Sinolink Nz Limited was incorporated on 06 Jun 2012 and issued an NZ business number of 9429030637085. This registered LTD company has been managed by 7 directors: Wei Wang - an active director whose contract started on 06 Jun 2012,
Sophie Qin - an active director whose contract started on 06 Jun 2012,
Zhaohui Qin - an active director whose contract started on 06 Jun 2012,
Wei Wang - an active director whose contract started on 01 Jan 2020,
Weir Wang - an inactive director whose contract started on 07 Aug 2017 and was terminated on 01 Mar 2018.
As stated in our database (updated on 01 Apr 2024), the company registered 1 address: 11 Muirlea Drive, Flat Bush, Auckland, 2016 (category: postal, delivery).
Until 21 Jan 2020, Sinolink Nz Limited had been using 11 Muirlea Drive, Flat Bush, Auckland as their physical address.
BizDb identified other names used by the company: from 05 Jun 2012 to 04 Jun 2017 they were called Sunlong (N.z.) Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Wang, Wei (an individual) located at Flat Bush, Auckland postcode 2016.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Qin, Zhaohui - located at Flat Bush, Auckland. Sinolink Nz Limited has been categorised as "Commercial vehicle wholesaling" (ANZSIC F350220).
Other active addresses
Address #4: 264 Roscommon Road, Wiri, Auckland, 2104 New Zealand
Delivery address used from 03 Oct 2020
Principal place of activity
264 Roscommon Road, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 11 Muirlea Drive, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 22 Sep 2017 to 21 Jan 2020
Address #2: Unit 9, 22 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 22 Sep 2017 to 21 Jan 2020
Address #3: 101 Fisher Parade, Sunnyhills, Auckland, 2010 New Zealand
Physical & registered address used from 24 Jul 2017 to 22 Sep 2017
Address #4: 11 Muirlea Drive, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 08 Dec 2015 to 24 Jul 2017
Address #5: 11 Muirlea Drive, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 09 Oct 2013 to 24 Jul 2017
Address #6: 11 Muirlea Drive, Mission Heights, Auckland, 2016 New Zealand
Physical address used from 06 Sep 2012 to 09 Oct 2013
Address #7: 9/22 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 06 Jun 2012 to 06 Sep 2012
Address #8: 9/22 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 06 Jun 2012 to 08 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wang, Wei |
Flat Bush Auckland 2016 New Zealand |
21 Mar 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Qin, Zhaohui |
Flat Bush Auckland 2016 New Zealand |
21 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Weir |
Flat Bush Auckland 2016 New Zealand |
10 Feb 2018 - 21 Mar 2019 |
Individual | Qin, Sophie |
Sunnyhills Auckland 2010 New Zealand |
15 Jul 2017 - 10 Feb 2018 |
Director | Zhaohui Qin |
Flat Bush Auckland 2016 New Zealand |
22 Apr 2013 - 30 Nov 2015 |
Director | Wang, Wei |
Flat Bush Auckland 2016 New Zealand |
06 Jun 2012 - 15 Jul 2017 |
Individual | Qin, Zhaohui |
Flat Bush Auckland 2016 New Zealand |
22 Apr 2013 - 30 Nov 2015 |
Wei Wang - Director
Appointment date: 06 Jun 2012
Address: Auckland, 2016 New Zealand
Address used since 01 Apr 2019
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 29 Aug 2012
Sophie Qin - Director
Appointment date: 06 Jun 2012
Address: Fisher Parade, Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Jul 2017
Zhaohui Qin - Director
Appointment date: 06 Jun 2012
Address: Fisher Parade, Sunnyhills, Auckland, 2016 New Zealand
Address used since 01 Apr 2019
Address: Fisher Parade, Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Jul 2017
Wei Wang - Director
Appointment date: 01 Jan 2020
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 Jan 2020
Weir Wang - Director (Inactive)
Appointment date: 07 Aug 2017
Termination date: 01 Mar 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 07 Aug 2017
Zhaohui Qin - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 31 May 2017
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 May 2017
Zhaohui Qin - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 30 Nov 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 06 Nov 2012
Frontpoint Intl. Limited
11 Muirlea Drive
Life Lot Nz Limited
14 Muirlea Drive
Treacle Consulting Limited
14 Muirlea Drive
Hou Neonatology Limited
7 Muirlea Drive
Hpk Bath Traders Limited
11 Melness Place
Lakestone Investments Limited
8 Muirlea Drive
Ateco Group Nz Limited
40 Paisley Place
Automart Company Limited
3a Smales Road
Automart Trading Co. Limited
5 Young Road
General Motors New Zealand Limited
2/118 Savill Drive
Sas Motors Limited
94 Reeves Road
Yate International Limited
20/124 Stancombe Road