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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 35 | |||
| Other (Other) | 6734241100003239 - Titans Casting International Co., Limited |
Hong Kong Hong Kong SAR China |
17 Apr 2023 - |
| Shares Allocation #2 Number of Shares: 65 | |||
| Individual | Zhou, Ying |
East Tamaki Auckland 2013 New Zealand |
05 Sep 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jia, Liang |
Mangere, Auckland 2022 New Zealand |
29 Jun 2016 - 05 Sep 2017 |
| Director | Liang Jia |
Mangere, Auckland 2022 New Zealand |
29 Jun 2016 - 05 Sep 2017 |
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
Business Ultimate Solutions Limited
43 Balmoral Road
J P & Associates Co. Limited
43 Balmoral Road
Mj Family Capital Limited
43 Balmoral Road
Mnr Consultants New Zealand Limited
47 Balmoral Road
Community Storehouse Trust
53 Balmoral Rd
Computer Specialists Limited
8 Penrhyn Road
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