Shortcuts

Sunday Group Limited

Type: NZ Limited Company (Ltd)
9429030849679
NZBN
3686896
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Shop 7b, 1 Greenwich Way
Unsworth Heights
Auckland 0632
New Zealand
Registered & physical & service address used since 16 Jun 2021

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%).

Addresses

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

Contact info
61 414 888274
Phone
stephen@mccarthygroup.com.au
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Mccarthy, Isabelle Michele St Ives
Sydney
2075
Australia
Shares Allocation #2 Number of Shares: 50
Director Mccarthy, Benjamin Paul Sydney
2075
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Connor, Julie Maree St Ives
Nsw
2075
Australia
Individual Mccarthy, Stephen Paul St Ives, Nsw
2075
Australia
Directors

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

Nearby companies

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

Similar companies

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