Shortcuts

New Zealand College Of Chinese Medicine Limited

Type: NZ Limited Company (Ltd)
9429037932121
NZBN
890106
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
P.o.box 17467
Greenlane
Other address (Address For Share Register) used since 08 Sep 2006
321d Great South Road
Greenlane
Auckland 1051
New Zealand
Office & delivery address used since 30 Apr 2019
Po Box 17467
Greenlane
Auckland 1051
New Zealand
Postal address used since 30 Apr 2019

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.

Addresses

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

Contact info
64 9 5802376
30 Apr 2019 Phone
stephenxu@chinesemedicine.ac.nz
30 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.chinesemedicine.ac.nz
30 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 600100
Individual Xu, Stephen Greenlane
Auckland
1051
New Zealand
Individual Feng, Li Greenlane
Auckland
1051
New Zealand
Entity (NZ Limited Company) Sl Trustee Services (no 2) Limited
Shareholder NZBN: 9429047117341
Hillsborough
Auckland
1042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Barbara Elizabeth New Brighton
Christchurch
Individual Tukapua, Cameron New Brighton
Christchurch
Other Null - J & S Family Trust
Other J & S Family Trust
Individual Tukapua, James New Brighton
Christchurch
Directors

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