Shortcuts

Nz Bioworld Limited

Type: NZ Limited Company (Ltd)
9429042434399
NZBN
6037590
Company Number
Registered
Company Status
G427125
Industry classification code
Health Supplement Retailing
Industry classification description
Current address
Unit 1 - 123 Cryers Road, East Tamaki
Auckland 2013
New Zealand
Physical address used since 02 Feb 2021
25b Neilpark Drive, East Tamaki, Auckland 2013
Mount Eden
Auckland 2013
New Zealand
Registered & service address used since 11 Nov 2024

Nz Bioworld Limited was started on 29 Jun 2016 and issued an NZ business identifier of 9429042434399. This registered LTD company has been managed by 2 directors: Ying Zhou - an active director whose contract started on 01 Aug 2017,
Liang Jia - an inactive director whose contract started on 29 Jun 2016 and was terminated on 01 Aug 2017.
As stated in BizDb's data (updated on 22 May 2025), the company registered 2 addresses: 25B Neilpark Drive, East Tamaki, Auckland 2013, Mount Eden, Auckland, 2013 (registered address),
25B Neilpark Drive, East Tamaki, Auckland 2013, Mount Eden, Auckland, 2013 (service address),
Unit 1 - 123 Cryers Road, East Tamaki, Auckland, 2013 (physical address).
Until 11 Nov 2024, Nz Bioworld Limited had been using Unit 1 - 123 Cryers Road, East Tamaki, Auckland as their service address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 35 shares are held by 1 entity, namely:
6734241100003239 - Titans Casting International Co., Limited (an other) located at Hong Kong.
Another group consists of 1 shareholder, holds 65% shares (exactly 65 shares) and includes
Zhou, Ying - located at East Tamaki, Auckland. Nz Bioworld Limited has been categorised as "Health supplement retailing" (business classification G427125).

Addresses

Previous addresses

Address #1: Unit 1 - 123 Cryers Road, East Tamaki, Auckland, 2013 New Zealand

Service address used from 02 Feb 2021 to 11 Nov 2024

Address #2: 10 Chard Place, Flat Bush, Auckland, 2016 New Zealand

Physical address used from 01 Nov 2019 to 02 Feb 2021

Address #3: 43 Balmoral Road, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 12 Oct 2017 to 11 Nov 2024

Address #4: 1 Sheddings Lane, East Tamaki, Auckland, 2016 New Zealand

Physical address used from 13 Sep 2017 to 01 Nov 2019

Address #5: 43 Balmoral Road, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 13 Sep 2017 to 12 Oct 2017

Address #6: 97 Pine Harbour Parade, Beachlands, Auckland, 2018 New Zealand

Registered & physical address used from 20 Jul 2016 to 13 Sep 2017

Address #7: 7/180, Suite 6, 180 Montgomerie Road, Mangere,auckland, 2022 New Zealand

Physical & registered address used from 29 Jun 2016 to 20 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 01 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35
Other (Other) 6734241100003239 - Titans Casting International Co., Limited Hong Kong

Hong Kong SAR China
Shares Allocation #2 Number of Shares: 65
Individual Zhou, Ying East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jia, Liang Mangere, Auckland
2022
New Zealand
Director Liang Jia Mangere, Auckland
2022
New Zealand
Directors

Ying Zhou - Director

Appointment date: 01 Aug 2017

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 01 Nov 2024

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 01 Aug 2017


Liang Jia - Director (Inactive)

Appointment date: 29 Jun 2016

Termination date: 01 Aug 2017

Address: Mangere, Auckland, 2022 New Zealand

Address used since 29 Jun 2016

Nearby companies
Similar companies

Health & Wellness Limited
8 Ngauruhoe Street

Integration Limited
20 Mont Le Grand Road

Kiwi Plaza (2014) Limited
C/- Unit R, 383 Khyber Pass Road

New Zealand Natural Care Products (2014) Limited
C/- Unit R, 383 Khyber Pass Road

Sunwave New Zealand International Company Limited
53a Landscape Road

Vital Force Wellness Consultants Limited
78a St Andrews Road