Shortcuts

New Zealand China Trade Link Limited

Type: NZ Limited Company (Ltd)
9429032254969
NZBN
2243272
Company Number
Registered
Company Status
Current address
38a Mark Edward Drive
Half Moon Bay
Auckland 2012
New Zealand
Postal address used since 10 Jun 2022
38a Mark Edward Drive
Pakuranga
Auckland 2012
New Zealand
Registered & physical & service address used since 20 Jun 2022

New Zealand China Trade Link Limited, a registered company, was launched on 26 May 2009. 9429032254969 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Ailian Su - an active director whose contract began on 26 May 2009,
Steven Ching - an active director whose contract began on 26 May 2009,
Brendon Peter Burns - an inactive director whose contract began on 16 Jun 2015 and was terminated on 21 May 2018,
Glen Mcconnell - an inactive director whose contract began on 14 Jul 2015 and was terminated on 21 May 2018.
Last updated on 07 May 2025, our data contains detailed information about 2 addresses this company registered, namely: 38A Mark Edward Drive, Pakuranga, Auckland, 2012 (registered address),
38A Mark Edward Drive, Pakuranga, Auckland, 2012 (physical address),
38A Mark Edward Drive, Pakuranga, Auckland, 2012 (service address),
38A Mark Edward Drive, Half Moon Bay, Auckland, 2012 (postal address) among others.
New Zealand China Trade Link Limited had been using 7 Listack Drive, Flat Bush, Auckland as their registered address until 20 Jun 2022.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 7 Listack Drive, Flat Bush, Auckland, 2016 New Zealand

Registered & physical address used from 20 May 2015 to 20 Jun 2022

Address #2: 6 Chiania Place, Howick, Auckland New Zealand

Physical & registered address used from 26 May 2009 to 20 May 2015

Contact info
64 09 2652303
10 Jun 2022 Phone
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 26 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Ching, Steven Half Moon Bay
Auckland
2012
New Zealand
Director Su, Ailian Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Ching, Steven Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burns, Brendon Peter Rd 2
Blenheim
7272
New Zealand
Individual Su, Ailian Flat Bush
Auckland
2016
New Zealand
Individual Mcconnell, Glen Riccarton
Christchurch
8041
New Zealand
Directors

Ailian Su - Director

Appointment date: 26 May 2009

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 08 Jun 2023

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 20 May 2015


Steven Ching - Director

Appointment date: 26 May 2009

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 08 Jun 2023

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 20 May 2015


Brendon Peter Burns - Director (Inactive)

Appointment date: 16 Jun 2015

Termination date: 21 May 2018

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 16 Jun 2015


Glen Mcconnell - Director (Inactive)

Appointment date: 14 Jul 2015

Termination date: 21 May 2018

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 14 Jul 2015

Nearby companies

Transcend Investment Limited
15 Listack Drive

Longbliss Group Nz Co Limited
4 Listack Drive

H & Y Auckland Limited
10 Cahir Place

Le Textur'e Caf'e Limited
Suite 1, 1 Arranmore Drive

Wu And Lieu Holding Limited
170 Flat Bush School Road

Healthsafe Nz Limited
21 Listack Drive