Yocare Health Nz Limited, a registered company, was started on 26 Sep 2016. 9429043344130 is the business number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been categorised. The company has been supervised by 2 directors: Peter Luo - an active director whose contract began on 03 Aug 2017,
Dan Yuan - an inactive director whose contract began on 26 Sep 2016 and was terminated on 04 Aug 2017.
Updated on 26 Feb 2024, the BizDb database contains detailed information about 1 address: 14 Earl Richardson Avenue, Wiri, Auckland, 2104 (type: registered, physical).
Yocare Health Nz Limited had been using 62 Spence Road, Henderson, Auckland as their registered address until 10 Dec 2018.
Other names used by this company, as we identified at BizDb, included: from 26 Sep 2016 to 13 Mar 2017 they were named Everlast New Zealand Limited.
One entity controls all company shares (exactly 100 shares) - Gao, Xiaoming - located at 2104, Yihaowest Street, Tianhe District, Guangzhou City, Guangdong Province.
Previous addresses
Address #1: 62 Spence Road, Henderson, Auckland, 0612 New Zealand
Registered address used from 03 May 2018 to 10 Dec 2018
Address #2: 6 Edgewood Way, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 22 Feb 2018 to 03 May 2018
Address #3: 26 Waipareira Avenue, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 04 Aug 2017 to 22 Feb 2018
Address #4: Flat 2, 24 Cranberry Place, Bucklands Beach, Auckland, 2012 New Zealand
Physical & registered address used from 16 Mar 2017 to 04 Aug 2017
Address #5: Flat 31, 222 Albany Highway, Schnapper Rock, Auckland, 0632 New Zealand
Registered & physical address used from 26 Sep 2016 to 16 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gao, Xiaoming |
Yihaowest Street, Tianhe District Guangzhou City, Guangdong Province China |
13 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Dan Yuan |
Bucklands Beach Auckland 2012 New Zealand |
26 Sep 2016 - 13 Mar 2017 |
Individual | Yuan, Dan |
Bucklands Beach Auckland 2012 New Zealand |
26 Sep 2016 - 13 Mar 2017 |
Peter Luo - Director
Appointment date: 03 Aug 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 30 May 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 03 Aug 2017
Dan Yuan - Director (Inactive)
Appointment date: 26 Sep 2016
Termination date: 04 Aug 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 08 Mar 2017
Sealgair Limited
56 Spence Rd
Access Network Construction Limited
77 Spence Road
Drodrolagi Health Trust
77 Spence Road
Harvey Trustee Limited
3 Claret Place
Mccormack Property Investments Limited
71 Spence Road
Off World Interactive Limited
87 Spence Road
Amazing Trading Limited
85a Henderson Valley Road
Brazil Beverage Limited
1 San Diego Court
Golden Gate Foods Limited
14 Bibury Avenue
Nz Technology & Trade Group Company Limited
Suite 9, 54 Keeling Road
Skytrade Nz Limited
2/54 Keeling Road
Sunlucky Style (nz) Limited
Suite H6, 52 Keeling Road