Poly Lining Limited was registered on 12 Feb 2008 and issued a business number of 9429032917178. The registered LTD company has been managed by 2 directors: Qian Cao - an active director whose contract began on 12 Feb 2008,
David Cao - an active director whose contract began on 12 Feb 2008.
As stated in the BizDb information (last updated on 24 May 2025), this company uses 5 addresess: 16 Leixlep Lane, East Tamaki, Auckland, 2013 (registered address),
16 Leixlep Lane, East Tamaki, Auckland, 2013 (other address),
16 Leixlep Lane, East Tamaki, Auckland, 2013 (shareregister address),
16 Leixlep Lane, East Tamaki, Auckland, 2013 (records address) among others.
Up to 30 Apr 2020, Poly Lining Limited had been using 34 Potaka Lane, Panmure, Auckland as their physical address.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Cao, Rina Tian (an individual) located at East Tamaki, Auckland postcode 2013.
Another group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Cao, Vivia - located at East Tamaki, Auckland.
The next share allotment (20 shares, 20%) belongs to 1 entity, namely:
Chan, Man Ngai, located at East Tamaki, Auckland (an individual). Poly Lining Limited has been classified as "Construction services nec" (business classification E329930).
Other active addresses
Address #4: 30 Potaka Lane, Panmure, Auckland, 1072 New Zealand
Office & delivery address used from 07 Apr 2021
Address #5: 16 Leixlep Lane, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 15 Apr 2021
Principal place of activity
Suite 1, 26 Lagoon Drive, Panmure, Auckland, 1072 New Zealand
Previous addresses
Address #1: 34 Potaka Lane, Panmure, Auckland, 1072 New Zealand
Physical address used from 07 Mar 2019 to 30 Apr 2020
Address #2: 16 Leixlep Lane, Botany, Auckland New Zealand
Registered address used from 12 Feb 2008 to 15 Apr 2021
Address #3: 26 Lagoon Drive, Panmure, Auckland, 1072 New Zealand
Physical address used from 12 Feb 2008 to 07 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Cao, Rina Tian |
East Tamaki Auckland 2013 New Zealand |
14 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Cao, Vivia |
East Tamaki Auckland 2013 New Zealand |
14 Mar 2025 - |
| Shares Allocation #3 Number of Shares: 20 | |||
| Individual | Chan, Man Ngai |
East Tamaki Auckland 2013 New Zealand |
14 Mar 2025 - |
| Shares Allocation #4 Number of Shares: 60 | |||
| Individual | Cao, David |
East Tamaki Auckland 2013 New Zealand |
12 Feb 2008 - |
Qian Cao - Director
Appointment date: 12 Feb 2008
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 08 Apr 2016
David Cao - Director
Appointment date: 12 Feb 2008
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 08 Apr 2016
Jc New Land Consulting Limited
16 Leixlep Lane
Unified Water Limited
18 Leixlep Lane
Bai Cao Tang Traditional Chinese Medicine Clinic Limited
20 Leixlep Lane
Thakur's Estate Limited
8 Leixlep Lane
J P Rai Hospitality Limited
4 Leixlep Lane
Alpine Autofinish Limited
2 Franco Lane
Aircon Flange Limited
18 Dalcross Drive
Kaizen Constructions And Projects Manager Limited
3 Lilybank Crescent
Kicover Holdings Limited
33/2 Bishop Dunn Place
Stanley Contractors Limited
68 Burswood Drive
Supply Force International Limited
34 Kerwyn Avenue
Wh Plumbing Limited
50 Bob Charles Drive