Href Health Precinct Limited was incorporated on 15 May 2015 and issued a business number of 9429041753873. This registered LTD company has been managed by 6 directors: Jianping Wang - an active director whose contract began on 21 Sep 2015,
Yi Geng - an inactive director whose contract began on 15 May 2015 and was terminated on 12 Jan 2023,
Robert John Parker - an inactive director whose contract began on 21 Sep 2015 and was terminated on 23 Aug 2019,
John Sullivan Fairhall - an inactive director whose contract began on 21 Sep 2015 and was terminated on 23 Aug 2019,
Yuejin Feng - an inactive director whose contract began on 13 Jul 2018 and was terminated on 05 Jun 2019.
According to our information (updated on 06 Apr 2024), this company filed 1 address: 282 Durham Street North, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Up to 16 Feb 2022, Href Health Precinct Limited had been using 287-293 Durham Street, Christchurch as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Huadu International Construction Group New Zealand Co., Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Href Health Precinct Limited has been classified as "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010).
Previous addresses
Address: 287-293 Durham Street, Christchurch, 8013 New Zealand
Registered & physical address used from 10 Sep 2018 to 16 Feb 2022
Address: Unit 23, 44 Peterborough Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 03 May 2016 to 10 Sep 2018
Address: 71 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 01 Oct 2015 to 03 May 2016
Address: 71 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 15 May 2015 to 01 Oct 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Huadu International Construction Group New Zealand Co., Limited Shareholder NZBN: 9429030377868 |
Christchurch Central Christchurch 8013 New Zealand |
15 May 2015 - |
Ultimate Holding Company
Jianping Wang - Director
Appointment date: 21 Sep 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 10 Nov 2020
Address: Beijing, 100070 China
Address used since 21 Jan 2019
Address: Maliandao South Street, Xuanwu, Beijing, 100011 China
Address used since 21 Sep 2015
Yi Geng - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 12 Jan 2023
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 12 Apr 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 15 May 2015
Robert John Parker - Director (Inactive)
Appointment date: 21 Sep 2015
Termination date: 23 Aug 2019
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 21 Sep 2015
John Sullivan Fairhall - Director (Inactive)
Appointment date: 21 Sep 2015
Termination date: 23 Aug 2019
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 21 Sep 2015
Yuejin Feng - Director (Inactive)
Appointment date: 13 Jul 2018
Termination date: 05 Jun 2019
Address: Hornby, Christchurch, 8025 New Zealand
Address used since 13 Jul 2018
Eugene Feng - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 27 Jul 2018
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 15 May 2015
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
178 Development Limited
329 Durham Street
515 Development Limited
329 Durham Street
Caisson Group Limited
22 Dorset Street
Leighs Construction Limited
Level 5 34-36 Cranmer Square
Richdale Builders Limited
329 Durham Street
Simon Construction (2010) Limited
151 Cambridge Terrace