Priority Express Limited (issued a New Zealand Business Number of 9429041852781) was incorporated on 31 Jul 2015. 2 addresses are currently in use by the company: Unit 9, 325 Ti Rakau Drive, Burswood, Auckland, 2013 (type: physical, service). 4B Pukekiwiriki Place, East Tamaki, Auckland had been their physical address, until 11 Aug 2021. Priority Express Limited used more names, namely: New Zealand Wdl Logistics Limited from 07 Oct 2016 to 07 Sep 2018, Nucleus Group Holdings Limited (14 Jul 2015 to 07 Oct 2016). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 76 shares (76 per cent of shares), namely:
Qu, Peng (a director) located at Clover Park, Auckland postcode 2019. In the second group, a total of 1 shareholder holds 24 per cent of all shares (24 shares); it includes
Liu, Chang (an individual) - located at Jingan Area, Shanghai. "Export documentation preparation service including goods handling" (business classification I529121) is the category the ABS issued Priority Express Limited. Businesscheck's database was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 9, 325 Ti Rakau Drive, Burswood, Auckland, 2013 | Physical & service & registered | 11 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Peng Qu
Clover Park, Auckland, 2019
Address used since 02 Oct 2023
Dannemora, Auckland, 2016
Address used since 19 Oct 2017
Pakuranga, Auckland, 2010
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - current |
Zhe Wang
Glenfield, Auckland, 0629
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 10 Oct 2016 |
Songhe Wang
Pakuranga, Auckland, 2010
Address used since 31 Jul 2015 |
Director | 31 Jul 2015 - 06 Jul 2016 |
Previous address | Type | Period |
---|---|---|
4b Pukekiwiriki Place, East Tamaki, Auckland, 2013 | Physical & registered | 14 Mar 2017 - 11 Aug 2021 |
25 Lochend Place, Highland Park, Auckland, 2010 | Physical & registered | 14 Dec 2016 - 14 Mar 2017 |
Level 2, 44 Khyber Pass Road,grafton, Auckland, 1023 | Registered & physical | 31 Jul 2015 - 14 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Qu, Peng Director |
Clover Park Auckland 2019 |
31 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Liu, Chang Individual |
Jingan Area Shanghai 200000 |
14 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wang, Zhe Individual |
Glenfield Auckland 0629 |
12 Jul 2016 - 11 Oct 2016 |
Zhao, Weiguang Individual |
Jiamusi, Heilongjiang 154000 |
31 Aug 2017 - 10 Sep 2021 |
Zhe Wang Director |
Glenfield Auckland 0629 |
12 Jul 2016 - 11 Oct 2016 |
NZ Made 2013 Limited 4a Pukekiwiriki Place |
|
Print Consultants Limited 4c Pukiwiriki Place |
|
Wellington Business Forms Limited 4c Pukekiwiriki Place |
|
Mr Chips Properties Limited 100 Kerwyn Avenue |
|
Bf Foods Limited 100 Kerwyn Avenue |
|
Bf Foodhub (highbrook) Limited 100 Kerwyn Avenue |
Fresh World New Zealand Limited 212b Burswood Drive |
Egomall Limited 3/8 Ben Lomond Crescent |
Great River Trade&investment Limited 2 Chard Place |
Atua Trading Limited Unit 7, 17 Aviemore Drive |
Rising Dawn Limited 16 Covina Place |
Sky Universal Limited 48b Rodney Street |