Priority Express Limited was launched on 31 Jul 2015 and issued a New Zealand Business Number of 9429041852781. This registered LTD company has been supervised by 3 directors: Peng Qu - an active director whose contract started on 31 Jul 2015,
Zhe Wang - an inactive director whose contract started on 28 Jun 2016 and was terminated on 10 Oct 2016,
Songhe Wang - an inactive director whose contract started on 31 Jul 2015 and was terminated on 06 Jul 2016.
According to BizDb's data (updated on 21 Mar 2024), this company uses 1 address: Unit 9, 325 Ti Rakau Drive, Burswood, Auckland, 2013 (types include: physical, service).
Up to 11 Aug 2021, Priority Express Limited had been using 4B Pukekiwiriki Place, East Tamaki, Auckland as their physical address.
BizDb found former names for this company: from 07 Oct 2016 to 07 Sep 2018 they were called New Zealand Wdl Logistics Limited, from 14 Jul 2015 to 07 Oct 2016 they were called Nucleus Group Holdings Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 76 shares are held by 1 entity, namely:
Qu, Peng (a director) located at Clover Park, Auckland postcode 2019.
Then there is a group that consists of 1 shareholder, holds 24 per cent shares (exactly 24 shares) and includes
Liu, Chang - located at Jingan Area, Shanghai. Priority Express Limited was categorised as "Export documentation preparation service including goods handling" (ANZSIC I529121).
Previous addresses
Address: 4b Pukekiwiriki Place, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 14 Mar 2017 to 11 Aug 2021
Address: 25 Lochend Place, Highland Park, Auckland, 2010 New Zealand
Physical & registered address used from 14 Dec 2016 to 14 Mar 2017
Address: Level 2, 44 Khyber Pass Road,grafton, Auckland, 1023 New Zealand
Registered & physical address used from 31 Jul 2015 to 14 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76 | |||
Director | Qu, Peng |
Clover Park Auckland 2019 New Zealand |
31 Jul 2015 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Liu, Chang |
Jingan Area Shanghai 200000 China |
14 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Zhe |
Glenfield Auckland 0629 New Zealand |
12 Jul 2016 - 11 Oct 2016 |
Individual | Zhao, Weiguang |
Jiamusi, Heilongjiang 154000 China |
31 Aug 2017 - 10 Sep 2021 |
Director | Zhe Wang |
Glenfield Auckland 0629 New Zealand |
12 Jul 2016 - 11 Oct 2016 |
Peng Qu - Director
Appointment date: 31 Jul 2015
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 02 Oct 2023
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 19 Oct 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 31 Jul 2015
Zhe Wang - Director (Inactive)
Appointment date: 28 Jun 2016
Termination date: 10 Oct 2016
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 28 Jun 2016
Songhe Wang - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 06 Jul 2016
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 31 Jul 2015
Nz Made 2013 Limited
4a Pukekiwiriki Place
Print Consultants Limited
4c Pukiwiriki Place
Wellington Business Forms Limited
4c Pukekiwiriki Place
Mr Chips Properties Limited
100 Kerwyn Avenue
Bf Foods Limited
100 Kerwyn Avenue
Bf Foodhub (highbrook) Limited
100 Kerwyn Avenue
Egomall Limited
3/8 Ben Lomond Crescent
Fresh World New Zealand Limited
212b Burswood Drive
Green & Natural (nz) Limited
84 Lady Ruby Drive
Jakol Limited
2-11 Mason Ave
Omanda Nz Limited
30 Newinn Crescent
The Onion Trading Limited
64a Ti Rakau Dr