Shortcuts

Newrise Limited

Type: NZ Limited Company (Ltd)
9429046038845
NZBN
6259210
Company Number
Registered
Company Status
K641945
Industry classification code
Service To Finance And Investment Nec
Industry classification description
Current address
3 Pukehana Avenue
Epsom
Auckland 1023
New Zealand
Office address used since 09 Feb 2021
3 Pukehana Avenue
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 17 Feb 2021

Newrise Limited was started on 28 Mar 2017 and issued an NZBN of 9429046038845. This registered LTD company has been managed by 6 directors: Ling Ngai Lok - an active director whose contract began on 03 Jul 2017,
Tianyu Wu - an active director whose contract began on 01 Mar 2022,
Lixian Lu - an inactive director whose contract began on 19 Mar 2021 and was terminated on 28 Feb 2022,
Zhenqiang Zhong - an inactive director whose contract began on 05 Mar 2018 and was terminated on 04 May 2020,
Lixian Lu - an inactive director whose contract began on 28 Mar 2017 and was terminated on 05 Mar 2018.
As stated in our information (updated on 29 Mar 2024), the company registered 1 address: 3 Pukehana Avenue, Epsom, Auckland, 1023 (type: registered, physical).
Until 17 Feb 2021, Newrise Limited had been using 9 Te Arawa Street, Orakei, Auckland as their physical address.
BizDb found old names used by the company: from 27 Mar 2017 to 12 Oct 2018 they were called Blackstone Capital Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Lok, Ling Ngai (a director) located at The Papillons, Tseung Kwan, Hongkong postcode 1071. Newrise Limited has been categorised as "Service to finance and investment nec" (ANZSIC K641945).

Addresses

Principal place of activity

3 Pukehana Avenue, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 9 Te Arawa Street, Orakei, Auckland, 1071 New Zealand

Physical & registered address used from 31 Oct 2019 to 17 Feb 2021

Address #2: 72 Schnapper Rock Road, Schnapper Rock, Auckland, 0632 New Zealand

Physical address used from 17 Apr 2018 to 31 Oct 2019

Address #3: 72 Schnapper Rock Road, Schnapper Rock, Auckland, 0632 New Zealand

Registered address used from 28 Mar 2018 to 31 Oct 2019

Address #4: 36 Sylvia Road, Hillcrest, Auckland, 0627 New Zealand

Physical address used from 28 Mar 2017 to 17 Apr 2018

Address #5: 36 Sylvia Road, Hillcrest, Auckland, 0627 New Zealand

Registered address used from 28 Mar 2017 to 28 Mar 2018

Contact info
64 21 08400848
Phone
jackzo@hotmail.com
Email
libby_lixian@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Lok, Ling Ngai The Papillons, Tseung Kwan
Hongkong
1071
Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Lixian Lu Milford
Auckland
0620
New Zealand
Individual Lu, Lixian Milford
Auckland
0620
New Zealand
Directors

Ling Ngai Lok - Director

Appointment date: 03 Jul 2017

Address: The Papillons, Tseung Kwan, Hongkong, 0000 Hong Kong SAR China

Address used since 23 Mar 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Nov 2019

Address: T.k.o, Hong Kong, Hong Kong SAR China

Address used since 03 Jul 2017


Tianyu Wu - Director

Appointment date: 01 Mar 2022

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 01 Apr 2023

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 01 Mar 2022


Lixian Lu - Director (Inactive)

Appointment date: 19 Mar 2021

Termination date: 28 Feb 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 19 Mar 2021


Zhenqiang Zhong - Director (Inactive)

Appointment date: 05 Mar 2018

Termination date: 04 May 2020

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 05 Mar 2018


Lixian Lu - Director (Inactive)

Appointment date: 28 Mar 2017

Termination date: 05 Mar 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 28 Mar 2017


Lixian Lu - Director (Inactive)

Appointment date: 28 Mar 2017

Termination date: 05 Mar 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 28 Mar 2017

Nearby companies

Wuyi Investment Limited
77 Oakway Drive

Meihu Limited
77 Oakway Drive

C Coast Marketing Limited
78 Schnapper Rock Road

Elegance Family Trust Limited
88 Schnapper Rock Road

Charter International Limited
69 Oakway Drive

Mohock Limited
76 Oakway Drive

Similar companies

Bee Warranty Limited
5i Miro Place

Betalert Limited
Unit 3, Building C

Finafide (apac) Limited
Suite 2, Unit D, 43 Apollo Drive

Invespectrum Limited
361 Paremoremo Road

Strategi Limited
Unit E 4

Tisoms (hong Kong) Limited
C/-hayes Knight