Happiyo Health Limited, a registered company, was incorporated on 13 May 2014. 9429041233139 is the number it was issued. "Health food wholesaling" (business classification F360925) is how the company has been categorised. The company has been managed by 6 directors: Mu Lin - an active director whose contract started on 01 Jul 2019,
Boyu Jing - an active director whose contract started on 02 May 2022,
Boyu Jing - an inactive director whose contract started on 01 Sep 2020 and was terminated on 01 Apr 2022,
Yuguang Zhou - an inactive director whose contract started on 01 Oct 2018 and was terminated on 30 Jun 2019,
Mu Lin - an inactive director whose contract started on 13 May 2014 and was terminated on 01 Nov 2018.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Luff Place, Long Bay, Auckland, 0630 (types include: registered, physical).
Happiyo Health Limited had been using 25 Westerley Place, Long Bay, Auckland as their registered address up until 05 May 2020.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Mu Lin (a director) located at Long Bay, Auckland postcode 0630,
Lin, Mu (an individual) located at Long Bay, Auckland postcode 0630.
Principal place of activity
5 Luff Place, Long Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 25 Westerley Place, Long Bay, Auckland, 0630 New Zealand
Registered address used from 14 May 2019 to 05 May 2020
Address #2: 25 Westerley Place, Long Bay, Auckland, 0630 New Zealand
Registered & physical address used from 13 May 2019 to 14 May 2019
Address #3: 4/239 Archers Rd, Wairau Valley, North Shore, Auckland, 0627 New Zealand
Registered & physical address used from 22 Oct 2015 to 13 May 2019
Address #4: G50/368 Queen St, Auckland, 1010 New Zealand
Registered & physical address used from 13 May 2014 to 22 Oct 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Mu Lin |
Long Bay Auckland 0630 New Zealand |
13 May 2014 - |
Individual | Lin, Mu |
Long Bay Auckland 0630 New Zealand |
15 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shen, Ying |
Chatswood Auckland 0626 New Zealand |
13 May 2014 - 01 Dec 2017 |
Individual | Zhou, Yuguang |
Ranui Auckland 0612 New Zealand |
10 Nov 2018 - 15 Aug 2019 |
Individual | Lin, Mu |
Long Bay Auckland 0630 New Zealand |
13 May 2014 - 10 Nov 2018 |
Director | Ying Shen |
Chatswood Auckland 0626 New Zealand |
13 May 2014 - 01 Dec 2017 |
Mu Lin - Director
Appointment date: 01 Jul 2019
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 25 Apr 2020
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 Jul 2019
Boyu Jing - Director
Appointment date: 02 May 2022
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 02 May 2022
Boyu Jing - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 01 Apr 2022
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2020
Yuguang Zhou - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 30 Jun 2019
Address: Ranui, Auckland, 0612 New Zealand
Address used since 01 Oct 2018
Mu Lin - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 01 Nov 2018
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 06 Apr 2016
Ying Shen - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 01 Nov 2017
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 13 May 2014
Ligare Limited
235 Archers Road
Koura Holdings Limited
1/229a Archers Road
Hanlon Trust Limited
1/229a Archers Road
Hanlon Excavation Limited
1/229a Archers Road
Hanlon Environmental Limited
1/229a Archers Road
Casa Ceramica Limited
Suite 7, 7 Porana Road
Flora Art Limited
4a Kennedy Avenue
Goodstore Nz Limited
Unit 6, 61 View Road
Health Plus Limited
Sunnybrae Road
Mediherb Limited
115 Diana Drive
Pumped Sports Distribution Limited
40 Lyttelton Avenue
Skywell Limited
Suite 9, 77 Porana Road