Aion Cargo Solutions Limited, a registered company, was started on 24 Feb 2004. 9429035517511 is the number it was issued. "Freight forwarding including goods handling nec" (business classification I529240) is how the company is classified. This company has been managed by 8 directors: Kiyung Lee - an active director whose contract started on 24 Feb 2004,
Hongki Min - an active director whose contract started on 31 May 2004,
Jia Zhou - an active director whose contract started on 01 Apr 2020,
Yifan Qiu - an active director whose contract started on 01 Apr 2020,
Xi Zheng - an active director whose contract started on 25 Sep 2020.
Last updated on 18 Mar 2024, our data contains detailed information about 3 addresses the company registered, specifically: 40 Airpark Drive, Mangere, Auckland, 2022 (registered address),
40 Airpark Drive, Mangere, Auckland, 2022 (physical address),
40 Airpark Drive, Mangere, Auckland, 2022 (service address),
16 Rennie Drive, Mangere, Auckland, 2022 (other address) among others.
Aion Cargo Solutions Limited had been using 16 Rennie Drive, Mangere, Auckland as their registered address until 03 Aug 2020.
A total of 1010000 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 153318 shares (15.18 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 335724 shares (33.24 per cent). Lastly there is the 3rd share allotment (88880 shares 8.8 per cent) made up of 1 entity.
Principal place of activity
Cnr Of George Bolt Memorial Dr, And Tom Pearce Dr, Auckland, 2150 New Zealand
Previous addresses
Address #1: 16 Rennie Drive, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 12 Jul 2016 to 03 Aug 2020
Address #2: Unit F60 Auckland Freight Centre, Cnr Of George Bolt Memorial Dr &, Tom Pearce Dr, Mangere, Auckland New Zealand
Registered address used from 23 Feb 2010 to 12 Jul 2016
Address #3: Unit F60 Auckland Freight Centre, Auckland Airport, Auckland New Zealand
Physical address used from 23 Feb 2010 to 12 Jul 2016
Address #4: Unit F64c Auckland Freight Centre, Auckland Airport, Auckland, New Zealand
Physical & registered address used from 18 Feb 2005 to 23 Feb 2010
Address #5: Level 10, Ballantyne House, 101 Customs St. Auckland
Physical & registered address used from 24 Feb 2004 to 18 Feb 2005
Basic Financial info
Total number of Shares: 1010000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 153318 | |||
Entity (NZ Limited Company) | Mwon Limited Shareholder NZBN: 9429051049058 |
Bucklands Beach Auckland 2012 New Zealand |
17 Mar 2023 - |
Shares Allocation #2 Number of Shares: 335724 | |||
Entity (NZ Limited Company) | 2 Hills Investment Limited Shareholder NZBN: 9429051033873 |
Remuera Auckland 1050 New Zealand |
31 Dec 2022 - |
Shares Allocation #3 Number of Shares: 88880 | |||
Entity (NZ Limited Company) | Korulink Investment Limited Shareholder NZBN: 9429046100696 |
Ellerslie Auckland 1051 New Zealand |
04 Mar 2021 - |
Shares Allocation #4 Number of Shares: 139380 | |||
Entity (NZ Limited Company) | Imkm Limited Shareholder NZBN: 9429050610051 |
East Tamaki Auckland 2013 New Zealand |
12 Oct 2022 - |
Shares Allocation #5 Number of Shares: 139380 | |||
Entity (NZ Limited Company) | Rscl Limited Shareholder NZBN: 9429050608461 |
Wesley Auckland 1025 New Zealand |
12 Oct 2022 - |
Shares Allocation #6 Number of Shares: 153318 | |||
Entity (NZ Limited Company) | Industrial Management Solutions Limited Shareholder NZBN: 9429050576081 |
Ranui Auckland 0612 New Zealand |
12 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zheng, Xi |
Totara Heights Auckland 2105 New Zealand |
30 Sep 2018 - 12 Oct 2022 |
Individual | Lee, Kiyung |
Remuera 1050 New Zealand |
24 Feb 2004 - 31 Dec 2022 |
Individual | Qiu, Yifan |
East Tamaki Auckland 2013 New Zealand |
30 Sep 2018 - 12 Oct 2022 |
Individual | Min, Hongki |
Bucklands Beach Auckland 2012 New Zealand |
11 Feb 2005 - 17 Mar 2023 |
Individual | Qiu, Yifan |
East Tamaki Auckland 2013 New Zealand |
30 Sep 2018 - 12 Oct 2022 |
Individual | Min, Hongki |
Bucklands Beach Auckland 2012 New Zealand |
11 Feb 2005 - 17 Mar 2023 |
Individual | Min, Hongki |
Howick Auckland 2014 New Zealand |
11 Feb 2005 - 17 Mar 2023 |
Individual | Min, Hongki |
Bucklands Beach Auckland 2012 New Zealand |
11 Feb 2005 - 17 Mar 2023 |
Individual | Lee, Kiyung |
Wattle Downs Remuera 1050 New Zealand |
24 Feb 2004 - 31 Dec 2022 |
Individual | Lee, Kiyung |
Wattle Downs Remuera 1050 New Zealand |
24 Feb 2004 - 31 Dec 2022 |
Individual | Lee, Kiyung |
Remuera 1050 New Zealand |
24 Feb 2004 - 31 Dec 2022 |
Individual | Qiu, Yifan |
East Tamaki Auckland 2013 New Zealand |
30 Sep 2018 - 12 Oct 2022 |
Individual | Zheng, Xi |
Totara Heights Auckland 2105 New Zealand |
30 Sep 2018 - 12 Oct 2022 |
Individual | Zheng, Xi |
Totara Heights Auckland 2105 New Zealand |
30 Sep 2018 - 12 Oct 2022 |
Individual | Zhou, Jia |
Sandringham Auckland 1025 New Zealand |
30 Sep 2018 - 12 Oct 2022 |
Individual | Zhou, Jia |
Sandringham Auckland 1025 New Zealand |
30 Sep 2018 - 12 Oct 2022 |
Individual | Zhou, Jia |
Sandringham Auckland 1025 New Zealand |
30 Sep 2018 - 12 Oct 2022 |
Individual | Kim, Jihyun |
Howick Auckland New Zealand |
11 Feb 2005 - 30 Sep 2018 |
Kiyung Lee - Director
Appointment date: 24 Feb 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Feb 2010
Hongki Min - Director
Appointment date: 31 May 2004
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 19 May 2022
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 16 Feb 2010
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Apr 2018
Jia Zhou - Director
Appointment date: 01 Apr 2020
Address: Wesley, Auckland, 1025 New Zealand
Address used since 01 Apr 2020
Yifan Qiu - Director
Appointment date: 01 Apr 2020
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 01 Apr 2020
Xi Zheng - Director
Appointment date: 25 Sep 2020
Address: Totara Heights, Auckland, 2105 New Zealand
Address used since 25 Sep 2020
Mingui Lin - Director
Appointment date: 01 Jan 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Jan 2021
Xi Zheng - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 01 Apr 2020
Address: Totara Heights, Auckland, 2105 New Zealand
Address used since 01 Apr 2020
Jihyun Kim - Director (Inactive)
Appointment date: 31 May 2004
Termination date: 12 Nov 2013
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 16 Feb 2010
Nz Baggage Movers Limited
14 Rennie Drive
Ct Logistics Global Solution Limited
18 Rennie Drive
Witzleo Limited
18 Rennie Drive
Zero Distance Limited
12d Rennie Drive
Fresh Line Trading Limited
12d Rennie Drive
Cherry Lane Australia (new Zealand) Limited
17 Rennie Drive Airport Oaks
Bollore Logistics New Zealand Limited
14a Rennie Drive
Famous Pacific Shipping (nz) Limited
10 Rennie Drive
Gsf Logistics Limited
18 Rennie Drive
Newasian Logistics Limited
25-27 Andrew Baxter Drive
Rohlig New Zealand Limited
10a Rennie Drive
Waikiki Enterprise Limited
29 Rennie Drive