Shortcuts

Cosco Shipping Lines (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039088826
NZBN
514023
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I529140
Industry classification code
Shipping Agency Service (excluding Handling Of Goods)
Industry classification description
Current address
Level 2, Cosco Shipping House
9 Nelson Street, Auckland Cbd
Auckland 1140
New Zealand
Physical & registered & service address used since 14 Mar 2019
Level 2, Cosco Shipping House
9 Nelson Street, Auckland Cbd
Auckland 1140
New Zealand
Postal & office & delivery address used since 16 Mar 2020

Cosco Shipping Lines (New Zealand) Limited, a registered company, was registered on 17 Jul 1991. 9429039088826 is the NZ business number it was issued. "Shipping agency service (excluding handling of goods)" (business classification I529140) is how the company is classified. This company has been supervised by 29 directors: Xiaoyu Kang - an active director whose contract started on 08 Feb 2018,
Chuanya Kang - an active director whose contract started on 30 May 2018,
Daoning Song - an inactive director whose contract started on 29 Aug 2016 and was terminated on 23 Nov 2022,
Zheyu Chen - an inactive director whose contract started on 30 May 2018 and was terminated on 23 Nov 2022,
Yong Pan - an inactive director whose contract started on 30 May 2018 and was terminated on 07 Jul 2020.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: Level 2, Cosco Shipping House, 9 Nelson Street, Auckland Cbd, Auckland, 1140 (types include: postal, office).
Cosco Shipping Lines (New Zealand) Limited had been using Level 2, Cosco House, 9 Nelson Street, Auckland Cbd, Auckland as their physical address until 14 Mar 2019.
Previous names used by the company, as we found at BizDb, included: from 17 Jul 1991 to 24 Jun 2016 they were called Cosco (New Zealand) Limited.
A single entity owns all company shares (exactly 100000 shares) - Acn 001 909 486 - Cosco Shipping Lines (Oceania) Pty Ltd - located at 1140, Nsw 2000 Australia, Nsw.

Addresses

Principal place of activity

Level 2, Cosco Shipping House, 9 Nelson Street, Auckland Cbd, Auckland, 1140 New Zealand


Previous addresses

Address #1: Level 2, Cosco House, 9 Nelson Street, Auckland Cbd, Auckland, 1140 New Zealand

Physical & registered address used from 20 Sep 2011 to 14 Mar 2019

Address #2: Level 3,, 139 Quay Street, Prince's Wharf,, Auckland, 1140 New Zealand

Registered & physical address used from 09 Mar 2011 to 20 Sep 2011

Address #3: Level 3, St Laurence House,, 139 Quay Street, Prince's Wharf,, Auckland New Zealand

Registered address used from 21 Feb 2007 to 09 Mar 2011

Address #4: Level 3, 137 Quay Street, Prince's Wharf, Auckland

Registered address used from 01 Mar 2005 to 21 Feb 2007

Address #5: Ports Of Auckland Building, Princes Wharf, Quay Street, Auckland

Registered address used from 14 Mar 2000 to 01 Mar 2005

Address #6: Same As Above New Zealand

Physical address used from 14 Mar 2000 to 09 Mar 2011

Address #7: Ports Of Auckland Buiding, Princes Wharf, Quay Street, Auckland

Physical address used from 14 Mar 2000 to 14 Mar 2000

Contact info
64 9 3027391
06 Mar 2019 Phone
jonash@cosco.co.nz
16 Mar 2020 nzbn-reserved-invoice-email-address-purpose
jonash@cosco.co.nz
06 Mar 2019 Email
www.cosco.co.nz
06 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Acn 001 909 486 - Cosco Shipping Lines (oceania) Pty Ltd Nsw 2000 Australia
Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Cosco Oceania Pty Ltd
Other Cosco Oceania Pty Ltd
Other Null - Cosco Oceania Pty Ltd
Other Cosco Oceania Pty Ltd
Individual Wei, Qing 909 Fangz Huang Dis
Beijing 10000 P R C

Ultimate Holding Company

02 Jun 2018
Effective Date
China Cosco Shipping Corporation Limited
Name
Companies
Type
CN
Country of origin
Directors

Xiaoyu Kang - Director

Appointment date: 08 Feb 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 25 Nov 2022

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Jan 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Aug 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Feb 2018


Chuanya Kang - Director

Appointment date: 30 May 2018

ASIC Name: Cosco Shipping Lines (oceania) Pty Ltd

Address: Chatswood, Sydney, 2067 Australia

Address used since 28 Jul 2022

Address: No. 125 Lane 82, Shanghai, 201206 China

Address used since 30 May 2018


Daoning Song - Director (Inactive)

Appointment date: 29 Aug 2016

Termination date: 23 Nov 2022

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 01 Aug 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Aug 2016


Zheyu Chen - Director (Inactive)

Appointment date: 30 May 2018

Termination date: 23 Nov 2022

Address: R2403, No. 2, Lane 168, Shanghai, China

Address used since 30 May 2018


Yong Pan - Director (Inactive)

Appointment date: 30 May 2018

Termination date: 07 Jul 2020

Address: No.3, Branch Lane 2, Lane 1699, Shanghai, China

Address used since 30 May 2018


Mark Scott - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 31 May 2018

Address: Auckland, 1140 New Zealand

Address used since 26 Jun 2015


Jiqing Zhang - Director (Inactive)

Appointment date: 20 Jul 2014

Termination date: 22 May 2018

ASIC Name: Cosco Shipping Lines (oceania) Pty Ltd

Address: Sydney, Australia

Address used since 20 Jul 2014

Address: Sydney, Australia

Address: Sydney, Australia


Weiyu Yin - Director (Inactive)

Appointment date: 29 Aug 2016

Termination date: 07 Feb 2018

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 29 Aug 2016


Zong Qing Lin - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 29 Aug 2016

ASIC Name: Five Star Shipping & Agency Company Pty Ltd

Address: Sydney, 2009 Australia

Address used since 09 Feb 2012

Address: Sydney, Australia

Address: Sydney, Australia


Zhen Yu Li - Director (Inactive)

Appointment date: 26 Feb 2013

Termination date: 29 Aug 2016

ASIC Name: Five Star Shipping & Agency Company Pty Ltd

Address: Sydney, Australia

Address: Ultimo, Sydney, Nsw, Australia

Address used since 26 Feb 2013

Address: Sydney, Australia


Feng Liu - Director (Inactive)

Appointment date: 15 Apr 2003

Termination date: 01 Jan 2016

Address: 4-8 Short Street, Auckland, 1140 New Zealand

Address used since 26 Jun 2015


Chang Long Liu - Director (Inactive)

Appointment date: 14 Aug 2004

Termination date: 20 Jul 2014

Address: Australia,

Address used since 14 Aug 2004


Hong Hua Lin - Director (Inactive)

Appointment date: 14 Aug 2004

Termination date: 26 Feb 2013

Address: Australia,

Address used since 14 Aug 2004


Peng Fu - Director (Inactive)

Appointment date: 30 Oct 2008

Termination date: 09 Feb 2012

Address: Pyrmont Nsw 2009, Australia,

Address used since 30 Oct 2008


Stuart James Ferguson - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 26 Mar 2010

Address: Remuera, Auckland,

Address used since 01 Jun 2009


Long Jun Qian - Director (Inactive)

Appointment date: 25 Mar 2006

Termination date: 30 Oct 2008

Address: Australia,

Address used since 25 Mar 2006


Wei Qing - Director (Inactive)

Appointment date: 16 May 1995

Termination date: 14 Aug 2004

Address: 1-5(a) 909, Fangzhuang Dis, Beijing 10000, P R China,

Address used since 16 May 1995


Quing Kang Wang - Director (Inactive)

Appointment date: 23 Apr 1998

Termination date: 14 Aug 2004

Address: Surrey Hills, Nsw 2010, Australia,

Address used since 23 Apr 1998


Zheng Qi Pan - Director (Inactive)

Appointment date: 18 Jun 2001

Termination date: 13 Feb 2003

Address: 4-8 Short St, Auckland,

Address used since 18 Jun 2001


Barbara Kay Graham - Director (Inactive)

Appointment date: 26 Aug 1998

Termination date: 30 Apr 2002

Address: Takapuna, Auckland,

Address used since 26 Aug 1998


Xian Dao Shen - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 14 Dec 2001

Address: Birkenhead, Auckland,

Address used since 27 Mar 1992


Run Jiang Tang - Director (Inactive)

Appointment date: 17 Jun 1998

Termination date: 18 Jun 2001

Address: 3 Dong San Huan Bei Road, Chao Yang District, 100027 Beijing China,

Address used since 17 Jun 1998


Zhu Wen Hui - Director (Inactive)

Appointment date: 09 Jan 1996

Termination date: 25 Oct 1997

Address: Sydney, N S W, Australia,

Address used since 09 Jan 1996


Dong Hai Yan - Director (Inactive)

Appointment date: 17 Mar 1994

Termination date: 09 Jan 1996

Address: Chaoyang, Dist Beijing,

Address used since 17 Mar 1994


Qu Yi Ming - Director (Inactive)

Appointment date: 17 Mar 1994

Termination date: 09 Jan 1996

Address: Beijing, China,

Address used since 17 Mar 1994


Dachun Zhang - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 16 May 1995

Address: Beijing P.c.r.,

Address used since 31 Mar 1992


Bing Shu Ma - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 17 Mar 1994

Address: Orakei, Auckland,

Address used since 27 Mar 1992


Zhu Liu - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 17 Mar 1994

Address: Beijing P.r.c.,

Address used since 31 Mar 1992


Hong Qiang Li - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 17 Mar 1994

Address: Tuanjiehu, Beili, Beijing P.r.c.,

Address used since 31 Mar 1992

Nearby companies

Catnip Limited
Suite 1, 5 Nelson Street

Island View Bach Limited
Heritage Tower Apartments

Piling Contractors New Zealand Limited
One Nelson Street

Christian Copyright Licensing International Pty Ltd
One Nelson Street

Keller New Zealand Limited
1 Nelson Street

The Stewards' Trust Of New Zealand Incorporated
C/o Messrs Gaze Burt, Solicitors

Similar companies

Cargo Concepts Limited
10 Marine Parade

Columbus Charters Limited
C/-minter Ellison Rudd Watts

Mediterranean Shipping Company (nz) Limited
3rd Floor

Nmt Oceania Nz Limited
7 Windsor Street

Pap Group Limited
220 Queen Street

Titan Containers Nz Limited
Level 4, Zurich House