New Zealand Newcan International Limited was started on 20 Apr 2005 and issued an NZ business identifier of 9429034816400. This registered LTD company has been run by 1 director, named Yusheng Lin - an active director whose contract began on 20 Apr 2005.
As stated in our data (updated on 01 Mar 2024), the company filed 1 address: 13/123 Ormiston Road, Flat Bush, Auckland, 2016 (type: physical, registered).
Until 11 Jan 2017, New Zealand Newcan International Limited had been using 17 Brookview Drive, Flat Bush, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 990 shares are held by 1 entity, namely:
Lin, Yusheng (an individual) located at Flat Bush, Auckland postcode 2016.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Zhang, Zhongxian - located at Flat Bush, Auckland. New Zealand Newcan International Limited was classified as "Health supplement retailing" (ANZSIC G427125).
Principal place of activity
17 Brookview Drive, Flat Bush, Auckland, 2016 New Zealand
Previous addresses
Address: 17 Brookview Drive, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 10 Feb 2015 to 11 Jan 2017
Address: 13/123 Ormiston Road, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 21 Nov 2014 to 10 Feb 2015
Address: 13/123 Ormiston Road, Auckland, 2016 New Zealand
Physical address used from 21 Nov 2014 to 10 Feb 2015
Address: 17 Brookview Drive, Flat Bush, Manukau, 2016 New Zealand
Registered & physical address used from 09 May 2011 to 21 Nov 2014
Address: 173 High Street, Southbridge, Southbridge, 7602 New Zealand
Physical address used from 07 Dec 2010 to 09 May 2011
Address: 173 High Street, Southbridge, Southbridge, 7602 New Zealand
Registered address used from 06 Dec 2010 to 09 May 2011
Address: 11 Peel Close, Rolleston New Zealand
Physical address used from 23 Nov 2009 to 07 Dec 2010
Address: 11 Peel Close, Rolleston New Zealand
Registered address used from 23 Nov 2009 to 06 Dec 2010
Address: 133 George St, Dunedin
Registered address used from 21 Oct 2008 to 23 Nov 2009
Address: 11 Peel Close, Rolleston
Registered address used from 19 Oct 2007 to 21 Oct 2008
Address: 133 George Street, Dunedin
Physical address used from 19 Oct 2007 to 23 Nov 2009
Address: 4 Corbett Street, Dunedin
Physical & registered address used from 20 Apr 2005 to 19 Oct 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Lin, Yusheng |
Flat Bush Auckland 2016 New Zealand |
20 Apr 2005 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Zhang, Zhongxian |
Flat Bush Auckland 2016 New Zealand |
20 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Li, Yiqiao |
Flat Bush Auckland 2016 New Zealand |
22 Jan 2015 - 16 Feb 2015 |
Individual | Xiao, Changhua |
Northcross Auckland 0632 New Zealand |
29 Jun 2017 - 19 Sep 2018 |
Individual | Wang, Jingqi |
Flat Bush Auckland 2016 New Zealand |
22 Jan 2015 - 30 Jan 2015 |
Individual | Wang, Jingqi |
Flat Bush Auckland 2016 New Zealand |
22 Jan 2015 - 22 Jan 2015 |
Individual | Li, Yiqiao |
Flat Bush Auckland 2016 New Zealand |
22 Jan 2015 - 22 Jan 2015 |
Individual | Piao, Boya |
Flat Bush Auckland 2016 New Zealand |
22 Jan 2015 - 22 Jan 2015 |
Individual | Ge, Yuerong |
Futian Baoshui District Shenzhen, China |
20 Apr 2005 - 08 Nov 2010 |
Individual | Piao, Boya |
Flat Bush Auckland 2016 New Zealand |
22 Jan 2015 - 16 Feb 2015 |
Yusheng Lin - Director
Appointment date: 20 Apr 2005
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 30 Apr 2011
New Zealand Newcan Properties Limited
17 Brookview Drive
Veejay Shalini Limited
25 Brookview Drive
Jaylov Limited
27 Brookview Drive
Ft Distributor Limited
27 Brookview Drive
Nexis Limited
32 Riviera Drive
Weiqiang Limited
40 Riviera Drive
Aqua Natural Limited
5 Charlestown Drive
East Sun International Trade Group Limited
49 Chapel Road
Lovebuy Export Limited
18 Kildare Road
Nuwell Limited
5 Rohi Place
Silver Zea Limited
9 Kerrykeel Drive
Ttqc Investment Limited
51 Castlebane Drive