Newland (Nz) Communication Tech Limited, a registered company, was started on 26 May 2016. 9429042373049 is the NZ business identifier it was issued. "Software development service nec" (ANZSIC M700050) is how the company was classified. This company has been run by 5 directors: Jian Yuan - an active director whose contract began on 01 Jul 2016,
Xiaowei Weng - an inactive director whose contract began on 06 Apr 2021 and was terminated on 23 Mar 2023,
Xiaowei Weng - an inactive director whose contract began on 24 Jun 2020 and was terminated on 07 Sep 2020,
Guoliang Ding - an inactive director whose contract began on 25 Feb 2020 and was terminated on 09 Jun 2020,
Guoliang Ding - an inactive director whose contract began on 26 May 2016 and was terminated on 02 Sep 2019.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 62 Porritt Avenue, Chatswood, Auckland, 0626 (types include: office, registered).
Newland (Nz) Communication Tech Limited had been using 6 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address up to 24 Apr 2023.
A single entity owns all company shares (exactly 10000 shares) - Aotea Investment Holding Limited - located at 0626, Chatswood, Auckland.
Other active addresses
Principal place of activity
62 Porritt Avenue, Chatswood, Auckland, 0626 New Zealand
Previous addresses
Address #1: 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 07 Mar 2023 to 24 Apr 2023
Address #2: 39a Waipa Street, Birkenhead, Auckland, 0626 New Zealand
Physical & registered address used from 26 May 2016 to 30 Nov 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Aotea Investment Holding Limited Shareholder NZBN: 9429050164455 |
Chatswood Auckland 0626 New Zealand |
27 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weng, Xiaowei |
Murrays Bay Auckland 0630 New Zealand |
24 Jun 2020 - 27 Mar 2024 |
Individual | Yuan, Jian |
Chatswood, North Shore Auckland 0626 New Zealand |
26 May 2016 - 27 Mar 2024 |
Individual | Yuan, Jian |
Nanshan District Shenzhen, Guangdong China |
26 May 2016 - 27 Mar 2024 |
Individual | Yuan, Jian |
Chatswood Auckland 0626 New Zealand |
26 May 2016 - 27 Mar 2024 |
Individual | Ding, George |
Birkenhead Auckland 0626 New Zealand |
26 May 2016 - 09 Oct 2019 |
Jian Yuan - Director
Appointment date: 01 Jul 2016
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 03 May 2021
Address: Nanshan Ave,nanshan Dstrict, Shenzhen, 518054 China
Address used since 01 Jul 2016
Address: Chatswood, North Shore, Auckland, 0626 New Zealand
Address used since 01 Sep 2019
Xiaowei Weng - Director (Inactive)
Appointment date: 06 Apr 2021
Termination date: 23 Mar 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 06 Apr 2021
Xiaowei Weng - Director (Inactive)
Appointment date: 24 Jun 2020
Termination date: 07 Sep 2020
Address: Henderson, Auckland, 0612 New Zealand
Address used since 24 Jun 2020
Guoliang Ding - Director (Inactive)
Appointment date: 25 Feb 2020
Termination date: 09 Jun 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 25 Feb 2020
Guoliang Ding - Director (Inactive)
Appointment date: 26 May 2016
Termination date: 02 Sep 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 26 May 2016
Tomvic Industries Limited
70 Porritt Avenue
Cokemon Property Holdings Limited
7 Makepiece Place
Kothiwala Foreign-exchange Limited
56 Porritt Avenue
Solay Limited
11 Makepiece Place
Porritt Investment Limited
54 Porritt Avenue
Virtuoso Limited
1 Makepiece Place
Amag Trading Limited
30 Barlow Place
Black Magic Linux Limited
24 Makepiece Place
Clikonce Limited
Unit Q
Jewell Software Solutions Limited
17 Makepiece Place
Myoasis Limited
110 Chelsea View Drive
The Callista Group Limited
23 Portsea Place