Cnz Health Fund Limited (issued an NZBN of 9429030032125) was incorporated on 04 Oct 2013. 4 addresses are currently in use by the company: 19 Sheffield Cresent, Burnside, Christchurch, 8053 (type: office, delivery). Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch had been their registered address, until 24 May 2019. Cnz Health Fund Limited used other names, namely: All Natural Property(Investment)New Zealand Limited from 04 Oct 2013 to 02 Nov 2016. 200000000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 10000000 shares (5 per cent of shares), namely:
Chen, Su Ling (an individual) located at Burnside, Christchurch postcode 8053. When considering the second group, a total of 2 shareholders hold 95 per cent of all shares (exactly 190000000 shares); it includes
Llc Health Fund Trust (an other) - located at Burnside, Christchurch,
Chen, Longguo (a director) - located at Burnside, Christchurch. "Aged care" (business classification Q860110) is the classification the ABS issued Cnz Health Fund Limited. Our data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
9a Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered & physical & service | 24 May 2019 |
19 Sheffield Cresent, Burnside, Christchurch, 8053 | Office | 01 Sep 2022 |
9a Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Delivery | 01 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Longguo Chen
Burnside, Christchurch, 8053
Address used since 02 Dec 2021
Burnside, Christchurch, 8053
Address used since 01 Nov 2016 |
Director | 01 Nov 2016 - current |
Chen Wu
Fendalton, Christchurch, 8052
Address used since 16 Feb 2016 |
Director | 16 Feb 2016 - 01 Nov 2016 |
Longguo Chen
Fendalton, Christchurch, 8052
Address used since 28 May 2014 |
Director | 04 Oct 2013 - 16 Feb 2016 |
Ying Lin
Prebbleton, Christchurch, 7676
Address used since 04 Oct 2013 |
Director | 04 Oct 2013 - 06 Oct 2013 |
409 Main South Road , Hornby , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 30 Aug 2018 - 24 May 2019 |
30 Thornycroft Street, Fendalton, Christchurch, 8052 | Registered & physical | 06 Jun 2014 - 30 Aug 2018 |
Centre Management Offices,dress Smart, 409 Main South Road Hornby, Christchurch, 8042 | Registered & physical | 04 Oct 2013 - 06 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Chen, Su Ling Individual |
Burnside Christchurch 8053 |
14 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Llc Health Fund Trust Other (Other) |
Burnside Christchurch 8053 |
02 Dec 2021 - current |
Chen, Longguo Director |
Burnside Christchurch 8053 |
02 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Lin, Ying Individual |
Prebbleton Christchurch 7676 |
04 Oct 2013 - 06 Oct 2013 |
Chen, Longguo Individual |
Fendalton Christchurch 8052 |
06 Oct 2013 - 26 Jul 2016 |
Ying Lin Director |
Prebbleton Christchurch 7676 |
04 Oct 2013 - 06 Oct 2013 |
Longguo Chen Director |
Fendalton Christchurch 8052 |
06 Oct 2013 - 26 Jul 2016 |
Wu, Chen Individual |
Fendalton Christchurch 8052 |
26 Jul 2016 - 02 Nov 2016 |
Chen Wu Director |
Fendalton Christchurch 8052 |
26 Jul 2016 - 02 Nov 2016 |
Tim Ford Automotive Limited 7 Goulding Avenue |
|
Double Parkin Limited 7 Goulding Avenue |
|
Anderson Bricklaying Limited 7 Goulding Avenue |
|
Paint Lab Limited 15 Goulding Avenue |
|
Hornby Barbers Limited 9 Goulding Avenue |
|
Blarney Investments Limited Hornby Business And Tax Centre |
Charles Fleming Retirement Village Limited 92d Russley Road |
Bruce Mclaren Retirement Village Limited 92d Russley Road |
Home Assistants For Seniors NZ Limited 22 Church Lane |
South Island Providers Alliance Limited 24 Mcdougall Avenue |
Alpine View Care Centre Limited 148 Victoria Street |
Coastal View Limited 148 Victoria Street |