Greenspring Biotec Limited (issued an NZBN of 9429031272933) was incorporated on 15 Dec 2010. 3 addresses are currently in use by the company: 586 Horsham Downs Road, Rd 1, Hamilton, 3281 (type: office, physical). 39A Waipa Street, Birkenhead, Auckland had been their registered address, up to 30 Apr 2014. Greenspring Biotec Limited used other names, namely: Gainberg Gartton Environmental Technology Company Limited from 14 Dec 2010 to 23 May 2013. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 200 shares (20% of shares), namely:
Wang, Ruihui (an individual) located at Rd 1, Hamilton postcode 3281. As far as the second group is concerned, a total of 1 shareholder holds 56% of all shares (exactly 560 shares); it includes
Li, Xue (a director) - located at Mairangi Bay, Auckland. Next there is the 3rd group of shareholders, share allotment (240 shares, 24%) belongs to 1 entity, namely:
Wang, Qingwang, located at Chatswood, Auckland (an individual). "Laboratory operation" (business classification M692525) is the classification the Australian Bureau of Statistics issued to Greenspring Biotec Limited. The Businesscheck database was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
586 Horsham Downs Road, Rd 1, Hamilton, 3281 | Office | unknown |
586 Horsham Downs Road, Rd 1, Hamilton, 3281 | Physical & registered & service | 30 Apr 2014 |
Name and Address | Role | Period |
---|---|---|
Xue Li
Mairangi Bay, North Shore, 0630
Address used since 01 Apr 2023
Milford, North Shore, 0428
Address used since 21 Feb 2020 |
Director | 21 Feb 2020 - current |
Ming Zhang
Oteha, Auckland, 0632
Address used since 08 Apr 2019 |
Director | 08 Apr 2019 - 26 Feb 2020 |
Wei Fan
Gulf Harbour, Whangaparaoa, 0930
Address used since 30 Jul 2018 |
Director | 30 Jul 2018 - 03 May 2019 |
Yanling He
Rototuna North, Hamilton, 3210
Address used since 04 Jul 2017 |
Director | 04 Jul 2017 - 01 Aug 2018 |
George Ding
Auckland, 0626
Address used since 01 Nov 2015 |
Director | 01 Nov 2015 - 10 Jul 2017 |
Xuemei Zhou
Henderson, Auckland, 0610
Address used since 25 Sep 2015 |
Director | 25 Sep 2015 - 01 Dec 2015 |
Guoliang Ding
Birkenhead, Auckland, 0626
Address used since 15 Apr 2014 |
Director | 15 Apr 2014 - 25 Sep 2015 |
Bo Ren
Auckland, 0622
Address used since 08 Jun 2014 |
Director | 08 Jun 2014 - 21 Nov 2014 |
Qingwang Wang
Chunfeng Road, Shenzhen, 518000
Address used since 23 May 2013 |
Director | 23 May 2013 - 07 Jun 2014 |
Jun Bai
Hillcrest, Auckland, 0627
Address used since 23 May 2013 |
Director | 23 May 2013 - 27 Mar 2014 |
Chuen Chi Li
Futian District, Shenzhen,
Address used since 15 Dec 2010 |
Director | 15 Dec 2010 - 23 May 2013 |
Yau Ling Cheung
Futian District, Shenzhen,
Address used since 15 Dec 2010 |
Director | 15 Dec 2010 - 23 May 2013 |
Tsz Hin Ng
Futian District, Shenzhen,
Address used since 15 Dec 2010 |
Director | 15 Dec 2010 - 01 Apr 2012 |
586 Horsham Downs Road , Rd 1 , Hamilton , 3281 |
Previous address | Type | Period |
---|---|---|
39a Waipa Street, Birkenhead, Auckland, 0626 | Registered | 21 Jan 2014 - 30 Apr 2014 |
9 Jessmae Place, Hillcrest, Auckland, 0627 | Registered | 31 May 2013 - 21 Jan 2014 |
9 Jessmae Place, Hillcrest, Auckland, 0627 | Physical | 31 May 2013 - 30 Apr 2014 |
3d/16 Burton Street, Grafton, Auckland, 1023 | Registered & physical | 15 Dec 2010 - 31 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Wang, Ruihui Individual |
Rd 1 Hamilton 3281 |
01 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Li, Xue Director |
Mairangi Bay Auckland 0630 |
26 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wang, Qingwang Individual |
Chatswood Auckland 0626 |
23 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Luo, Peigeng Individual |
Chartwell Hamilton 3210 |
14 Jun 2018 - 01 Dec 2022 |
Ding, George Individual |
Birkenhead Auckland 0626 |
10 Apr 2014 - 01 Jul 2017 |
Bai, Jun Individual |
Auckland 0600 |
15 Dec 2010 - 10 Apr 2014 |
Cheung, Yau Ling Individual |
Futian District, Shenzhen |
15 Dec 2010 - 23 May 2013 |
Zhang, Ming Individual |
Oteha Auckland 0632 |
09 Oct 2018 - 26 Feb 2020 |
Fan, Wei Individual |
Gulf Harbour Whangaparaoa 0930 |
01 Jul 2017 - 02 May 2019 |
He, Yanling Individual |
Rototuna North Hamilton 3210 |
01 Jul 2017 - 09 Oct 2018 |
Li, Chuen Chi Individual |
Futian District, Shenzhen |
15 Dec 2010 - 23 May 2013 |
Chuen Chi Li Director |
Futian District, Shenzhen |
15 Dec 2010 - 23 May 2013 |
Yau Ling Cheung Director |
Futian District, Shenzhen |
15 Dec 2010 - 23 May 2013 |
Jun Bai Director |
Auckland 0600 |
15 Dec 2010 - 10 Apr 2014 |
Zhang, Ming Individual |
Oteha Auckland 0632 |
09 Oct 2018 - 26 Feb 2020 |
Horsham Downs School Parent Teacher Association Incorporated 4 Martin Lane |
|
The Village Church Trust 10 Martin Lane |
|
Right Engineering Limited 267 Osborne Road |
|
Hamilton Volleyball Club Incorporated 265 B Osborne Road |
|
Insight Environmental Limited 604 Horsham Downs Road |
|
Pandr Holding Company Limited 632b Horsham Downs Road |
Saitl Limited 1026 Victoria Street |
Tasmex Ant Labs Limited 252 Ohaupo Road |
Elite Goat Genetics (nz) Limited 105 Bellevue Road |
Temsec Auckland Limited Flat 1, 25 Seymour Road |
Bioforce Limited 58 Sir William Avenue |
Pokeno West Limited 12 Averton Place |