New Zealand College Of Chinese Medicine Limited was started on 24 Dec 1997 and issued an NZ business number of 9429037932121. This registered LTD company has been managed by 12 directors: Stephen Xu - an active director whose contract began on 05 Jul 2006,
Li Feng - an active director whose contract began on 05 Jul 2006,
Michael Byrnes - an inactive director whose contract began on 20 Aug 2014 and was terminated on 27 Sep 2017,
John Hinchcliff - an inactive director whose contract began on 01 Oct 2014 and was terminated on 27 Sep 2017,
John Alexander Sinclair - an inactive director whose contract began on 26 Jan 2016 and was terminated on 27 Sep 2017.
According to BizDb's database (updated on 08 May 2025), the company uses 5 addresess: 321D Great South Road, Greenlane, Auckland, 1051 (physical address),
321D Great South Road, Greenlane, Auckland, 1051 (registered address),
321D Great South Road, Greenlane, Auckland, 1051 (service address),
321D Great South Road, Ellerslie, Auckland, 1051 (other address) among others.
Until 08 May 2019, New Zealand College Of Chinese Medicine Limited had been using 321C Great South Road, Greenlane, Auckland as their physical address.
BizDb found more names for the company: from 02 May 2002 to 25 Aug 2006 they were called Christchurch College Of Holistic Healing Limited, from 24 Dec 1997 to 02 May 2002 they were called Yin Yang Company Limited.
A total of 600100 shares are allotted to 1 group (3 shareholders in total). In the first group, 600100 shares are held by 3 entities, namely:
Xu, Stephen (an individual) located at Greenlane, Auckland postcode 1051,
Feng, Li (an individual) located at Greenlane, Auckland postcode 1051,
Sl Trustee Services (No 2) Limited (an entity) located at Hillsborough, Auckland postcode 1042.
Other active addresses
Address #4: 321d Great South Road, Ellerslie, Auckland, 1051 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 30 Apr 2019
Address #5: 321d Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered & service address used from 08 May 2019
Principal place of activity
321d Great South Road, Greenlane, Auckland, 1051 New Zealand
Previous addresses
Address #1: 321c Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 09 May 2011 to 08 May 2019
Address #2: 321c Great South Road, Greenlane, Auckland New Zealand
Registered address used from 17 Apr 2008 to 09 May 2011
Address #3: P.o.box 17467, Greenlane New Zealand
Physical address used from 15 Sep 2006 to 09 May 2011
Address #4: 183 Shaw Avenue, New Brighton, Christchurch, New Zealand
Physical address used from 01 Aug 2006 to 15 Sep 2006
Address #5: 183 Shaw Avenue, New Brighton, Christchurch, New Zealalnd
Registered address used from 01 Aug 2006 to 17 Apr 2008
Address #6: P.m.w. Van Bussel, Financial Services, P.o. Box 38 051, Parklands, Christchurch
Physical address used from 18 Jul 2003 to 01 Aug 2006
Address #7: P.m.w. Van Bussel, Financial Services, 15 Sylvia Str, Parklands, Christchurch
Registered address used from 18 Jul 2003 to 01 Aug 2006
Address #8: Warren Accountants, Level 3, 315 Manchester Street, Christchurch
Registered address used from 12 Mar 2001 to 18 Jul 2003
Address #9: Warren Accountants, Level 3, 315 Manchester Street, Christchurch
Physical address used from 12 Mar 2001 to 12 Mar 2001
Address #10: 146 Marine Parade, New Brighton, Christchurch 7
Physical address used from 09 Aug 2000 to 12 Mar 2001
Address #11: C/- Andrew Warren, Chartered Accountant, Corner Kilmore And Manchester Streets, Christchurch
Registered address used from 09 Aug 2000 to 12 Mar 2001
Address #12: 4th Floor / 193 Cashel Street, Christchurch
Registered address used from 12 Apr 2000 to 09 Aug 2000
Address #13: 4th Floor / 193 Cashel Street, Christchurch
Registered address used from 24 Jun 1999 to 12 Apr 2000
Address #14: 4th Floor / 193 Cashel Street, Christchurch
Physical address used from 24 Jun 1999 to 09 Aug 2000
Basic Financial info
Total number of Shares: 600100
Annual return filing month: April
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 600100 | |||
| Individual | Xu, Stephen |
Greenlane Auckland 1051 New Zealand |
11 Jul 2006 - |
| Individual | Feng, Li |
Greenlane Auckland 1051 New Zealand |
11 Jul 2006 - |
| Entity (NZ Limited Company) | Sl Trustee Services (no 2) Limited Shareholder NZBN: 9429047117341 |
Hillsborough Auckland 1042 New Zealand |
29 Jun 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cameron, Barbara Elizabeth |
New Brighton Christchurch |
24 Dec 1997 - 13 Aug 2004 |
| Individual | Tukapua, Cameron |
New Brighton Christchurch |
13 Aug 2004 - 13 Aug 2004 |
| Other | Null - J & S Family Trust | 11 Jul 2006 - 11 Apr 2008 | |
| Other | J & S Family Trust | 11 Jul 2006 - 11 Apr 2008 | |
| Individual | Tukapua, James |
New Brighton Christchurch |
24 Dec 1997 - 13 Aug 2004 |
Stephen Xu - Director
Appointment date: 05 Jul 2006
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 10 May 2016
Li Feng - Director
Appointment date: 05 Jul 2006
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 10 May 2016
Michael Byrnes - Director (Inactive)
Appointment date: 20 Aug 2014
Termination date: 27 Sep 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Aug 2014
John Hinchcliff - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 27 Sep 2017
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Oct 2014
John Alexander Sinclair - Director (Inactive)
Appointment date: 26 Jan 2016
Termination date: 27 Sep 2017
Address: Auckland, 1050 New Zealand
Address used since 26 Jan 2016
Erica Jenkin - Director (Inactive)
Appointment date: 16 Sep 2014
Termination date: 16 Jun 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 Sep 2014
Glynn Sharron Lorrigan - Director (Inactive)
Appointment date: 30 Jul 2014
Termination date: 24 May 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 10 May 2016
Robert Alan Fenwick - Director (Inactive)
Appointment date: 05 Jul 2006
Termination date: 26 Jun 2014
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 05 Jul 2006
Pieter Watson - Director (Inactive)
Appointment date: 05 Jul 2006
Termination date: 01 Jul 2010
Address: Devonport,
Address used since 05 Jul 2006
Cameron Tukapua - Director (Inactive)
Appointment date: 05 Jul 2006
Termination date: 21 Dec 2007
Address: New Brighton, Christchurch, New Zealand,
Address used since 05 Jul 2006
Barbara Elizabeth Tukapua - Director (Inactive)
Appointment date: 24 Dec 1997
Termination date: 05 Jul 2006
Address: New Brighton, Christchurch,
Address used since 24 Dec 1997
James Tukapua - Director (Inactive)
Appointment date: 24 Dec 1997
Termination date: 05 Jul 2006
Address: New Brighton, Christchurch 7,
Address used since 24 Dec 1997
The New Zealand Chinese Medicine And Acupuncture Society Incorporated
321b Great South Road
Central Auckland Afterschool Education Center Limited
321a Great South Road
Ppp Operations (nz) Limited
289 Great South Road
Oji Fibre Solutions (nz) Limited
289 Great South Road
Oji Oceania Management (nz) Limited
289 Great South Road
The Property Law Centre Limited
265 Campbell Road