Shortcuts

New Zealand Newtop Co. Limited

Type: NZ Limited Company (Ltd)
9429041459362
NZBN
5486825
Company Number
Registered
Company Status
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
150 Clovelly Road
Bucklands Beach
Auckland 2012
New Zealand
Registered & physical & service address used since 22 Mar 2021

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100000
Individual Wang, Ying Pakuranga
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wang, Ying Pakuranga
Auckland
2010
New Zealand
Individual Liu, Jieming Pakuranga
Auckland
2010
New Zealand
Individual Wang, Ying Pakuranga
Auckland
2010
New Zealand
Director Jieming Liu Pakuranga
Auckland
2010
New Zealand
Individual Lau, James Pakuranga
Auckland
2010
New Zealand
Director Ying Wang Pakuranga
Auckland
2010
New Zealand
Director Ying Wang Pakuranga
Auckland
2010
New Zealand
Individual Liu, Jieming Pakuranga
Auckland
2010
New Zealand
Director Ying Wang Pakuranga
Auckland
2010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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