Sunrise Group Nz Limited, a registered company, was started on 22 Apr 2010. 9429031567954 is the number it was issued. The company has been run by 13 directors: Howard David Spencer - an active director whose contract began on 15 Apr 2011,
Glenn William Ashwell - an active director whose contract began on 13 Jul 2020,
David Harding Randell - an inactive director whose contract began on 09 May 2017 and was terminated on 02 Jul 2020,
Ernest Clifford Miller - an inactive director whose contract began on 21 Mar 2017 and was terminated on 15 Mar 2019,
Richard John Giltrap - an inactive director whose contract began on 15 Apr 2011 and was terminated on 10 May 2017.
Last updated on 21 Feb 2024, BizDb's database contains detailed information about 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (category: registered, service).
Sunrise Group Nz Limited had been using Level 8, 57 Symonds Street, Grafton, Auckland as their physical address up to 07 Sep 2020.
One entity controls all company shares (exactly 2088474 shares) - Clemow Motors Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 24 May 2019 to 07 Sep 2020
Address #2: 5 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 03 May 2012 to 24 May 2019
Address #3: 8 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 11 Apr 2011 to 03 May 2012
Address #4: 3 Clemow Drive, Mt Wellington, Auckland New Zealand
Physical & registered address used from 22 Apr 2010 to 11 Apr 2011
Basic Financial info
Total number of Shares: 2088474
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2088474 | |||
Entity (NZ Limited Company) | Clemow Motors Limited Shareholder NZBN: 9429047245617 |
Auckland Central Auckland 1010 New Zealand |
15 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
26 Apr 2012 - 15 Mar 2019 |
Individual | Glass, Wade Steven |
Maunu, Whangarei 0110 New Zealand |
22 Apr 2010 - 26 Apr 2012 |
Individual | Giltrap, Richard John |
Herne Bay Auckland 1011 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Individual | Drew, Geoffrey John Burnard |
Hamilton New Zealand |
22 Apr 2010 - 26 Apr 2012 |
Individual | Giltrap, Colin John |
Auckland 1010 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Individual | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Individual | Giltrap, Jennifer Anne |
Auckland 1010 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Entity | Sonata Limited Shareholder NZBN: 9429033388540 Company Number: 1943869 |
26 Apr 2012 - 15 Aug 2013 | |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
26 Apr 2012 - 15 Mar 2019 |
Entity | Sonata Limited Shareholder NZBN: 9429033388540 Company Number: 1943869 |
26 Apr 2012 - 15 Aug 2013 |
Ultimate Holding Company
Howard David Spencer - Director
Appointment date: 15 Apr 2011
Address: Whangamata, 3691 New Zealand
Address used since 15 Oct 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 15 Apr 2011
Glenn William Ashwell - Director
Appointment date: 13 Jul 2020
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 13 Jul 2020
David Harding Randell - Director (Inactive)
Appointment date: 09 May 2017
Termination date: 02 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 May 2017
Ernest Clifford Miller - Director (Inactive)
Appointment date: 21 Mar 2017
Termination date: 15 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Mar 2017
Richard John Giltrap - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 10 May 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Apr 2011
Michael James Giltrap - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 04 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Apr 2011
Christopher Albert Spencer - Director (Inactive)
Appointment date: 15 May 2012
Termination date: 04 Apr 2017
Address: Panmure, Auckland, 1072 New Zealand
Address used since 15 May 2012
Arthur William Young - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 21 Mar 2017
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 15 Apr 2011
Derek Malcolm Mckinstry - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 23 Feb 2017
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 15 Apr 2011
John Anthony Waller - Director (Inactive)
Appointment date: 17 Nov 2015
Termination date: 20 Sep 2016
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 17 Nov 2015
Anthony Michael Staub - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 17 Aug 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Apr 2011
Geoffrey John Burnard Drew - Director (Inactive)
Appointment date: 22 Apr 2010
Termination date: 21 Apr 2011
Address: Hamilton, New Zealand
Address used since 22 Apr 2010
Wade Steven Glass - Director (Inactive)
Appointment date: 22 Apr 2010
Termination date: 20 Apr 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Feb 2011
Motorcorp Distributors Limited
3 Clemow Drive
Volvo New Zealand Limited
3 Clemow Drive
Scandinavian Vehicle Distributors Limited
3 Clemow Drive
Mdl Properties Limited
3 Clemow Drive
Auto Drive Holdings Limited
7 Clemow Drive
Shweta Enterprises (nz) Limited
8/4 Clemow Drive