New Zealand Newtop Co. Limited was launched on 20 Oct 2014 and issued an NZ business number of 9429041459362. This registered LTD company has been supervised by 7 directors: Jieming Liu - an active director whose contract started on 20 Oct 2014,
James Lau - an active director whose contract started on 20 Oct 2014,
Ying Wang - an active director whose contract started on 20 Oct 2014,
Ying Wang - an active director whose contract started on 28 Aug 2020,
Jieming Liu - an inactive director whose contract started on 20 Oct 2014 and was terminated on 28 Aug 2020.
As stated in BizDb's database (updated on 23 Mar 2024), this company registered 1 address: 150 Clovelly Road, Bucklands Beach, Auckland, 2012 (types include: registered, physical).
Until 22 Mar 2021, New Zealand Newtop Co. Limited had been using Unit 11, 325 Ti Rakau Drive, Burswood, Auckland as their physical address.
BizDb found past names used by this company: from 26 Nov 2014 to 26 Mar 2021 they were called New Zealand Communication Power Co. Limited, from 16 Oct 2014 to 26 Nov 2014 they were called Great Wall International Foodtech Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100000 shares are held by 1 entity, namely:
Wang, Ying (an individual) located at Pakuranga, Auckland postcode 2010. New Zealand Newtop Co. Limited was categorised as "Health food wholesaling" (ANZSIC F360925).
Previous addresses
Address: Unit 11, 325 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand
Physical address used from 13 Mar 2018 to 22 Mar 2021
Address: 13 Dayspring Way, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 13 Oct 2015 to 13 Mar 2018
Address: 13 Dayspring Way, Pakuranga, Auckland, 2010 New Zealand
Registered address used from 13 Oct 2015 to 22 Mar 2021
Address: 6 Dayspring Way, Pakuranga, Auckland, 2010 New Zealand
Registered & physical address used from 09 Apr 2015 to 13 Oct 2015
Address: Unit 7, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 20 Oct 2014 to 09 Apr 2015
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Wang, Ying |
Pakuranga Auckland 2010 New Zealand |
01 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Ying |
Pakuranga Auckland 2010 New Zealand |
04 Oct 2019 - 19 Jan 2020 |
Individual | Liu, Jieming |
Pakuranga Auckland 2010 New Zealand |
11 Jun 2020 - 01 Sep 2020 |
Individual | Wang, Ying |
Pakuranga Auckland 2010 New Zealand |
20 Oct 2014 - 11 Sep 2019 |
Director | Jieming Liu |
Pakuranga Auckland 2010 New Zealand |
11 Jun 2020 - 01 Sep 2020 |
Individual | Lau, James |
Pakuranga Auckland 2010 New Zealand |
19 Jan 2020 - 11 Jun 2020 |
Director | Ying Wang |
Pakuranga Auckland 2010 New Zealand |
20 Oct 2014 - 11 Sep 2019 |
Director | Ying Wang |
Pakuranga Auckland 2010 New Zealand |
20 Oct 2014 - 11 Sep 2019 |
Individual | Liu, Jieming |
Pakuranga Auckland 2010 New Zealand |
11 Sep 2019 - 04 Oct 2019 |
Director | Ying Wang |
Pakuranga Auckland 2010 New Zealand |
04 Oct 2019 - 19 Jan 2020 |
Jieming Liu - Director
Appointment date: 20 Oct 2014
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 20 Oct 2014
James Lau - Director
Appointment date: 20 Oct 2014
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 20 Oct 2014
Ying Wang - Director
Appointment date: 20 Oct 2014
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 20 Oct 2014
Ying Wang - Director
Appointment date: 28 Aug 2020
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 28 Aug 2020
Jieming Liu - Director (Inactive)
Appointment date: 20 Oct 2014
Termination date: 28 Aug 2020
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 20 Oct 2014
Liying Huang - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 05 Oct 2015
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 16 Jul 2015
Xiaohui Mao - Director (Inactive)
Appointment date: 28 Oct 2014
Termination date: 09 Sep 2015
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 28 Oct 2014
Health & Nutrition Dairy Trust Limited
6 Dayspring Way
Eldon Orchards Limited
45 Riverlea Avenue
Coastal Engineering Supplies Limited
4 Pakuranga Road
Exceed Motor Limited
9 Kerswill Place
Powa Design Limited
Powa Design, 45 Grotto Street
Lee Trading Group Limited
7 Kerswill Place
Express Trading Limited
7 Steeple Rise
Fayo Limited
Flat 1, 115 Ireland Road
Himalayanz Salt City Limited
Flat 6, 22g Jellicoe Road
New Health Products Limited
150
Sunnyland New Zealand Limited
Flat 4, 70b Jellicoe Road
Tasman Project Service Limited
87 Waipuna Road