Core Links Limited was registered on 19 Apr 2016 and issued a number of 9429042304791. The registered LTD company has been supervised by 1 director, named Zihong Lu - an active director whose contract started on 19 Apr 2016.
As stated in BizDb's database (last updated on 24 May 2025), the company registered 4 addresses: Unit 4 Level 1, 54 View Road, Wairau Valley, Auckland, 0627 (registered address),
Unit 4 Level 1, 54 View Road, Wairau Valley, Auckland, 0627 (service address),
Po Box 56038, Dominion Road, Auckland, 1446 (postal address),
231 Hinemoa Street, Birkenhead, Auckland, 0626 (office address) among others.
Up until 04 Jun 2024, Core Links Limited had been using 231 Hinemoa Street, Birkenhead, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Wang, Hui (an individual) located at West Guangfu Road, Shanghai.
Another group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Ge, Qing - located at Changning Road, Shanghai.
The third share allotment (50 shares, 50%) belongs to 1 entity, namely:
Liang, Fei, located at Baotun Road, Shanghai (an individual). Core Links Limited was classified as "Investment - commercial property" (business classification L671230).
Other active addresses
Address #4: Unit 4 Level 1, 54 View Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & service address used from 04 Jun 2024
Principal place of activity
231 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: 231 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand
Registered & service address used from 23 Oct 2019 to 04 Jun 2024
Address #2: Level 6b, 32-34 Mahuhu Cres, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Nov 2017 to 23 Oct 2019
Address #3: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 14 Sep 2017 to 24 Nov 2017
Address #4: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Apr 2016 to 14 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 24 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Wang, Hui |
West Guangfu Road Shanghai China |
31 May 2016 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Ge, Qing |
Changning Road Shanghai China |
31 May 2016 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Liang, Fei |
Baotun Road Shanghai China |
31 May 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Lu, Zihong |
Windsor Park Auckland 0630 New Zealand |
19 Apr 2016 - 31 May 2016 |
Zihong Lu - Director
Appointment date: 19 Apr 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 23 Dec 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Dec 2021
Address: Windsor Park, Auckland, 0630 New Zealand
Address used since 19 Apr 2016
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 19 Oct 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Alchemist Properties Limited
Level 15, 36 Kitchener Street
Bota Limited
Level 8, 120 Albert Street
Castle Capital Gp Limited
Level 3, 18 Shortland Street
Howeco Enterprises Limited
Level 5, 50 Anzac Avenue
Karehana Bay Properties Limited
Level 8, 120 Albert Street
Laneway Properties Limited
11 Edinburgh Street Level 2