Sunny and Gord Limited, a registered company, was registered on 01 Apr 2010. 9429031621724 is the business number it was issued. The company has been run by 3 directors: Jesykah Gordon - an active director whose contract began on 01 Oct 2010,
Lance Douglas Gordon - an active director whose contract began on 01 Oct 2010,
Karen Elizabeth Vigus - an inactive director whose contract began on 01 Apr 2010 and was terminated on 01 Oct 2010.
Last updated on 25 May 2025, the BizDb database contains detailed information about 1 address: 18 Hiria Crescent, Papamoa Beach, Papamoa, 3118 (category: service, registered).
Sunny and Gord Limited had been using 97 Edgecumbe Road, Tauranga, Tauranga as their registered address up to 20 May 2020.
Former names used by this company, as we found at BizDb, included: from 20 Oct 2010 to 09 Apr 2019 they were named Gordon Builders Limited, from 01 Apr 2010 to 20 Oct 2010 they were named Glw13 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 01 Jul 2016 to 20 May 2020
Address #2: 120 Eleventh Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 17 Dec 2015 to 01 Jul 2016
Address #3: 40 Haven Grove, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 25 Jun 2015 to 17 Dec 2015
Address #4: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 15 Jul 2014 to 17 Dec 2015
Address #5: 54 Grenada Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 10 Jul 2013 to 25 Jun 2015
Address #6: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 19 Jun 2012 to 15 Jul 2014
Address #7: 19 Alderman Avenue, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 07 Jun 2011 to 10 Jul 2013
Address #8: 63b Westwood Street, Bellevue, Tauranga, 3110 New Zealand
Physical address used from 31 May 2011 to 07 Jun 2011
Address #9: 38a Seventh Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 31 May 2011 to 19 Jun 2012
Address #10: 19 Aldermen Avenue, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 29 Oct 2010 to 31 May 2011
Address #11: C/-giles & Liew Chartered Accountants, 34 Rosemont Road, Waihi New Zealand
Physical address used from 01 Apr 2010 to 29 Oct 2010
Address #12: C/-giles & Liew Chartered Accountants, 34 Rosemont Road, Waihi New Zealand
Registered address used from 01 Apr 2010 to 31 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Gordon, Jesykah |
Papamoa Beach Papamoa 3118 New Zealand |
20 Oct 2010 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Gordon, Lance Douglas |
Papamoa Beach Papamoa 3118 New Zealand |
20 Oct 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Vigus, Karen Elizabeth |
Waihi |
01 Apr 2010 - 20 Oct 2010 |
Jesykah Gordon - Director
Appointment date: 01 Oct 2010
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 23 Jun 2016
Lance Douglas Gordon - Director
Appointment date: 01 Oct 2010
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 23 Jun 2016
Karen Elizabeth Vigus - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 01 Oct 2010
Address: Waihi,
Address used since 01 Apr 2010
D Holden Building Limited
97 Edgecumbe Road
Grant Walker Builders Limited
97 Edgecumbe Road
J Rock Construction Limited
97 Edgecumbe Road
Nyle Trustee Limited
97 Edgecumbe Road
Beauty On Tanner Limited
97 Edgecumbe Road
Waybro Holdings Limited
97 Edgecumbe Road