Top Health Trading Limited (issued an NZ business identifier of 9429042398219) was incorporated on 10 Jun 2016. 5 addresess are currently in use by the company: 233 Maidstone Road, Avonhead, Christchurch, 8042 (type: postal, office). 84D Riccarton Road, Riccarton, Christchurch had been their registered address, until 02 Jul 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Chi, Haijing (a director) located at Avonhead, Christchurch postcode 8042. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Liang, Meng (an individual) - located at Ilam, Christchurch. "Health food retailing" (ANZSIC G412940) is the classification the ABS issued to Top Health Trading Limited. Businesscheck's data was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
233 Maidstone Road, Avonhead, Christchurch, 8042 | Registered & physical & service | 02 Jul 2021 |
233 Maidstone Road, Avonhead, Christchurch, 8042 | Postal & office & delivery | 27 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Haijing Chi
Avonhead, Christchurch, 8042
Address used since 10 Jun 2016
Redwoodtown, Blenheim, 7201
Address used since 10 Jun 2016 |
Director | 10 Jun 2016 - current |
Meng Liang
Ilam, Christchurch, 8041
Address used since 13 Aug 2020
Somerville, Auckland, 2014
Address used since 08 Jan 2018 |
Director | 08 Jan 2018 - 25 Aug 2022 |
233 Maidstone Road , Avonhead , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
84d Riccarton Road, Riccarton, Christchurch, 8011 | Registered & physical | 29 Sep 2016 - 02 Jul 2021 |
49a Weld Street, Redwoodtown, Blenheim, 7201 | Registered & physical | 10 Jun 2016 - 29 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Chi, Haijing Director |
Avonhead Christchurch 8042 |
25 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Liang, Meng Individual |
Ilam Christchurch 8041 |
08 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Han, Zhongxun Individual |
Avonhead Christchurch 8042 |
10 Apr 2019 - 25 Aug 2022 |
Chi, Haijing Director |
Avonhead Christchurch 8042 |
10 Jun 2016 - 08 May 2018 |
Chi, Haijing Director |
Avonhead Christchurch 8042 |
10 Jun 2016 - 08 May 2018 |
Han, Zhongxun Individual |
Avonhead Christchurch 8042 |
08 Feb 2019 - 30 Mar 2019 |
Chi, Fengcai Individual |
Avonhead Christchurch 8042 |
08 May 2018 - 08 Feb 2019 |
Chi, Haijing Director |
Avonhead Christchurch 8042 |
03 Aug 2018 - 10 Apr 2019 |
Yeung & Yee Enterprises Limited 88 Riccarton Road |
|
Riccarton Thai Massage Limited 88a Riccarton Road |
|
Mbyte Limited 6 Straven Road |
|
P & K Holdings Company Limited Shop 12, 184 Clarence Street |
|
Riccarton Real Estate (1992) Limited 13/184 Clarence Street |
|
NZ Good Plus Limited 92a Riccarton Road |
Lifespan NZ Limited 68 Mandeville Street |
Pacific Peso Investments Limited Level 1, 136 Ilam Road |
Asian Corner Trading Co. Limited 2 Peerswick Mall, 388 Riccarton Road |
Sunson Health & Beauty Limited 60 Cashel Street |
Lai Enterprise Limited Flat 3, 15 Angela Street |
Jrecnz Limited 139 Sparks Road |