Irelax (Chartwell) Limited, a registered company, was registered on 17 Jun 2016. 9429042414339 is the business number it was issued. "Massage service nec" (business classification S953430) is how the company is categorised. The company has been managed by 3 directors: Guoqing Su - an active director whose contract started on 17 Jun 2016,
Changliang Zhang - an inactive director whose contract started on 01 May 2017 and was terminated on 24 Nov 2020,
Xiaoyu Wang - an inactive director whose contract started on 16 Nov 2016 and was terminated on 01 May 2017.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: 201 Hukanui Rd, Chartwell, Hamilton, 3210 (types include: registered, physical).
Irelax (Chartwell) Limited had been using 31 Davis Crescent, Newmarket, Auckland as their registered address up until 07 Jun 2017.
One entity controls all company shares (exactly 100 shares) - Su, Guoqing - located at 3210, Hobsonville, Auckland.
Principal place of activity
201 Hukanui Rd, Chartwell, Hamilton, 3210 New Zealand
Previous addresses
Address: 31 Davis Crescent, Newmarket, Auckland, 1023 New Zealand
Registered address used from 17 Jun 2016 to 07 Jun 2017
Address: 201 Hukanui Rd, Chartwell, Hamilton, 3210 New Zealand
Physical address used from 17 Jun 2016 to 07 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 15 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Su, Guoqing |
Hobsonville Auckland 0618 New Zealand |
17 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Xiaoyu |
Greenhithe Auckland 0632 New Zealand |
28 Oct 2016 - 29 May 2017 |
Individual | Zhang, Changliang |
Hobsonville Auckland 0618 New Zealand |
29 May 2017 - 25 Nov 2020 |
Guoqing Su - Director
Appointment date: 17 Jun 2016
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 07 Jan 2020
Address: Waiake, Auckland, 0630 New Zealand
Address used since 17 Jun 2016
Changliang Zhang - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 24 Nov 2020
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 29 May 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 May 2017
Xiaoyu Wang - Director (Inactive)
Appointment date: 16 Nov 2016
Termination date: 01 May 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 16 Nov 2016
T & K Johnston Construction Limited
Chartwell
Sweet Station Chartwell Limited
201 Hukanui Road
Holly Emmanuel Limited
Shop S149,westifeld Shopping Centre
Golden Beads Charitable Trust
C/-267 Newell Road
Te Rapa Squash Club Incorporated
Suite 9, 9 Lynden Court
Crafted Signs Limited
Suite 9, 9 Lynden Court
Altiora Solutions Limited
101 Arawa Street
Dmj Prescott Limited
309b Pollen Street
Health Land Thai Massage Limited
12 King Street
Irelax (the Base) Limited
Te Rapa Road & Wairere Drive
Mr 5 Limited
39 Admiral Crescent
Mt To Be Continued Limited
39 Admiral Crescent