New Shape Limited (issued an NZBN of 9429042127420) was registered on 22 Dec 2015. 5 addresess are currently in use by the company: 217 Popes Road, Takanini, Auckland, 2105 (type: postal, office). 56 Amberwood Drive, Northpark, Auckland had been their registered address, up to 18 Oct 2018. 1000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 1000 shares (100 per cent of shares), namely:
Wang, Yau Ting (an individual) located at Northpark, Auckland postcode 2013,
Yau Ting Wang (a director) located at Northpark, Auckland postcode 2013. "Advertising service" (business classification M694020) is the category the Australian Bureau of Statistics issued New Shape Limited. The Businesscheck database was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 217 Popes Road, Takanini, Takanini, 2105 | Registered & physical & service | 18 Oct 2018 |
| 217 Popes Road, Takanini, Auckland, 2105 | Postal & office & delivery | 03 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Yau-ting Wang
Takanini, Takanini, 2105
Address used since 29 May 2020
Auckland, 2105
Address used since 09 Jan 2020 |
Director | 09 Jan 2020 - current |
|
Chan Phong Tran
Ranui, Auckland, 0612
Address used since 01 Jun 2019 |
Director | 01 Jun 2019 - 01 Jul 2022 |
|
Yau Ting Wang
Takanini, Auckland, 2105
Address used since 07 Apr 2019
Northpark, Auckland, 2013
Address used since 22 Dec 2015 |
Director | 22 Dec 2015 - 11 Jun 2019 |
|
Shanshan Pang
Northpark, Auckland, 2013
Address used since 14 Mar 2016 |
Director | 14 Mar 2016 - 19 Jun 2017 |
| 217 Popes Road , Takanini , Auckland , 2105 |
| Previous address | Type | Period |
|---|---|---|
| 56 Amberwood Drive, Northpark, Auckland, 2013 | Registered & physical | 22 Dec 2015 - 18 Oct 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wang, Yau Ting Individual |
Northpark Auckland 2013 |
22 Dec 2015 - current |
|
Yau Ting Wang Director |
Northpark Auckland 2013 |
22 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Teh, Jieh-huey Individual |
Pakuranga Heights Auckland 2010 |
28 Apr 2016 - 30 May 2016 |
|
Tran, Chan Phong Individual |
Ranui Auckland 0612 |
01 Jun 2019 - 03 Jul 2022 |
|
Tran, Chan Phong Individual |
Ranui Auckland 0612 |
01 Jun 2019 - 03 Jul 2022 |
|
Chen, Chia-chi Individual |
Totara Vale Auckland 0629 |
28 Apr 2016 - 30 May 2016 |
|
Pang, Shanshan Individual |
Northpark Auckland 2013 |
14 Mar 2016 - 07 Apr 2019 |
|
Chen, Meiling Individual |
Pakuranga Auckland 2010 |
28 Apr 2016 - 30 May 2016 |
![]() |
Pure Lynn Limited 56 Amberwood Drive |
![]() |
Kingsley Heights Projects Limited 50 Amberwood Drive |
![]() |
Luthera & Luthera Limited 19 Cherrywood Crescent |
![]() |
Millton Enterprise Limited 36 Cherrywood Crescent |
![]() |
Jnw Construction Limited 36 Cherrywood Crescent |
![]() |
Lim Chhour Supermarket 2013 Limited 10 Cherrywood Crescent |
|
Pinpoint Promotional Products Limited 6 Seneca Court |
|
Suburban Creative Limited 21 Fordyce Avenue |
|
Signrite Limited 11c Andromeda Crescent |
|
Dopamine Limited 57 Macleans Road |
|
Chinese Express Business Directory Limited 16 Fusion Road |
|
Dispensary Communications Limited 68 Potts Road |