General information

New Zealand Newtop Co. Limited

Type: NZ Limited Company (Ltd)
9429041459362
New Zealand Business Number
5486825
Company Number
Registered
Company Status
F360925 - Health Food Wholesaling
Industry classification codes with description

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
100000
Total number of Shares
March
Annual return filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Wang, Ying
Individual
Pakuranga
Auckland
2010
01 Sep 2020 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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