Shortcuts

Sundek Limited

Type: NZ Limited Company (Ltd)
9429040185460
NZBN
168252
Company Number
Registered
Company Status
Current address
C/o 15 Torlesse Street
Enner Glynn
Nelson 7011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Feb 2012
15 Torlesse Street
Enner Glynn
Nelson 7011
New Zealand
Registered & physical & service address used since 05 Mar 2012

Sundek Limited was incorporated on 30 Mar 1972 and issued a number of 9429040185460. This registered LTD company has been managed by 23 directors: Donald Nicholson Thomson - an active director whose contract began on 17 Jul 1992,
Robert Alexander Blair - an active director whose contract began on 29 Nov 2018,
Paula Marie Pengelly - an active director whose contract began on 21 Feb 2019,
Stephen James Baird - an active director whose contract began on 07 Apr 2020,
Bridgette Leigh Daly - an active director whose contract began on 21 Jan 2022.
As stated in our database (updated on 23 Mar 2024), this company uses 1 address: 15 Torlesse Street, Enner Glynn, Nelson, 7011 (types include: registered, physical).
Up until 05 Mar 2012, Sundek Limited had been using C/O Pitt & Moore, 281 Queen Street, Richmond, Nelson as their physical address.
BizDb found previous aliases used by this company: from 30 Mar 1972 to 12 Nov 1996 they were named Sundek Motels Limited.
A total of 2640 shares are allotted to 7 groups (12 shareholders in total). When considering the first group, 313 shares are held by 1 entity, namely:
Hāriata Trustee Company Limited (an entity) located at Christchurch postcode 8013.
The second group consists of 2 shareholders, holds 14.62 per cent shares (exactly 386 shares) and includes
Baird, Stephen James - located at Annesbrook, Nelson,
Gadd, Vicki Jane - located at Annesbrook, Nelson.
The next share allotment (313 shares, 11.86%) belongs to 2 entities, namely:
Wright, Philip John, located at Richmond, Richmond (an individual),
Wright, Megan Joy, located at Richmond, Richmond (an individual).

Addresses

Previous addresses

Address #1: C/o Pitt & Moore, 281 Queen Street, Richmond, Nelson New Zealand

Physical & registered address used from 18 Feb 2003 to 05 Mar 2012

Address #2: 205c Queen Street, Richmond

Registered & physical address used from 14 Apr 1997 to 18 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 2640

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 313
Entity (NZ Limited Company) HĀriata Trustee Company Limited
Shareholder NZBN: 9429046777645
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 386
Director Baird, Stephen James Annesbrook
Nelson
7011
New Zealand
Individual Gadd, Vicki Jane Annesbrook
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 313
Individual Wright, Philip John Richmond
Richmond
7020
New Zealand
Individual Wright, Megan Joy Richmond
Richmond
7020
New Zealand
Shares Allocation #4 Number of Shares: 345
Individual Dunstall, Graeme Avonhead
Christchurch
8042
New Zealand
Director Dunstall, Graeme Avonhead
Christchurch
8042
New Zealand
Shares Allocation #5 Number of Shares: 386
Individual Thomson, Donald Nicholson Nelson
Individual Thomson, Moira Forsyth Nelson
Shares Allocation #6 Number of Shares: 552
Individual Pengelly, Paula Marie Stoke
Nelson
7011
New Zealand
Shares Allocation #7 Number of Shares: 345
Individual Blair, Robert Alexander Burnside
Christchurch
8041
New Zealand
Individual Blair, Melanie Burnside
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baird, Stephen Annesbrook
Nelson
7011
New Zealand
Individual Marshall, Victoria Jane Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity P & M Trustee (thomas) Limited
Shareholder NZBN: 9429042022305
Company Number: 5830088
Nelson
Nelson
7010
New Zealand
Individual Michael, E Stuart Realty House
60 Durhamn Street, Tauranga
Entity Michael G Stuart Trustee Co (1999) Limited
Shareholder NZBN: 9429037976712
Company Number: 880630
60 Durham Street
Tauranga
3110
New Zealand
Individual Thomas, Ursula Suzanne Wakatu
Nelson
7011
New Zealand
Individual Mcallister, James Bruce Alfred Halswell
Christchurch
8025
New Zealand
Individual Mcallister, Diane Elizabeth Halswell
Christchurch
8025
New Zealand
Individual Gadd, Vicki Annesbrook
Nelson
7011
New Zealand
Entity Michael G Stuart Trustee Co (1999) Limited
Shareholder NZBN: 9429037976712
Company Number: 880630
60 Durham Street
Tauranga
3110
New Zealand
Entity Michael G Stuart Trustee Co (1999) Limited
Shareholder NZBN: 9429037976712
Company Number: 880630
60 Durham Street
Tauranga
3110
New Zealand
Individual Blakiston, Charles Rupert Hardy Island Bay
Wellington
6023
New Zealand
Individual Marshall, Victoria Jane Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Marshall, Victoria Jane Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Smith, Michael David Richmond
Nelson
Individual Dawson, Philippa Jeanette Moana
Nelson
7011
New Zealand
Individual Webster, Beverley Joan Nelson
7011
New Zealand
Individual Newberry, Helen Sumner
Christchurch
Individual Laney, Alan William Richmond
7020
New Zealand
Individual Pope, Gregory Rex Nelson
Individual Thomas, Graham George Wakatu
Nelson
7011
New Zealand
Individual Thomas, Ursula Suzanne Wakatu
Nelson
7011
New Zealand
Individual Smith, Noelene Richmond
Nelson
Individual Thomas, Graham George Wakatu
Nelson
7011
New Zealand
Entity P & M Trustee (thomas) Limited
Shareholder NZBN: 9429042022305
Company Number: 5830088
Nelson
Nelson
7010
New Zealand
Individual Pope, Nola Richmond
Individual Jackson, Marjorie Christchurch
Individual Webster, Athol David Nelson
7011
New Zealand
Individual Teece, Anne-marie Hope
Individual Dunstall, Thelma 131 Wairekei Road
Christchurch
Individual Newberry, Helen Sumner
Christchurch
Directors

Donald Nicholson Thomson - Director

Appointment date: 17 Jul 1992

Address: Stoke, Nelson, 7011 New Zealand

Address used since 17 Jul 1992

Address: Nelson, 7011 New Zealand

Address used since 01 Mar 2015


Robert Alexander Blair - Director

Appointment date: 29 Nov 2018

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 29 Nov 2018


Paula Marie Pengelly - Director

Appointment date: 21 Feb 2019

Address: Stoke, Nelson, 7011 New Zealand

Address used since 21 Feb 2019


Stephen James Baird - Director

Appointment date: 07 Apr 2020

Address: Annesbrook, Nelson, 7011 New Zealand

Address used since 07 Apr 2020


Bridgette Leigh Daly - Director

Appointment date: 21 Jan 2022

Address: Mapua, Mapua, 7005 New Zealand

Address used since 21 Jan 2022


Megan Joy Wright - Director

Appointment date: 28 Jan 2022

Address: Richmond, Richmond, 7020 New Zealand

Address used since 28 Jan 2022


Graeme Dunstall - Director (Inactive)

Appointment date: 09 Oct 1998

Termination date: 01 Jan 2024

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 09 Oct 1998

Address: Christchurch, 8042 New Zealand

Address used since 01 Mar 2015


James Bruce Alfred Mcallister - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 28 Feb 2022

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 23 Feb 2015


Graham George Thomas - Director (Inactive)

Appointment date: 30 Oct 2015

Termination date: 07 Apr 2020

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 30 Oct 2015


Noelene Smith - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 21 Feb 2019

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Nov 2016


Athol David Webster - Director (Inactive)

Appointment date: 09 Feb 2006

Termination date: 29 Nov 2018

Address: Nelson, 7011 New Zealand

Address used since 01 Mar 2015


Michael David Smith - Director (Inactive)

Appointment date: 19 Dec 2000

Termination date: 31 Mar 2018

Address: Richmond, Nelson, 7020 New Zealand

Address used since 01 Mar 2015


Victoria Jane Marshall - Director (Inactive)

Appointment date: 09 Mar 2001

Termination date: 01 Apr 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 23 Feb 2014


Helen Newberry - Director (Inactive)

Appointment date: 09 Oct 1998

Termination date: 24 Feb 2012

Address: Sumner,

Address used since 09 Oct 1998


Nola Pope - Director (Inactive)

Appointment date: 17 Nov 1995

Termination date: 01 Dec 2005

Address: Richmond,

Address used since 17 Nov 1995


James Haines - Director (Inactive)

Appointment date: 22 Feb 1994

Termination date: 09 Mar 2001

Address: Christchurch,

Address used since 22 Feb 1994


Montgomery James Leighs - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 19 Dec 2000

Address: Richmond,

Address used since 17 Jul 1992


Harvey Maurice Proctor - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 09 Oct 1998

Address: Tahuanui, Nelson,

Address used since 17 Jul 1992


Monette Ilma Dunstall - Director (Inactive)

Appointment date: 21 Nov 1994

Termination date: 27 Jul 1996

Address: Nelson,

Address used since 21 Nov 1994


Malcolm Cranstoun Welch - Director (Inactive)

Appointment date: 19 Aug 1994

Termination date: 17 Nov 1995

Address: Tasman,

Address used since 19 Aug 1994


Murray William George Taylor - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 21 Nov 1994

Address: Waikarei,

Address used since 30 Jun 1992


Milfred Elise Jeffries - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 19 Aug 1994

Address: Nelson,

Address used since 17 Jul 1992


John Ernest Meek - Director (Inactive)

Appointment date: 17 Jul 1992

Termination date: 22 Feb 1994

Address: Christchurch,

Address used since 17 Jul 1992

Nearby companies

Kia Rere Innovations Limited
15 Torlesse Street

Keyin (2009) Limited
15 Torlesse Street

Moto-tec Nz Limited
17 Torlesse Street

Felix The Cat Limited
17 Torlesse Street

Owen Valley Property Limited
17 Torlesse Street

Canstruct Construction Limited
17 Torlesse Street