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 24 May 2025.
| 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 |
![]() |
NZ Good Plus Limited 92a Riccarton Road |
![]() |
Steve Johnson's City Of Ink Limited 94b Riccarton Road |
|
Lifespan NZ Limited 68 Mandeville Street |
|
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 |
|
September International Limited 10 Kieran Grove |