Jade Therapy Limited (issued an NZBN of 9429041147573) was incorporated on 24 Mar 2014. 5 addresess are currently in use by the company: Unit 3 360 Kitchener Road, Milford, Auckland, 0620 (type: office, postal). 4 Currey Crescent, Milford, Auckland had been their registered address, until 12 Apr 2017. Jade Therapy Limited used other aliases, namely: Logbook App Limited from 18 Mar 2014 to 17 Oct 2016. 90 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 8 shares (8.89% of shares), namely:
Zhou, Ping (an individual) located at Murrays Bay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 45.56% of all shares (exactly 41 shares); it includes
Xu, Yiyun (an individual) - located at Murrays Bay, Auckland. The next group of shareholders, share allocation (41 shares, 45.56%) belongs to 1 entity, namely:
Xia, Luomin, located at Murrays Bay, Auckland (a director). "Massage therapy service" (ANZSIC Q853950) is the category the ABS issued to Jade Therapy Limited. Our data was updated on 04 Feb 2024.
Current address | Type | Used since |
---|---|---|
Unit 3 360 Kitchener Road, Milford, Auckland, 0620 | Office | unknown |
3/160 Kitchener Road, Milford, Auckland, 0620 | Physical & service & registered | 12 Apr 2017 |
3/160 Kitchener Road, Milford, Auckland, 0620 | Postal & delivery | 04 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Luomin Xia
Murrays Bay, Auckland, 0630
Address used since 07 Jun 2018 |
Director | 07 Jun 2018 - current |
David Lloyd Brown
Milford, Auckland, 0620
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - 09 Jun 2018 |
Timothy James Brown
Bayview, Auckland, 0629
Address used since 13 May 2015 |
Director | 24 Mar 2014 - 17 Oct 2016 |
Philip Shane Harris
Forrest Hill, Auckland, 0620
Address used since 29 Apr 2016 |
Director | 24 Mar 2014 - 17 Oct 2016 |
Unit 3 360 Kitchener Road , Milford , Auckland , 0620 |
Previous address | Type | Period |
---|---|---|
4 Currey Crescent, Milford, Auckland, 0620 | Registered & physical | 26 Oct 2016 - 12 Apr 2017 |
68a Spinella Drive, Bayview, Auckland, 0629 | Registered & physical | 13 May 2015 - 26 Oct 2016 |
30a King Richard Place, Browns Bay, Auckland, 0630 | Physical & registered | 24 Mar 2014 - 13 May 2015 |
Shareholder Name | Address | Period |
---|---|---|
Zhou, Ping Individual |
Murrays Bay Auckland 0630 |
06 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Xu, Yiyun Individual |
Murrays Bay Auckland 0630 |
14 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Xia, Luomin Director |
Murrays Bay Auckland 0630 |
09 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Philip Shane Individual |
Oteha Auckland 0632 |
24 Mar 2014 - 17 Oct 2016 |
Brown, Timothy James Individual |
Bayview Auckland 0629 |
24 Mar 2014 - 17 Oct 2016 |
Brown, David Individual |
Milford Auckland 0620 |
17 Oct 2016 - 09 Jun 2018 |
Brown, Barbara Grace Individual |
Milford Auckland 0620 |
17 Oct 2016 - 09 Jun 2018 |
Timothy James Brown Director |
Bayview Auckland 0629 |
24 Mar 2014 - 17 Oct 2016 |
Philip Shane Harris Director |
Oteha Auckland 0632 |
24 Mar 2014 - 17 Oct 2016 |
Posh Labels Limited Shop 7 |
|
Shore Fashion Limited Shop 8, 160 Kitchener Rd |
|
J & C Milford Trading Limited Shop 2, 154 Kitchener St |
|
Little Bridge Travel Limited Unit G 164 Kitchener Road |
|
Blue Granite Limited 164c Kitchener Road |
|
Milford Dentists Limited 170 Kitchener Road |
Milford Thai Massage & Beauty Limited 177a Shakespeare Road |
Angel Investments Holding Limited 10b The Promenade |
Relaxology NZ Limited 60b Hurstmere Road |
Holistique NZ Limited 24a William Souter Street |
Y Massages North Shore Limited 125 Bruce Road |
Ananya Thai Massage Therapy Limited 27 Akoranga Drive |