Elements Therapeutic Massage Limited, a registered company, was registered on 22 May 2017. 9429046133960 is the business number it was issued. "Massage therapy service" (ANZSIC Q853950) is how the company is classified. The company has been run by 5 directors: Ping Du - an active director whose contract began on 30 Aug 2021,
Cheng Liu - an active director whose contract began on 01 Mar 2022,
Xiaolu Dong - an inactive director whose contract began on 15 Dec 2021 and was terminated on 03 Mar 2022,
Xuan Zhang - an inactive director whose contract began on 22 May 2017 and was terminated on 15 Dec 2021,
Xuan Zhang - an inactive director whose contract began on 22 May 2017 and was terminated on 13 Sep 2021.
Updated on 16 Mar 2024, our data contains detailed information about 1 address: 285 George Street, Dunedin Central, Dunedin, 9016 (category: registered, office).
Elements Therapeutic Massage Limited had been using Unit 2, 15 Washington Way, Sydenham, Christchurch as their registered address up to 31 Mar 2022.
A single entity controls all company shares (exactly 100 shares) - Liu, Cheng - located at 9016, Northcote, Christchurch.
Principal place of activity
285 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 New Zealand
Registered address used from 20 Jan 2020 to 31 Mar 2022
Address #2: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 10 Jul 2017 to 20 Jan 2020
Address #3: Unit 2, 103 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 22 May 2017 to 10 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Liu, Cheng |
Northcote Christchurch 8052 New Zealand |
24 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dong, Xiaolu |
Auckland Central Auckland 1010 New Zealand |
15 Dec 2021 - 18 Apr 2022 |
Individual | Dong, Xiaolu |
Auckland Central Auckland 1010 New Zealand |
15 Dec 2021 - 18 Apr 2022 |
Individual | Zhang, Xuan |
Burnside Christchurch 8053 New Zealand |
22 May 2017 - 15 Dec 2021 |
Individual | Zhang, Xuan |
Burnside Christchurch 8053 New Zealand |
22 May 2017 - 20 Aug 2021 |
Ping Du - Director
Appointment date: 30 Aug 2021
Address: Dunedin, 9016 New Zealand
Address used since 30 Aug 2021
Cheng Liu - Director
Appointment date: 01 Mar 2022
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 01 Mar 2022
Xiaolu Dong - Director (Inactive)
Appointment date: 15 Dec 2021
Termination date: 03 Mar 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Dec 2021
Xuan Zhang - Director (Inactive)
Appointment date: 22 May 2017
Termination date: 15 Dec 2021
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 12 Sep 2021
Xuan Zhang - Director (Inactive)
Appointment date: 22 May 2017
Termination date: 13 Sep 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 11 Feb 2018
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 22 May 2017
Magellan Specialists Limited
49 Coleridge Street
G J Bobsien Limited
49 Coleridge Street
Science Alive Charitable Trust
Science Alive
Nz Mainco Limited
41 Coleridge Street
Christchurch Science Technology Trust Board
Science Alive Building
Air Tool Solutions Limited
37a Coleridge Street
Being Intouch Limited
2b Antrim Street
Manoah Limited
3b/137 Hereford Street
Paws 4 Thought Limited
123 Roker Street
Phyllis Brown Limited
Walker Davey Ltd
Siberian Centre Limited
1-17 Bond Street, Waltham
The Networkersnz Franchise Limited
27 Leitch Street