 2017 |
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
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