Healthcome Limited, a registered company, was registered on 11 May 2016. 9429042345404 is the NZ business number it was issued. "Health supplement retailing" (business classification G427125) is how the company was categorised. This company has been managed by 3 directors: Li Huei Lee - an active director whose contract began on 11 May 2016,
Kuei-Hsiang Chiou - an active director whose contract began on 01 Mar 2018,
Kimberly En-Hua Lee - an active director whose contract began on 04 Aug 2020.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 19A Wolsley Avenue, Milford, Auckland, 0620 (type: registered, service).
Healthcome Limited had been using 10 Carnell Lane, Pinehill, Auckland as their registered address up until 25 Mar 2024.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 30 shares (30%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 30 shares (30%). Lastly we have the next share allocation (40 shares 40%) made up of 1 entity.
Principal place of activity
70 Kennedy Avenue, Forrest Hill, Auckland, 0620 New Zealand
Previous addresses
Address #1: 10 Carnell Lane, Pinehill, Auckland, 0632 New Zealand
Registered & service address used from 11 Aug 2023 to 25 Mar 2024
Address #2: 11 Chelsea View Drive, Chatswood, Auckland, 0626 New Zealand
Physical & registered address used from 11 May 2016 to 11 Aug 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Director | Lee, Kimberly En-hua |
Pinehill Auckland 0632 New Zealand |
07 Jun 2021 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Chiou, Kuei-hsiang |
Chatswood Auckland 0626 New Zealand |
25 Aug 2018 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Lee, Li Huei |
Chatswood Auckland 0626 New Zealand |
11 May 2016 - |
Li Huei Lee - Director
Appointment date: 11 May 2016
Address: Queenland, 4114 Australia
Address used since 01 Jan 2020
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 11 May 2016
Kuei-hsiang Chiou - Director
Appointment date: 01 Mar 2018
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 01 Mar 2018
Kimberly En-hua Lee - Director
Appointment date: 04 Aug 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Aug 2021
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 04 Aug 2020
Zechor Properties Limited
25 Chelsea View Drive
Heebo Company Limited
6 Chelsea View Dr
Trade Business (auckland) Limited
8/166 Mokoia Road
Lansford Investments Limited
4 Chelsea View Drive
Dragon Scaffolding Contractors Limited
Unit 1, 145 Mokoia Road
Armano Home & Garden Collections Limited
Unit S, Chelsea Park
E&a International Limited
D6/20 Ian Marwick Place
Health All Limited
8 Coroglen Avenue
Jasmine Health Limited
Flat 3d, 20 Ian Marwick Place
Pplily Trading Limited
4 Holyoake Place
Sleepdrops International Limited
178 Onewa Road
Y&w Top Services Limited
6b Miraka Place