Irelax (Albany) Limited, a registered company, was registered on 17 Apr 2015. 9429041711743 is the business number it was issued. "Massage service nec" (ANZSIC S953430) is how the company is categorised. The company has been managed by 1 director, named Qiyuan Su - an active director whose contract started on 17 Apr 2015.
Updated on 28 May 2025, our database contains detailed information about 1 address: Kiosk 8, 219 Don Mckinnon Drive, Albany, Auckland, 0632 (category: physical, service).
Irelax (Albany) Limited had been using Suite 114, 2 Titahi Bay Road, Porirua City Centre, Porirua as their physical address up until 18 Mar 2019.
Previous names for the company, as we found at BizDb, included: from 30 Aug 2018 to 08 Mar 2019 they were named Irelax (North City) Limited, from 16 Apr 2015 to 30 Aug 2018 they were named Breo (Henderson) Limited.
One entity controls all company shares (exactly 100 shares) - Su, Qiyuan - located at 0632, Greenhithe, Auckland.
Principal place of activity
Kiosk 8, 219 Don Mckinnon Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address: Suite 114, 2 Titahi Bay Road, Porirua City Centre, Porirua, 5022 New Zealand
Physical & registered address used from 07 Sep 2018 to 18 Mar 2019
Address: Shop 260, 2 Edsel Street, Henderson, Auckland, 0612 New Zealand
Registered address used from 22 Nov 2016 to 07 Sep 2018
Address: Shop 260, 2 Edsel Street, Henderson, Auckland, 0612 New Zealand
Physical address used from 21 Nov 2016 to 07 Sep 2018
Address: 54 View Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 21 Nov 2016 to 22 Nov 2016
Address: 14 Tiri View Place, Waiake, Auckland, 0630 New Zealand
Registered address used from 17 Apr 2015 to 21 Nov 2016
Address: Kiosk 260, 2 Edsel Street, Henderson, Auckland, 0612 New Zealand
Physical address used from 17 Apr 2015 to 21 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Su, Qiyuan |
Greenhithe Auckland 0632 New Zealand |
17 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Yao, Ying |
Waiake Auckland 0630 New Zealand |
17 Apr 2015 - 03 Oct 2018 |
| Individual | Zhao, Quan |
Totara Vale Auckland 0629 New Zealand |
17 Apr 2015 - 13 Nov 2016 |
| Individual | Chi, Lei |
Massey Auckland 0614 New Zealand |
17 Apr 2015 - 13 Nov 2016 |
Qiyuan Su - Director
Appointment date: 17 Apr 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 14 Jan 2023
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 07 Jan 2020
Address: Waiake, Auckland, 0630 New Zealand
Address used since 17 Apr 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Oct 2018
Oscar Recruit Limited
2/3 Edsel Street
Dh Henderson Limited
2/3 Edsel Street
M2 Real Estate Limited
7 Catherine Street Shop 227 Westcity
Hapai Te Hauora Tapui (limited)
6-8 Pioneer Street
Social Value Aotearoa Incorporated
Level 4
Eftpos Concepts (nz) Limited
Suite 3, 12 Pioneer Street
Bamboo Spa Limited
422 Great North Road
Breo (lynn Mall) Limited
13a Lynn Mall, New Lynn
Perfecttouchnz Limited
46 Triangle Road
Remedy Spa Limited
372 Great North Road
Ruk Thai Massage Limited
6/22 Te Pai Place
The Massage Connection Limited
96 Parker Road