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 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 7 shares (7.78% of shares), namely:
Zhang, Xiuting (an individual) located at Murrays Bay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 7.78% of all shares (exactly 7 shares); it includes
Zhou, Ping (an individual) - located at Murrays Bay, Auckland. The next group of shareholders, share allocation (38 shares, 42.22%) belongs to 1 entity, namely:
Xu, Yiyun, located at Murrays Bay, Auckland (an individual). "Massage therapy service" (ANZSIC Q853950) is the category the ABS issued to Jade Therapy Limited. Our data was updated on 29 May 2025.
| 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 |
|---|---|---|
|
Zhang, Xiuting Individual |
Murrays Bay Auckland 0630 |
03 Apr 2024 - current |
| 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 |
|---|---|---|
|
Brown, David Individual |
Milford Auckland 0620 |
17 Oct 2016 - 09 Jun 2018 |
|
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, 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 |
|
Ananya Thai Massage Therapy Limited 27 Akoranga Drive |
|
Therapeutika NZ Limited Suite 2, 326 Sunset Road |