Auslink International Nz Limited was started on 19 Jul 2013 and issued a number of 9429030133853. This registered LTD company has been supervised by 3 directors: Chao Zhang - an active director whose contract started on 01 Apr 2019,
Jay Paul Corpuz - an active director whose contract started on 01 Oct 2020,
Yourim Shin - an inactive director whose contract started on 19 Jul 2013 and was terminated on 01 Apr 2019.
According to our database (updated on 25 Mar 2024), the company registered 1 address: 439 East Tamaki Road, East Tamaki, Auckland, 2013 (category: registered, service).
Up to 10 Jan 2024, Auslink International Nz Limited had been using 5 Offenhauser Drive, East Tamaki, Auckland as their service address.
A total of 1000 shares are allocated to 4 groups (5 shareholders in total). As far as the first group is concerned, 90 shares are held by 2 entities, namely:
S & S Family Trust Trustee Company Limited (an entity) located at Murrays Bay, Auckland postcode 0630,
Shi, Shan (an individual) located at Murrays Bay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Shi, Shan - located at Murrays Bay, Auckland.
The third share allocation (650 shares, 65%) belongs to 1 entity, namely:
Zhang, Chao, located at East Tamaki, Auckland (a director). Auslink International Nz Limited is classified as "Freight forwarding service nec" (ANZSIC I529240).
Other active addresses
Address #4: 439 East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 10 Jan 2024
Principal place of activity
6 Heremai Street, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 5 Offenhauser Drive, East Tamaki, Auckland, 2013 New Zealand
Service address used from 10 Aug 2022 to 10 Jan 2024
Address #2: 5 Offenhauser Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 14 Aug 2020 to 10 Jan 2024
Address #3: 8b Monier Place, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 14 Aug 2020 to 10 Aug 2022
Address #4: 11 Ballarat Way, Wigram, Christchurch, 8042 New Zealand
Physical address used from 13 Aug 2018 to 14 Aug 2020
Address #5: 140a Maces Road, Bromley, Christchurch, 8062 New Zealand
Physical address used from 11 Apr 2018 to 13 Aug 2018
Address #6: 8b Monier Place, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 10 Aug 2016 to 11 Apr 2018
Address #7: 8b Monier Place, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 10 Aug 2016 to 14 Aug 2020
Address #8: 6 Heremai Street, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 02 Oct 2014 to 10 Aug 2016
Address #9: 61c Webster Avenue, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 19 Jul 2013 to 02 Oct 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Entity (NZ Limited Company) | S & S Family Trust Trustee Company Limited Shareholder NZBN: 9429050468836 |
Murrays Bay Auckland 0630 New Zealand |
03 Nov 2022 - |
Individual | Shi, Shan |
Murrays Bay Auckland 0630 New Zealand |
01 Jun 2021 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Shi, Shan |
Murrays Bay Auckland 0630 New Zealand |
01 Jun 2021 - |
Shares Allocation #3 Number of Shares: 650 | |||
Director | Zhang, Chao |
East Tamaki Auckland 2013 New Zealand |
06 Apr 2021 - |
Shares Allocation #4 Number of Shares: 250 | |||
Director | Corpuz, Jay Paul |
Ranui Auckland 0612 New Zealand |
06 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Chao |
Manurewa Auckland 2102 New Zealand |
02 Aug 2016 - 22 Mar 2021 |
Individual | Corpuz, Jay Paul Dela Cruz |
Ranui Auckland 0612 New Zealand |
31 Mar 2019 - 22 Mar 2021 |
Individual | Liu, Bo |
Mount Albert Auckland 1025 New Zealand |
06 Apr 2021 - 29 Jul 2021 |
Individual | Liu, Bo |
Mount Albert Auckland 1025 New Zealand |
06 Apr 2021 - 29 Jul 2021 |
Individual | Wang, Yu Shan |
Mount Albert Auckland 1025 New Zealand |
22 Mar 2021 - 06 Apr 2021 |
Individual | Corpuz, Jay Paul Dela Cruz |
Ranui Auckland 0612 New Zealand |
31 Mar 2019 - 22 Mar 2021 |
Individual | Zhang, Chao |
Manurewa Auckland 2102 New Zealand |
02 Aug 2016 - 22 Mar 2021 |
Individual | Liu, Bo |
Mount Albert Auckland 1025 New Zealand |
14 Apr 2020 - 22 Mar 2021 |
Director | Yourim Shin |
Manurewa Auckland 2102 New Zealand |
19 Jul 2013 - 31 Mar 2019 |
Individual | Shin, Yourim |
Manurewa Auckland 2102 New Zealand |
19 Jul 2013 - 31 Mar 2019 |
Chao Zhang - Director
Appointment date: 01 Apr 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 25 Nov 2022
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 01 Jun 2021
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 01 Apr 2019
Jay Paul Corpuz - Director
Appointment date: 01 Oct 2020
Address: Ranui, Auckland, 0612 New Zealand
Address used since 01 Oct 2020
Yourim Shin - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 01 Apr 2019
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 02 Aug 2016
The Falls Hotel Preservation Trust
8 Heremai Street
B & R Plumbing Limited
Flat 1, 4 Heremai Street
Carz Nz Limited
2/58 Bruce Mclaran Road
Clarke And Clarke Limited
1/62 Bruce Mclaren Road
Mphs Community Trust
64d Bruce Mclaren Road
Kiwi Seals Limited
3/15 Heremai Street
Air Menzies International (nz) Limited
Ord Wilson & Co
Air Menzies International Holding (nz) Limited
Ord Wilson & Co
Bethel Freight Limited
1 Kintara Drive
Bm Express Limited
15 Pyramid Place
Ksb Dulay Limited
14/8 Soljak Pl
Shopexports And Freight Limited
18 Reybert Place