Nz Gold Health Limited, a registered company, was started on 20 Feb 2015. 9429041607527 is the New Zealand Business Number it was issued. "Export documentation preparation service" (ANZSIC I529120) is how the company is classified. The company has been run by 4 directors: Meng Guo - an active director whose contract started on 10 Aug 2022,
Tiehu Zhang - an inactive director whose contract started on 20 Feb 2015 and was terminated on 30 Jun 2023,
Minhui Luo - an inactive director whose contract started on 12 May 2017 and was terminated on 30 Jun 2023,
David Mcclelland - an inactive director whose contract started on 01 Jan 2016 and was terminated on 12 May 2017.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: Unit 2-4,72 Dominion Road, Mt Eden, City Centre, Auckland, 1024 (types include: physical, registered).
Nz Gold Health Limited had been using Level 1, 252 Cumberland Street, City Centre, Dunedin as their physical address up to 27 Sep 2017.
Old names for the company, as we identified at BizDb, included: from 03 Feb 2015 to 07 Jul 2015 they were called Tsing Hen Trading Nz Limited.
A single entity controls all company shares (exactly 100 shares) - Guo, Meng - located at 1024, Shanghai.
Previous addresses
Address: Level 1, 252 Cumberland Street, City Centre, Dunedin, 9001 New Zealand
Physical & registered address used from 21 Nov 2016 to 27 Sep 2017
Address: 108 Newtown Road Suite 2, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 27 Sep 2016 to 21 Nov 2016
Address: 137 Wellesley Street, Auckland Central, Auckland, 1001 New Zealand
Registered & physical address used from 20 Jul 2015 to 27 Sep 2016
Address: 169 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Feb 2015 to 20 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Guo, Meng |
Shanghai China |
10 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Tiehu |
Shanghai 200 China |
20 Feb 2015 - 10 Aug 2022 |
Director | Zhang, Tiehu |
Shanghai 200 China |
20 Feb 2015 - 10 Aug 2022 |
Director | David Mcclelland |
Calton Hill Dunedin 9012 New Zealand |
12 Apr 2017 - 27 Apr 2017 |
Individual | Mcclelland, David |
Calton Hill Dunedin 9012 New Zealand |
12 Apr 2017 - 27 Apr 2017 |
Meng Guo - Director
Appointment date: 10 Aug 2022
Address: Auckland, 0610 New Zealand
Address used since 30 Jun 2023
Address: Shanghai, China
Address used since 10 Aug 2022
Tiehu Zhang - Director (Inactive)
Appointment date: 20 Feb 2015
Termination date: 30 Jun 2023
Address: Shanghai, 200 China
Address used since 20 Feb 2015
Minhui Luo - Director (Inactive)
Appointment date: 12 May 2017
Termination date: 30 Jun 2023
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 12 May 2017
David Mcclelland - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 12 May 2017
Address: Calton Hill, Dunedin, 9012 New Zealand
Address used since 01 Jan 2016
Dunedin Curtain Bank Trust
174 Princes Street
Cbcm 2019 Limited
Wilkinson Adams
Eddie Fong Charitable Trust
Wilkinson Adams Lawyers
Elle Perriam Trustee Limited
169 Princes Street
Kate Perriam Trustee Limited
169 Princes Street
Abletown Beneficiary Limited
169 Princes Street
Aotearoa New Zealand Trading Company Limited
36 Main Road
Beaumont Organic Limited
27 Dobson Street West
Beyoutiful Esthetic Clinic Limited
42 Tongariro Street
Kiwi So Fresh Limited
Suite 1, 36 Kelvin Street
Miki Import Limited
42 Hamill Road
New Zealand Trade Links (china) Limited
Suite 1, 36 Kelvin Street