Sunday Group Limited, a registered company, was launched on 20 Dec 2011. 9429030849679 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company was classified. The company has been supervised by 4 directors: Stephen Paul Mccarthy - an active director whose contract started on 20 Dec 2011,
Isabelle Michele Mccarthy - an active director whose contract started on 11 May 2022,
Benjamin Paul Mccarthy - an active director whose contract started on 23 May 2022,
Stephen Paul Mccarthy - an inactive director whose contract started on 20 Dec 2011 and was terminated on 10 Jul 2022.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Shop 7B, 1 Greenwich Way, Unsworth Heights, Auckland, 0632 (category: registered, physical).
Sunday Group Limited had been using 4 Gould Street, Russell as their registered address until 16 Jun 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
Level 4, Canon Building, 5 Talavera Road, Macquarie Park Nsw, 2113 Australia
Previous addresses
Address: 4 Gould Street, Russell, 0202 New Zealand
Registered & physical address used from 13 Jun 2019 to 16 Jun 2021
Address: 4 Gould Street, Russell, Russell, 0202 New Zealand
Registered & physical address used from 20 Dec 2011 to 13 Jun 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mccarthy, Isabelle Michele |
St Ives Sydney 2075 Australia |
05 Jul 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mccarthy, Benjamin Paul |
Sydney 2075 Australia |
05 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Connor, Julie Maree |
St Ives Nsw 2075 Australia |
20 Dec 2011 - 05 Jul 2022 |
Individual | Mccarthy, Stephen Paul |
St Ives, Nsw 2075 Australia |
20 Dec 2011 - 05 Jul 2022 |
Stephen Paul Mccarthy - Director
Appointment date: 20 Dec 2011
ASIC Name: Mccarthy Asset Management Pty Ltd
Address: 5 Talavera Road, Macquarie Park Nsw, 2113 Australia
Address: St Ives, Nsw, 2075 Australia
Address used since 20 Dec 2011
Address: 5 Talavera Road, Macquarie Park Nsw, 2113 Australia
Isabelle Michele Mccarthy - Director
Appointment date: 11 May 2022
Address: St Ives, Sydney, 2075 Australia
Address used since 11 May 2022
Benjamin Paul Mccarthy - Director
Appointment date: 23 May 2022
ASIC Name: Arcaedia Pty Ltd
Address: Sydney, 2075 Australia
Address used since 23 May 2022
Stephen Paul Mccarthy - Director (Inactive)
Appointment date: 20 Dec 2011
Termination date: 10 Jul 2022
ASIC Name: Mccarthy Asset Management Pty Ltd
Address: 5 Talavera Road, Macquarie Park Nsw, 2113 Australia
Address: St Ives, Nsw, 2075 Australia
Address used since 20 Dec 2011
Dynamic Lifestyles Limited
26 Pomare Road
South Sea Art Limited
15 Oneroa Road
Russell Landcare Trust
13 Baker Street
Russell Wharf And Waterfront Trust
1 Long Beach Road
Milga Trustee Company Limited
2 Robertson Street
Claro N.z. Limited
8 Brind Road
Duke Of Marlborough Hotel Limited
Russell House
Ivory Key Holdings Limited
Apt 3-1 Bridgewater Bay Apartments
On Edge Holdings Limited
11 Te Kahu Street
Sanger Holdings Limited
234 Wharau Road
Silent Nite Properties Limited
Apartment 9
Trelawny Scott Limited
14 Oromahoe Road