Shortcuts

Sunrise Group Nz Limited

Type: NZ Limited Company (Ltd)
9429031567954
NZBN
2462851
Company Number
Registered
Company Status
Current address
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Sep 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 25 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2088474
Entity (NZ Limited Company) Clemow Motors Limited
Shareholder NZBN: 9429047245617
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Individual Glass, Wade Steven Maunu, Whangarei 0110

New Zealand
Individual Giltrap, Richard John Herne Bay
Auckland
1011
New Zealand
Individual Drew, Geoffrey John Burnard Hamilton

New Zealand
Individual Giltrap, Colin John Auckland
1010
New Zealand
Individual Giltrap, Michael James Herne Bay
Auckland
1011
New Zealand
Individual Giltrap, Jennifer Anne Auckland
1010
New Zealand
Entity Sonata Limited
Shareholder NZBN: 9429033388540
Company Number: 1943869
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Entity Sonata Limited
Shareholder NZBN: 9429033388540
Company Number: 1943869

Ultimate Holding Company

14 Mar 2019
Effective Date
Clemow Motors Limited
Name
Ltd
Type
7233036
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 57-59 Symonds Street
Auckland 1010
New Zealand
Address
Directors

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