New Zealand Newtop Co. Limited (NZBN 9429041459362) was incorporated on 20 Oct 2014. 2 addresses are currently in use by the company: 150 Clovelly Road, Bucklands Beach, Auckland, 2012 (type: registered, physical). Unit 11, 325 Ti Rakau Drive, Burswood, Auckland had been their physical address, until 22 Mar 2021. New Zealand Newtop Co. Limited used more names, namely: New Zealand Communication Power Co. Limited from 26 Nov 2014 to 26 Mar 2021, Great Wall International Foodtech Limited (16 Oct 2014 to 26 Nov 2014). 100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100 per cent of shares), namely:
Wang, Ying (an individual) located at Pakuranga, Auckland postcode 2010. "Health food wholesaling" (business classification F360925) is the classification the ABS issued New Zealand Newtop Co. Limited. The Businesscheck database was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
150 Clovelly Road, Bucklands Beach, Auckland, 2012 | Registered & physical & service | 22 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Jieming Liu
Pakuranga, Auckland, 2010
Address used since 20 Oct 2014 |
Director | 20 Oct 2014 - current |
James Lau
Pakuranga, Auckland, 2010
Address used since 20 Oct 2014 |
Director | 20 Oct 2014 - current |
Ying Wang
Pakuranga, Auckland, 2010
Address used since 20 Oct 2014 |
Director | 20 Oct 2014 - current |
Ying Wang
Pakuranga, Auckland, 2010
Address used since 28 Aug 2020 |
Director | 28 Aug 2020 - current |
Jieming Liu
Pakuranga, Auckland, 2010
Address used since 20 Oct 2014 |
Director | 20 Oct 2014 - 28 Aug 2020 |
Liying Huang
Pakuranga, Auckland, 2010
Address used since 16 Jul 2015 |
Director | 16 Jul 2015 - 05 Oct 2015 |
Xiaohui Mao
Pakuranga, Auckland, 2010
Address used since 28 Oct 2014 |
Director | 28 Oct 2014 - 09 Sep 2015 |
Previous address | Type | Period |
---|---|---|
Unit 11, 325 Ti Rakau Drive, Burswood, Auckland, 2013 | Physical | 13 Mar 2018 - 22 Mar 2021 |
13 Dayspring Way, Pakuranga, Auckland, 2010 | Physical | 13 Oct 2015 - 13 Mar 2018 |
13 Dayspring Way, Pakuranga, Auckland, 2010 | Registered | 13 Oct 2015 - 22 Mar 2021 |
6 Dayspring Way, Pakuranga, Auckland, 2010 | Registered & physical | 09 Apr 2015 - 13 Oct 2015 |
Unit 7, 15 Accent Drive, East Tamaki, Auckland, 2013 | Physical & registered | 20 Oct 2014 - 09 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
Wang, Ying Individual |
Pakuranga Auckland 2010 |
01 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wang, Ying Individual |
Pakuranga Auckland 2010 |
04 Oct 2019 - 19 Jan 2020 |
Liu, Jieming Individual |
Pakuranga Auckland 2010 |
11 Jun 2020 - 01 Sep 2020 |
Wang, Ying Individual |
Pakuranga Auckland 2010 |
20 Oct 2014 - 11 Sep 2019 |
Jieming Liu Director |
Pakuranga Auckland 2010 |
11 Jun 2020 - 01 Sep 2020 |
Lau, James Individual |
Pakuranga Auckland 2010 |
19 Jan 2020 - 11 Jun 2020 |
Ying Wang Director |
Pakuranga Auckland 2010 |
20 Oct 2014 - 11 Sep 2019 |
Ying Wang Director |
Pakuranga Auckland 2010 |
20 Oct 2014 - 11 Sep 2019 |
Liu, Jieming Individual |
Pakuranga Auckland 2010 |
11 Sep 2019 - 04 Oct 2019 |
Ying Wang Director |
Pakuranga Auckland 2010 |
04 Oct 2019 - 19 Jan 2020 |
Health & Nutrition Dairy Trust Limited 6 Dayspring Way |
|
Eldon Orchards Limited 45 Riverlea Avenue |
|
Coastal Engineering Supplies Limited 4 Pakuranga Road |
|
Exceed Motor Limited 9 Kerswill Place |
|
Powa Design Limited Powa Design, 45 Grotto Street |
|
Lee Trading Group Limited 7 Kerswill Place |
Express Trading Limited 7 Steeple Rise |
Ceres Organics Limited 82 Carbine Road |
Fayo Limited 10 Leonard Road |
Apihealth New Zealand Limited 52b Stonedon Drive |
New Health Products Limited 22c Torrens Road |
Revvies Energy Strips Limited 28c Hugo Johnston Drive |