Chinz Logistics Limited was registered on 27 Apr 2007 and issued a number of 9429033433943. The registered LTD company has been managed by 6 directors: Ge Zhang - an active director whose contract started on 25 Jan 2010,
Xianying Chen - an inactive director whose contract started on 25 Jan 2010 and was terminated on 05 Nov 2010,
Xuyang Chen - an inactive director whose contract started on 20 Feb 2009 and was terminated on 15 Oct 2010,
Yang Zheng - an inactive director whose contract started on 20 Feb 2009 and was terminated on 22 Oct 2009,
Xuyang Chen - an inactive director whose contract started on 27 Apr 2007 and was terminated on 20 Oct 2009.
According to BizDb's database (last updated on 20 Apr 2024), this company uses 1 address: 7 Kingsford Smith Place, Mangere, Auckland, 2022 (type: postal, office).
Up until 11 Mar 2016, Chinz Logistics Limited had been using Suite 1, 197 Montgomerie Road, Mangere, Auckland as their registered address.
BizDb identified past names for this company: from 27 Apr 2007 to 11 Jan 2016 they were named Chinz Industry Limited.
A total of 2800 shares are allotted to 6 groups (6 shareholders in total). In the first group, 700 shares are held by 1 entity, namely:
Superseed Business Trustee Limited (an entity) located at Flat Bush, Auckland postcode 2019.
Then there is a group that consists of 1 shareholder, holds 5% shares (exactly 140 shares) and includes
Zang, Wei - located at Oteha, Auckland.
The next share allocation (1460 shares, 52.14%) belongs to 1 entity, namely:
Chinz Group Holding Limited, located at Mangere, Auckland (an entity). Chinz Logistics Limited is classified as "Freight forwarding including goods handling - air" (business classification I529210).
Principal place of activity
7 Kingsford Smith Place, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: Suite 1, 197 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 07 Feb 2012 to 11 Mar 2016
Address #2: 39 Victoria Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 12 May 2011 to 07 Feb 2012
Address #3: 6 Heremai Street, Henderson, Auckland New Zealand
Registered & physical address used from 01 Feb 2010 to 12 May 2011
Address #4: 57 Welsh Hills Road, Swanson
Registered & physical address used from 27 Feb 2009 to 01 Feb 2010
Address #5: Unit C, 151 Mcleod Road, Te Atatu South, Auckland
Registered & physical address used from 27 Apr 2007 to 27 Feb 2009
Basic Financial info
Total number of Shares: 2800
Annual return filing month: November
Annual return last filed: 18 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Entity (NZ Limited Company) | Superseed Business Trustee Limited Shareholder NZBN: 9429042230410 |
Flat Bush Auckland 2019 New Zealand |
06 May 2021 - |
Shares Allocation #2 Number of Shares: 140 | |||
Individual | Zang, Wei |
Oteha Auckland 0632 New Zealand |
27 May 2023 - |
Shares Allocation #3 Number of Shares: 1460 | |||
Entity (NZ Limited Company) | Chinz Group Holding Limited Shareholder NZBN: 9429031734325 |
Mangere Auckland 2022 New Zealand |
08 Apr 2016 - |
Shares Allocation #4 Number of Shares: 400 | |||
Individual | Liu, Wei Wei |
Green Bay Auckland 0604 New Zealand |
19 Jan 2023 - |
Shares Allocation #5 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Csc Management Limited Shareholder NZBN: 9429041749784 |
Flat Bush Auckland 2019 New Zealand |
19 Jan 2023 - |
Shares Allocation #6 Number of Shares: 50 | |||
Director | Zhang, Ge |
Flat Bush Auckland 2019 New Zealand |
27 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zang, Wei |
Oteha Auckland 0632 New Zealand |
06 May 2021 - 19 Jan 2023 |
Individual | Tian, Yuqi |
Greenlane Auckland 1051 New Zealand |
19 Jan 2023 - 27 Feb 2023 |
Director | Zhang, Ge |
Flat Bush Auckland 2019 New Zealand |
06 May 2021 - 19 Jan 2023 |
Individual | Zhou, Yuhua |
Roseberry Street Ascot Vale 3032, Australia |
27 Apr 2007 - 20 Feb 2009 |
Individual | Tian, Yuqi |
Flat Bush Auckland 2016 New Zealand |
13 Aug 2013 - 08 Apr 2016 |
Individual | Tian, Yu Qi |
Flat Bush Manukau 2016 New Zealand |
25 May 2011 - 13 Aug 2013 |
Individual | Chen, Xuyang |
Swanson |
25 Jan 2010 - 21 Apr 2013 |
Individual | Lu, Ying |
New Lynn Waitakere 0600 New Zealand |
06 Oct 2010 - 08 Apr 2016 |
Entity | Chinz Logistics Limited Shareholder NZBN: 9429033433943 Company Number: 1936291 |
21 Apr 2013 - 13 Aug 2013 | |
Individual | Chen, Xuyang |
Welsh Hills Road Swanson, Auckland |
27 Apr 2007 - 22 Oct 2009 |
Individual | Zhang, Ge |
Stranolar Drive Auckland 1041 New Zealand |
25 Jan 2010 - 08 Apr 2016 |
Individual | Chen, Xianying |
Epsom Auckland New Zealand |
25 Jan 2010 - 21 Apr 2013 |
Individual | Ling, Hung Hui |
Newtown Wellington 6021 New Zealand |
06 Oct 2010 - 14 Oct 2010 |
Individual | Liu, Xiaoxue |
Flat Bush Auckland 2019 New Zealand |
11 Jul 2019 - 30 Aug 2019 |
Entity | Chinz Logistics Limited Shareholder NZBN: 9429033433943 Company Number: 1936291 |
21 Apr 2013 - 13 Aug 2013 | |
Individual | Tian, Yu Qi |
Flat Bush Manukau 2016 New Zealand |
25 May 2011 - 25 May 2011 |
Individual | Zheng, Yang |
Mt Wellington |
20 Feb 2009 - 20 Feb 2009 |
Ultimate Holding Company
Ge Zhang - Director
Appointment date: 25 Jan 2010
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 06 May 2021
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 28 Mar 2018
Address: Stranolar Dr, Auckland, 1041 New Zealand
Address used since 13 Mar 2017
Xianying Chen - Director (Inactive)
Appointment date: 25 Jan 2010
Termination date: 05 Nov 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Apr 2010
Xuyang Chen - Director (Inactive)
Appointment date: 20 Feb 2009
Termination date: 15 Oct 2010
Address: Swanson, Waitakere, 0614 New Zealand
Address used since 08 Apr 2010
Yang Zheng - Director (Inactive)
Appointment date: 20 Feb 2009
Termination date: 22 Oct 2009
Address: Mt Wellington,
Address used since 20 Feb 2009
Xuyang Chen - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 20 Oct 2009
Address: 172 Mcleod Road, Te Atatu South, Auckland, 0610 New Zealand
Address used since 27 Apr 2007
Yuhua Zhou - Director (Inactive)
Appointment date: 20 Feb 2009
Termination date: 20 Oct 2009
Address: Roseberry Street, Ascot Vale 3032, Australia,
Address used since 20 Feb 2009
Post 2 U Limited
7 Kingsford Smith Place
Chinz Shipping Limited
7 Kingsford Smith Place
Chinz Group Holding Limited
7 Kingsford Smith Place
Beta Distribution Limited
7 Kingsford Smith Place
Beta Souvenirs Limited
7 Kingsford Smith Place
Good Seed Trust
4 Kingsford-smith Place
Budget Moving Group Limited
23 Rennie Drive
In 2 Oz Dot Com Limited
23 Rennie Drive
Kerry Logistics (oceania) Limited
7 Kingsford Smith Place
Kuehne + Nagel Limited
2 Kingsford-smith Place
Seven Seas Worldwide Pty Limited
33 Rennie Drive
Xs Baggage Limited
23a Rennie Drive