Fastline Scm Limited, a registered company, was started on 16 Mar 2015. 9429041651896 is the number it was issued. The company has been run by 3 directors: Jihua Zhong - an active director whose contract began on 23 Oct 2024,
Liang Kong - an inactive director whose contract began on 23 Oct 2024 and was terminated on 23 Oct 2024,
Liang Kong - an inactive director whose contract began on 16 Mar 2015 and was terminated on 01 Oct 2024.
Updated on 12 May 2025, our data contains detailed information about 5 addresses this company uses, namely: 11D Akatea Road, Glendene, Auckland, 0602 (registered address),
11D Akatea Road, Glendene, Auckland, 0602 (service address),
11D Akatea Road, Glendene, Auckland, 0602 (office address),
11D Akatea Road, Glendene, Auckland, 0602 (delivery address) among others.
Fastline Scm Limited had been using 74 Richard Pearse Drive, Mangere, Auckland as their physical address up until 10 Oct 2022.
Previous aliases used by this company, as we identified at BizDb, included: from 12 Mar 2015 to 12 Sep 2016 they were named Fastline Courier Service Limited.
One entity owns all company shares (exactly 100 shares) - Zhong, Jihua - located at 0602, Glendene, Auckland.
Other active addresses
Address #4: 11d Akatea Road, Glendene, Auckland, 0602 New Zealand
Office & delivery address used from 03 Sep 2024
Address #5: 11d Akatea Road, Glendene, Auckland, 0602 New Zealand
Registered & service address used from 11 Sep 2024
Principal place of activity
49 Station Road, Papatoetoe, Auckland, 2025 New Zealand
Previous addresses
Address #1: 74 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand
Physical address used from 14 Sep 2021 to 10 Oct 2022
Address #2: 8/7 Fraser Road, Mount Wellington, Auckland, 1072 New Zealand
Registered address used from 12 Nov 2019 to 10 Oct 2022
Address #3: 8/7 Fraser Road, Mount Wellington, Auckland, 1072 New Zealand
Physical address used from 12 Nov 2019 to 14 Sep 2021
Address #4: 14 Kota Lane, Hobsonville, Auckland, 0616 New Zealand
Physical & registered address used from 12 Jun 2019 to 12 Nov 2019
Address #5: Flat 2, 201 Forrest Hill Road, Forrest Hill, Auckland, 0620 New Zealand
Registered & physical address used from 26 Sep 2018 to 12 Jun 2019
Address #6: Flat 1, 197 Forrest Hill Road, Forrest Hill, Auckland, 0620 New Zealand
Physical & registered address used from 15 Aug 2018 to 26 Sep 2018
Address #7: Unit C, 2-6 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 10 May 2017 to 15 Aug 2018
Address #8: 12 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 14 Sep 2015 to 10 May 2017
Address #9: 69 Seaview Road, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 16 Mar 2015 to 14 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Zhong, Jihua |
Glendene Auckland 0602 New Zealand |
19 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kong, Liang |
Glendene Auckland 0602 New Zealand |
06 Jan 2025 - 19 Apr 2025 |
| Director | Zhong, Jihua |
Glendene Auckland 0602 New Zealand |
24 Oct 2024 - 06 Jan 2025 |
| Individual | Kong, Liang |
Hobsonville Auckland 0616 New Zealand |
16 Mar 2015 - 24 Oct 2024 |
Jihua Zhong - Director
Appointment date: 23 Oct 2024
Address: Glendene, Auckland, 0602 New Zealand
Address used since 23 Oct 2024
Liang Kong - Director (Inactive)
Appointment date: 23 Oct 2024
Termination date: 23 Oct 2024
Address: Glendene, Auckland, 0602 New Zealand
Address used since 23 Oct 2024
Liang Kong - Director (Inactive)
Appointment date: 16 Mar 2015
Termination date: 01 Oct 2024
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Mar 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 02 May 2017
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 18 Sep 2018
Express Signs Limited
6 Saturn Place
The Solomon Ministries Charitable Trust
12a Saturn Place
Beyond 2000 Travel Limited
Shop7, 65 Paul Mathews Road
Reagal Property Limited
65 Paul Matthews Road, North Harbour
Bahn Thai 2007 Limited
Unit 5a, North Harbour
Lawfirm Trustees Limited
15a, 65 Paul Matthews Road