New Shape Limited was started on 22 Dec 2015 and issued a number of 9429042127420. This registered LTD company has been run by 4 directors: Yau-Ting Wang - an active director whose contract started on 09 Jan 2020,
Chan Phong Tran - an inactive director whose contract started on 01 Jun 2019 and was terminated on 01 Jul 2022,
Yau Ting Wang - an inactive director whose contract started on 22 Dec 2015 and was terminated on 11 Jun 2019,
Shanshan Pang - an inactive director whose contract started on 14 Mar 2016 and was terminated on 19 Jun 2017.
As stated in our database (updated on 18 Apr 2024), this company filed 1 address: 217 Popes Road, Takanini, Auckland, 2105 (category: postal, office).
Up to 18 Oct 2018, New Shape Limited had been using 56 Amberwood Drive, Northpark, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Wang, Yau Ting (an individual) located at Northpark, Auckland postcode 2013,
Yau Ting Wang (a director) located at Northpark, Auckland postcode 2013. New Shape Limited is classified as "Internet only retailing" (ANZSIC G431050).
Principal place of activity
217 Popes Road, Takanini, Auckland, 2105 New Zealand
Previous address
Address #1: 56 Amberwood Drive, Northpark, Auckland, 2013 New Zealand
Registered & physical address used from 22 Dec 2015 to 18 Oct 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wang, Yau Ting |
Northpark Auckland 2013 New Zealand |
22 Dec 2015 - |
Director | Yau Ting Wang |
Northpark Auckland 2013 New Zealand |
22 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Teh, Jieh-huey |
Pakuranga Heights Auckland 2010 New Zealand |
28 Apr 2016 - 30 May 2016 |
Individual | Tran, Chan Phong |
Ranui Auckland 0612 New Zealand |
01 Jun 2019 - 03 Jul 2022 |
Individual | Tran, Chan Phong |
Ranui Auckland 0612 New Zealand |
01 Jun 2019 - 03 Jul 2022 |
Individual | Chen, Chia-chi |
Totara Vale Auckland 0629 New Zealand |
28 Apr 2016 - 30 May 2016 |
Individual | Pang, Shanshan |
Northpark Auckland 2013 New Zealand |
14 Mar 2016 - 07 Apr 2019 |
Individual | Chen, Meiling |
Pakuranga Auckland 2010 New Zealand |
28 Apr 2016 - 30 May 2016 |
Yau-ting Wang - Director
Appointment date: 09 Jan 2020
Address: Takanini, Takanini, 2105 New Zealand
Address used since 29 May 2020
Address: Auckland, 2105 New Zealand
Address used since 09 Jan 2020
Chan Phong Tran - Director (Inactive)
Appointment date: 01 Jun 2019
Termination date: 01 Jul 2022
Address: Ranui, Auckland, 0612 New Zealand
Address used since 01 Jun 2019
Yau Ting Wang - Director (Inactive)
Appointment date: 22 Dec 2015
Termination date: 11 Jun 2019
Address: Takanini, Auckland, 2105 New Zealand
Address used since 07 Apr 2019
Address: Northpark, Auckland, 2013 New Zealand
Address used since 22 Dec 2015
Shanshan Pang - Director (Inactive)
Appointment date: 14 Mar 2016
Termination date: 19 Jun 2017
Address: Northpark, Auckland, 2013 New Zealand
Address used since 14 Mar 2016
Pure Lynn Limited
56 Amberwood Drive
Kingsley Heights Projects Limited
50 Amberwood Drive
Luthera & Luthera Limited
19 Cherrywood Crescent
Millton Enterprise Limited
36 Cherrywood Crescent
Jnw Construction Limited
36 Cherrywood Crescent
Lim Chhour Supermarket 2013 Limited
10 Cherrywood Crescent
A.k.direct Limited
722 Chapel Road
Ahura Works Limited
46 Bob Charles Drive
Cyberian Craft Limited
56 Amberwood Drive
Fast Twitch Limited
50 Bob Charles Drive
Gprj Properties Limited
17 Eiger Place
Ronthe 2017 Limited
17 Cherrywood Crescent