Life Health Limited (issued an NZBN of 9429033869322) was registered on 25 Sep 2006. 11 addresess are currently in use by the company: 25 Mcmillan Place, Mellons Bay, Auckland, 2014 (type: postal, office). 101 Daffodil Street, Titirangi, Auckland had been their physical address, up until 04 Mar 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Zhao, Yingjun (a director) located at Mellons Bay, Auckland postcode 2014. Businesscheck's database was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 4, 37 Greenmount Drive, East Tamaki, Auckland, 2013 | Office & postal & delivery | 25 Feb 2020 |
| Unit 4, 37 Greenmount Drive, East Tamaki, Auckland, 2013 | Service & physical | 04 Mar 2020 |
| Unit 4, 37 Greenmount Drive, East Tamaki, Auckland, 2013 | Registered | 05 Jun 2020 |
| 25 Mcmillan Place, Mellons Bay, Auckland, 2014 | Records | 05 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Yingjun Zhao
Mellons Bay, Auckland, 2014
Address used since 10 Dec 2020
Dannemora, Auckland, 2016
Address used since 26 May 2020 |
Director | 26 May 2020 - current |
|
Yi Lu
Papatoetoe, Auckland, 2025
Address used since 09 Mar 2018 |
Director | 09 Mar 2018 - 26 May 2020 |
|
Yingrui Wei
Dannemora, Auckland, 2016
Address used since 14 Jul 2017 |
Director | 14 Jul 2017 - 12 Mar 2018 |
|
Judith Marjorie Grant
East Tamaki Heights, Manukau, 2016
Address used since 24 Feb 2010 |
Director | 25 Sep 2006 - 19 Jul 2017 |
|
Malcolm Mcgregor Grant
East Tamaki Heights, Manukau, 2016
Address used since 24 Feb 2010 |
Director | 05 May 2008 - 19 Jul 2017 |
|
Robert Gary Martin Shadbolt
Thames, New Zealand,
Address used since 02 Oct 2006 |
Director | 02 Oct 2006 - 05 May 2008 |
|
Malcolm Mcgregor Grant
Manukau 2016, Auckland, New Zealand,
Address used since 25 Sep 2006 |
Director | 25 Sep 2006 - 02 Oct 2006 |
| Type | Used since | |
|---|---|---|
| 25 Mcmillan Place, Mellons Bay, Auckland, 2014 | Records | 05 Apr 2023 |
| 25 Mcmillan Place, Mellons Bay, Auckland, 2014 | Registered & service | 01 May 2023 |
| 25 Mcmillan Place, Mellons Bay, Auckland, 2014 | Postal & office & delivery | 25 Feb 2025 |
| Unit 4, 37 Greenmount Drive , East Tamaki , Auckland , 2013 |
| Previous address | Type | Period |
|---|---|---|
| 101 Daffodil Street, Titirangi, Auckland, 0604 | Physical | 20 Mar 2018 - 04 Mar 2020 |
| 101 Daffodil Street, Titirangi, Auckland, 0604 | Registered | 20 Mar 2018 - 05 Jun 2020 |
| 2nd Floor, 15b Vestey Drive, Mt Wellington, Auckland | Physical & registered | 25 Sep 2006 - 20 Mar 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zhao, Yingjun Director |
Mellons Bay Auckland 2014 |
05 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cinfor Limited Shareholder NZBN: 9429041673492 Company Number: 5650828 Entity |
East Tamaki Auckland 2013 |
18 May 2020 - 05 Apr 2023 |
|
Liu, Yongxiang Individual |
Welcome Bay Tauranga 3112 |
03 Aug 2017 - 18 May 2020 |
|
Yuan, Hua Individual |
Welcome Bay Tauranga 3112 |
03 Aug 2017 - 09 Jan 2020 |
|
Shadbolt, Robert Gary Martin Individual |
Thames New Zealand |
02 Oct 2006 - 02 Oct 2006 |
|
Liu, Yongxiang Individual |
Welcome Bay Tauranga 3112 |
03 Aug 2017 - 18 May 2020 |
|
Yuan, Hua Individual |
Welcome Bay Tauranga 3112 |
03 Aug 2017 - 09 Jan 2020 |
|
Liu, Yongxiang Individual |
Welcome Bay Tauranga 3112 |
03 Aug 2017 - 18 May 2020 |
|
Grant, Malcolm Mcgregor Individual |
Manukau 2016 Auckland, New Zealand |
25 Sep 2006 - 03 Aug 2017 |
|
Grant, Judith Marjorie Individual |
Manukau 2016 Auckland, New Zealand 2016 |
25 Sep 2006 - 03 Aug 2017 |
![]() |
Impact Coaching Limited 97 Daffodil Street |
![]() |
Onagerthree Limited 85 Daffodil Street |
![]() |
Gilboa Plumbing & Gasfitting Limited 66 Daffodil Street |
![]() |
Djn Enterprises Limited 14 Kawaka Street |
![]() |
Ultrascan Bone Health Limited 14 Kawaka Street |
![]() |
Laurie Kearns Jewellery Limited 77 Daffodil Street |