New Zealand China Trade Link Limited (issued an NZ business identifier of 9429032254969) was started on 26 May 2009. 3 addresses are in use by the company: 38A Mark Edward Drive, Pakuranga, Auckland, 2012 (type: registered, physical). 7 Listack Drive, Flat Bush, Auckland had been their registered address, up until 20 Jun 2022. 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 500 shares (50% of shares), namely:
Ching, Steven (a director) located at Half Moon Bay, Auckland postcode 2012,
Su, Ailian (a director) located at Half Moon Bay, Auckland postcode 2012. In the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Ching, Steven (a director) - located at Half Moon Bay, Auckland. Businesscheck's database was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 38a Mark Edward Drive, Half Moon Bay, Auckland, 2012 | Postal | 10 Jun 2022 |
| 38a Mark Edward Drive, Pakuranga, Auckland, 2012 | Registered & physical & service | 20 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Ailian Su
Half Moon Bay, Auckland, 2012
Address used since 08 Jun 2023
Flat Bush, Auckland, 2016
Address used since 20 May 2015 |
Director | 26 May 2009 - current |
|
Steven Ching
Half Moon Bay, Auckland, 2012
Address used since 08 Jun 2023
Flat Bush, Auckland, 2016
Address used since 20 May 2015 |
Director | 26 May 2009 - current |
|
Brendon Peter Burns
Rd 2, Blenheim, 7272
Address used since 16 Jun 2015 |
Director | 16 Jun 2015 - 21 May 2018 |
|
Glen Mcconnell
Riccarton, Christchurch, 8041
Address used since 14 Jul 2015 |
Director | 14 Jul 2015 - 21 May 2018 |
| Previous address | Type | Period |
|---|---|---|
| 7 Listack Drive, Flat Bush, Auckland, 2016 | Registered & physical | 20 May 2015 - 20 Jun 2022 |
| 6 Chiania Place, Howick, Auckland | Physical & registered | 26 May 2009 - 20 May 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ching, Steven Director |
Half Moon Bay Auckland 2012 |
13 May 2014 - current |
|
Su, Ailian Director |
Half Moon Bay Auckland 2012 |
02 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ching, Steven Director |
Half Moon Bay Auckland 2012 |
13 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burns, Brendon Peter Individual |
Rd 2 Blenheim 7272 |
13 Jun 2015 - 02 Apr 2019 |
|
Su, Ailian Individual |
Flat Bush Auckland 2016 |
26 May 2009 - 02 Apr 2019 |
|
Mcconnell, Glen Individual |
Riccarton Christchurch 8041 |
13 Jun 2015 - 02 Apr 2019 |
![]() |
Transcend Investment Limited 15 Listack Drive |
![]() |
Longbliss Group NZ Co Limited 4 Listack Drive |
![]() |
H & Y Auckland Limited 10 Cahir Place |
![]() |
Le Textur'e Caf'e Limited Suite 1, 1 Arranmore Drive |
![]() |
Wu And Lieu Holding Limited 170 Flat Bush School Road |
![]() |
Healthsafe NZ Limited 21 Listack Drive |