New Zealand Green Health Limited (issued a New Zealand Business Number of 9429035380948) was launched on 18 May 2004. 1 address is currently in use by the company: 89 Penguin Drive, Murrays Bay, Auckland, 0630 (type: registered, physical). 72 Medallion Drive, Albany, Auckland had been their registered address, up to 12 Sep 2011. 100 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 40 shares (40 per cent of shares), namely:
Jing Xu (an individual) located at Murrays Bay, Auckland postcode 0630. As far as the second group is concerned, a total of 1 shareholder holds 40 per cent of all shares (exactly 40 shares); it includes
Lu Gan (an individual) - located at Silverdale. Moving on to the next group of shareholders, share allocation (5 shares, 5%) belongs to 1 entity, namely:
Kang Zheng, located at Oteha, Auckland (an individual). "G431050 Internet only retailing" (ANZSIC G431050) is the classification the Australian Bureau of Statistics issued New Zealand Green Health Limited. The Businesscheck data was updated on 28 Nov 2020.
Current address | Type | Used since |
---|---|---|
89 Penguin Drive, Murrays Bay, Auckland, 0630 | Registered & physical | 12 Sep 2011 |
Name and Address | Role | Period |
---|---|---|
Lu Gan
Silverdale, 0993
Address used since 02 Jul 2018
Murrays Bay, Auckland, 0630
Address used since 03 Aug 2015 |
Director | 18 May 2004 - current |
Jing Xu
Murrays Bay, Auckland, 0630
Address used since 16 Jul 2018 |
Director | 16 Jul 2018 - current |
Jing Xu
Murrays Bay, Auckland, 0630
Address used since 03 Aug 2015 |
Director | 27 Jun 2012 - 31 May 2018 |
Jing Xu
Murrays Bay, Auckland, 0632
Address used since 02 Sep 2011 |
Director | 17 Jul 2008 - 02 Jun 2012 |
Jing Xu
New Windsor, Auckland,
Address used since 18 Jul 2005 |
Director | 18 May 2004 - 12 Jul 2006 |
89 Penguin Drive , Murrays Bay , Auckland , 0630 |
Previous address | Type | Period |
---|---|---|
72 Medallion Drive, Albany, Auckland | Registered & physical | 11 Jun 2009 - 12 Sep 2011 |
18 King Richard Pl, Browns Bay, Auckland | Registered & physical | 24 Jul 2008 - 11 Jun 2009 |
6 Pinewood Street, New Windsor, Auckland | Registered & physical | 25 Jul 2005 - 24 Jul 2008 |
1a La Veta Avenue, Mt Albert, Auckland | Registered & physical | 29 Apr 2005 - 25 Jul 2005 |
30a Lauderdale Road, Birkdale, Auckland | Registered & physical | 18 May 2004 - 29 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Jing Xu Individual |
Murrays Bay Auckland 0630 |
26 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Lu Gan Individual |
Silverdale 0993 |
26 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Kang Mei Zheng Individual |
Oteha Auckland 0632 |
26 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Jian Ren Individual |
Stillwater Silverdale 0993 |
26 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Ming Jun Gan Individual |
Stillwater Silverdale 0993 |
17 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Chongbin Xu Individual |
Oteha Auckland 0632 |
14 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Kang Mei Zheng Individual |
No1 Zheng Jue Si Xiao Qu, Li Xia Qu Shan Dong, China |
17 Jul 2008 - 17 Jul 2008 |
Jing Xu Individual |
Browns Bay Auckland |
17 Jul 2008 - 17 Jul 2008 |
Lu Gan Individual |
Browns Bay Auckland |
17 Jul 2008 - 17 Jul 2008 |
Chong Bin Xu Individual |
No1 Zheng Jue Si Xiao Qu, Li Xia Qu, Jinan, Shan Dong, China |
17 Jul 2008 - 17 Jul 2008 |
Chong Bin Xu Individual |
No.1 Zheng Jue Si Xiao Qu, Li Xia Qu Shan Dong, China |
26 May 2009 - 21 Jul 2010 |
Lu Gan Individual |
New Windsor Auckland |
18 May 2004 - 12 Jul 2006 |
Jing Xu Individual |
New Windsor Auckland |
18 May 2004 - 18 Jul 2005 |
Jian Ren Individual |
Zhengzhou, Henan China |
17 Jul 2008 - 17 Jul 2008 |
![]() |
Meso (nz) Limited 83 Penguin Drive |
![]() |
The Eco Charitable Trust 81 Penguin Drive |
![]() |
Double Wealth Property Management Limited 68 Penguin Drive |
![]() |
Raniga Properties Limited 77 Penguin Drive |
![]() |
Raniga Enterprises Limited 77 Penguin Drive |
![]() |
Stratdoc Limited 78 Penguin Drive |
Vista Global Trading Limited 523 East Coast Road |
Plutus International Limited 523 East Coast Road |
Decor Hq Limited 26 Mulroy Place |
Metalspear Enterprises Limited 41 Landvale Court |
Ideaful Limited 84 Killybegs Drive |
Socool NZ Limited 32 Helvetia Drive |