Younglin Family Trust Limited, a registered company, was launched on 02 May 2001. 9429036968497 is the NZ business identifier it was issued. "Investment company operation" (business classification K624050) is how the company has been categorised. This company has been run by 8 directors: Biteng Lin - an active director whose contract began on 01 Sep 2016,
Zhulan Lin - an active director whose contract began on 01 Sep 2016,
Zhulan Lin - an inactive director whose contract began on 08 Jan 2007 and was terminated on 01 Sep 2016,
Yanbin Yang - an inactive director whose contract began on 01 Jul 2009 and was terminated on 01 May 2012,
Ling Yuet Chan - an inactive director whose contract began on 22 Jul 2004 and was terminated on 07 Feb 2007.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 48A Shackleton Road, Mount Eden, Auckland, 1024 (category: registered, physical).
Younglin Family Trust Limited had been using 2 Laburnum Road, Mount Roskill, Auckland as their registered address up to 27 Sep 2019.
Former names for the company, as we established at BizDb, included: from 30 Jun 2005 to 14 Sep 2021 they were named Zhulan Lin Limited, from 02 May 2001 to 30 Jun 2005 they were named Bing Young Limited.
One entity owns all company shares (exactly 100 shares) - Lin, Zhulan - located at 1024, Auckland.
Principal place of activity
48a Shackleton Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address: 2 Laburnum Road, Mount Roskill, Auckland, 0600 New Zealand
Registered & physical address used from 16 Aug 2018 to 27 Sep 2019
Address: 48a Shackleton Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 14 Jul 2016 to 16 Aug 2018
Address: 18a Kimberley Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 30 Oct 2014 to 14 Jul 2016
Address: 2 Crummer Road, Ponsonby, Auckland New Zealand
Registered & physical address used from 02 May 2001 to 30 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Lin, Zhulan |
Auckland 1041 New Zealand |
19 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Bella Rebecca |
Mount Eden Auckland 1024 New Zealand |
02 Dec 2016 - 19 Jul 2021 |
Individual | Young, Angelina |
Epsom Auckland |
05 Feb 2007 - 05 Feb 2007 |
Individual | Young, Bing |
Epsom |
02 May 2001 - 30 May 2005 |
Individual | Young, Angelina Jessica |
Mount Eden Auckland 1024 New Zealand |
02 Dec 2016 - 19 Jul 2021 |
Individual | Lin, Zhulan |
Mount Eden Auckland 1024 New Zealand |
13 Jul 2009 - 02 Dec 2016 |
Individual | Yang, Yanbin |
Epsom Auckland |
30 May 2005 - 30 May 2005 |
Individual | Lin, Zhulan |
Epsom Auckland |
05 Feb 2007 - 07 Feb 2007 |
Biteng Lin - Director
Appointment date: 01 Sep 2016
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 01 Sep 2016
Zhulan Lin - Director
Appointment date: 01 Sep 2016
Address: Auckland, 1041 New Zealand
Address used since 01 Apr 2020
Zhulan Lin - Director (Inactive)
Appointment date: 08 Jan 2007
Termination date: 01 Sep 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Jul 2016
Yanbin Yang - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 01 May 2012
Address: Epsom, Auckland,
Address used since 01 Jul 2009
Ling Yuet Chan - Director (Inactive)
Appointment date: 22 Jul 2004
Termination date: 07 Feb 2007
Address: Wellington,
Address used since 22 Jul 2004
Benjamin Young - Director (Inactive)
Appointment date: 21 Jun 2004
Termination date: 01 Jan 2006
Address: Epsom, Auckland,
Address used since 21 Jun 2004
Dao Juan Liu - Director (Inactive)
Appointment date: 05 Sep 2002
Termination date: 22 Jul 2004
Address: Epsom, Auckland,
Address used since 05 Sep 2002
Bing Young - Director (Inactive)
Appointment date: 02 May 2001
Termination date: 05 Sep 2002
Address: Epsom,
Address used since 02 May 2001
Kids Kampus (2000) Limited
52 Shackleton Road
Morrison Architects Limited
2/40 Shackleton Road,
Ko Jum Limited
59 Shackleton Road
Pearl Garden Limited
4/66 Shackleton Street
Handy Help Limited
125b Landscape Road
Elia Trust Limited
115 Landscape Road
Antipodes E-commerce Company Limited
19a Kakariki Avenue
Brimart Productions Limited
46 Peary Road
Hoko Investments Limited
907 Mt Eden Road
Marsh Investments Limited
33 Ellerton Road
Orakau Investments Limited
26 Landscape Road
Yellow Diamond Limited
77 Calgary Street