Newasian Logistics Limited was started on 30 May 2008 and issued a New Zealand Business Number of 9429032729672. The registered LTD company has been supervised by 9 directors: Ruohan Isabella Li - an active director whose contract began on 26 Apr 2019,
Ben Wang - an active director whose contract began on 29 May 2019,
Ben Wang - an inactive director whose contract began on 01 Apr 2010 and was terminated on 15 May 2019,
Liang Zhang - an inactive director whose contract began on 01 Apr 2015 and was terminated on 17 May 2017,
Jingwei Ji - an inactive director whose contract began on 01 Feb 2016 and was terminated on 18 Jul 2016.
As stated in our data (last updated on 17 Mar 2024), this company uses 1 address: 8A Rennie Drive Mangere, Auckland, 2022 (types include: postal, office).
Up to 19 Jun 2019, Newasian Logistics Limited had been using Suite 1, 142 Neilson Street, Onehunga, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Rjd Holding Limited (an entity) located at Mangere, Auckland postcode 2022.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Wang, Ben - located at Rd 2, Papakura. Newasian Logistics Limited has been categorised as "Freight forwarding including goods handling nec" (business classification I529240).
Principal place of activity
9 Freight Place, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: Suite 1, 142 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 11 May 2016 to 19 Jun 2019
Address #2: 9 Freight Place, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 10 Jun 2011 to 11 May 2016
Address #3: 25-27 Andrew Baxter Drive, Airport Oaks, Auckland New Zealand
Registered & physical address used from 03 Jul 2009 to 10 Jun 2011
Address #4: 2 Mandival Ave, Dannemora
Physical & registered address used from 13 Aug 2008 to 03 Jul 2009
Address #5: 54 Marlborough, Glenfield
Physical address used from 01 Jul 2008 to 01 Jul 2008
Address #6: 54 Marlborough Place,, Glenfield
Registered address used from 01 Jul 2008 to 01 Jul 2008
Address #7: 54 Marlborough Place, Glenfield, Auckland
Registered & physical address used from 01 Jul 2008 to 13 Aug 2008
Address #8: 2 Mandival Ave, Dannemora, Auckland
Physical & registered address used from 30 May 2008 to 01 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Rjd Holding Limited Shareholder NZBN: 9429050453887 |
Mangere Auckland 2022 New Zealand |
29 Mar 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wang, Ben |
Rd 2 Papakura 2582 New Zealand |
22 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Ruohan |
New Lynn Auckland |
05 Feb 2009 - 19 Sep 2009 |
Individual | Zhou, Ping |
New Lynn Auckland |
05 Feb 2009 - 19 Sep 2009 |
Individual | Lu, Jianlan |
Rd 2 Papakura 2582 New Zealand |
21 Oct 2015 - 29 Mar 2022 |
Individual | Lu, Jianlan |
Rd 2 Papakura 2582 New Zealand |
21 Oct 2015 - 29 Mar 2022 |
Individual | Lu, Jianlan |
Rd 2 Papakura 2582 New Zealand |
21 Oct 2015 - 29 Mar 2022 |
Individual | Zhou, Ping |
Dalian Development Zone China |
24 Jun 2008 - 06 Aug 2008 |
Individual | Wang, Ben |
Dannemora, Auckland |
30 May 2008 - 27 Jun 2010 |
Individual | Tan, Victor |
Glenfield, Auckland |
30 May 2008 - 24 Jun 2008 |
Individual | Lu, Jianlan |
Northpark Auckland 2013 New Zealand |
12 Mar 2010 - 20 Oct 2015 |
Ultimate Holding Company
Ruohan Isabella Li - Director
Appointment date: 26 Apr 2019
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 26 Apr 2019
Ben Wang - Director
Appointment date: 29 May 2019
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 29 May 2019
Ben Wang - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 15 May 2019
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 01 Apr 2016
Liang Zhang - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 17 May 2017
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 03 May 2016
Jingwei Ji - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 18 Jul 2016
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 01 Feb 2016
Jianlan Lu - Director (Inactive)
Appointment date: 12 Mar 2010
Termination date: 01 Apr 2015
Address: Northpark, Auckland, 2013 New Zealand
Address used since 01 Apr 2010
Ping Zhou - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 12 Mar 2010
Address: New Lynn, Auckland,
Address used since 06 Aug 2008
Victor Tan - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 06 Aug 2008
Address: Glenfield, Auckland, New Zealand
Address used since 30 May 2008
Ben Wang - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 23 Jun 2008
Address: Dannemora, Auckland, New Zealand
Address used since 30 May 2008
Djo Global Pty Ltd
2-8 Freight Place
Henselite Nz Limited
2-8 Freight Pl
Madally Pty Ltd
2 Freight Place,
C S Company Limited
25 Richard Pearce Drive
Red Rat Clothing Limited
19 Richard Pearse Drive
Wnh Properties Limited
19 Richard Pearse Drive
A. Hartrodt New Zealand Limited
10 Brigade Road
Aion Cargo Solutions Limited
16 Rennie Drive
Bollore Logistics New Zealand Limited
10 Rennie Drive
Famous Pacific Shipping (nz) Limited
10 Rennie Drive
Gsf Logistics Limited
18 Rennie Drive
Rohlig New Zealand Limited
10a Rennie Drive