Shortcuts

Nz Gold Health Limited

Type: NZ Limited Company (Ltd)
9429041607527
NZBN
5586126
Company Number
Registered
Company Status
I529120
Industry classification code
Export Documentation Preparation Service
Industry classification description
Current address
Unit 2-4,72 Dominion Road, Mt Eden
City Centre
Auckland 1024
New Zealand
Physical & registered & service address used since 27 Sep 2017


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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Guo, Meng Shanghai

China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhang, Tiehu Shanghai
200
China
Director Zhang, Tiehu Shanghai
200
China
Director David Mcclelland Calton Hill
Dunedin
9012
New Zealand
Individual Mcclelland, David Calton Hill
Dunedin
9012
New Zealand
Directors

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

Nearby companies

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

Similar companies

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