Shortcuts

Sunshine Bay Estates Limited

Type: NZ Limited Company (Ltd)
9429032012309
NZBN
119325
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
187 Port Underwood Road
Rd 1
Picton 7281
New Zealand
Physical & registered & service address used since 25 May 2017
187 Port Underwood Road
Rd 1
Picton 7281
New Zealand
Postal & office & delivery address used since 12 Jul 2019

Sunshine Bay Estates Limited, a registered company, was registered on 29 May 1969. 9429032012309 is the NZ business identifier it was issued. "Residential property body corporate" (business classification L671170) is how the company has been classified. This company has been supervised by 21 directors: Mary Moorhouse - an active director whose contract began on 25 May 1987,
Ruda Hussein Suleiman - an active director whose contract began on 17 Feb 1999,
David Keith Wagner - an active director whose contract began on 08 May 2007,
Richard Adrian Coon - an active director whose contract began on 29 Sep 2015,
Leonard Thomas Somerville-Smith - an active director whose contract began on 13 Dec 2016.
Last updated on 10 May 2025, the BizDb data contains detailed information about 1 address: 187 Port Underwood Road, Rd 1, Picton, 7281 (category: postal, office).
Sunshine Bay Estates Limited had been using 191 Port Underwood Road, Waikawa Bay, Picton as their physical address until 25 May 2017.
A total of 45000 shares are allotted to 14 shareholders (8 groups). The first group includes 5625 shares (12.5%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 5625 shares (12.5%). Lastly the 3rd share allotment (5625 shares 12.5%) made up of 2 entities.

Addresses

Principal place of activity

187 Port Underwood Road, Rd 1, Picton, 7281 New Zealand


Previous addresses

Address #1: 191 Port Underwood Road, Waikawa Bay, Picton, 7251 New Zealand

Physical address used from 03 May 2012 to 25 May 2017

Address #2: C/- 6b Arthur Street, Blenheim, 7201 New Zealand

Physical address used from 01 Mar 2011 to 03 May 2012

Address #3: C/-69 Market Street, Blenheim New Zealand

Physical address used from 01 Jun 2006 to 01 Mar 2011

Address #4: Sunshine Bay, Via Picton

Physical address used from 25 Jun 1997 to 01 Jun 2006

Address #5: Sunshine Bay, Via Picton New Zealand

Registered address used from 25 Jun 1997 to 25 May 2017

Contact info
64 21 649538
08 Aug 2020 Phone
rich@rdcoon.com
08 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 45000

NZSX Code: N/A

Annual return filing month: May

Annual return last filed: 31 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5625
Other (Other) Gendy Fishburn And Marlborough Trustees Limited Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 5625
Individual King, Gregory John Rd 3
Blenheim
7273
New Zealand
Individual Gifford, Marita Karen Rd 3
Blenheim
7273
New Zealand
Individual Gifford, Maxwell Logan Rd 3
Blenheim
7273
New Zealand
Shares Allocation #3 Number of Shares: 5625
Individual Haines, James Christchurch Central
Christchurch
8013
New Zealand
Individual Hume, Alison Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 5625
Individual Moorhouse, Mary R.d.1
Picton
7281
New Zealand
Shares Allocation #5 Number of Shares: 5625
Entity (NZ Limited Company) Tikao Limited
Shareholder NZBN: 9429045848704
181 High Street
Christchurch
8141
New Zealand
Shares Allocation #6 Number of Shares: 5625
Individual Coon, Richard Adrian Rd 1
Picton
7281
New Zealand
Individual Coon, Jane Rosemary Rd 1
Picton
7281
New Zealand
Shares Allocation #7 Number of Shares: 5625
Individual Suleiman, Brenda Sylvia R.d.1
Picton
7281
New Zealand
Individual Suleiman, Ruda Hussein Rd 1
Picton
7281
New Zealand
Shares Allocation #8 Number of Shares: 5625
Individual Wagner, Nicol Joanne Christchurch

New Zealand
Individual Wagner, David Keith Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Austin, Marilyn Jean Burnside,
Christchurch
8053
New Zealand
Individual Moorhouse, Kathleen Margaret R.d. 1
Picton
7281
New Zealand
Individual Crafar, Shona Louise Burleigh
Blenheim
7201
New Zealand
Other Kathleen Margaret Moorhouse And Michael Hardy-jones Rd 1
Picton
7281
New Zealand
Individual Crowder, Victoria Lucy Port Underwood Road
Picton
7281
New Zealand
Individual Crowder, Helen Janice Port Underwood Road
Picton
7281
New Zealand
Entity Walker Davey Trustee Services Limited
Shareholder NZBN: 9429036705153
Company Number: 1174166
Individual Izard, Alan Nowell Montgomerie Rd 1
Picton
7281
New Zealand
Individual Austin, Lewis Noel Burnside
Christchurch
8053
New Zealand
Individual Crowder, Helen Janice Port Underwood Road
Picton
7281
New Zealand
Individual Crowder, Benjamin John Port Underwood Road
Picton
7281
New Zealand
Individual Crowder, John Peter Gordon Port Underwood Road
Picton
7281
New Zealand
Individual Denham, Keith Picton
Individual Crafar, Norman John Burleigh
Blenheim
7201
New Zealand
Individual Izard, Ann Louise R.d. 1
Picton
7281
New Zealand
Entity Walker Davey Trustee Services Limited
Shareholder NZBN: 9429036705153
Company Number: 1174166
Directors

Mary Moorhouse - Director

Appointment date: 25 May 1987

Address: Waikawa, Picton, 7281 New Zealand

Address used since 20 May 2016


Ruda Hussein Suleiman - Director

Appointment date: 17 Feb 1999

Address: Rd 1, Picton, 7281 New Zealand

Address used since 01 May 2012


David Keith Wagner - Director

Appointment date: 08 May 2007

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 20 May 2016


Richard Adrian Coon - Director

Appointment date: 29 Sep 2015

Address: Rd 1, Picton, 7281 New Zealand

Address used since 29 Sep 2015


Leonard Thomas Somerville-smith - Director

Appointment date: 13 Dec 2016

Address: R.d.1, Picton, 7281 New Zealand

Address used since 13 Dec 2016


James Haines - Director

Appointment date: 18 Oct 2020

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 18 Oct 2020


Maxwell Logan Gifford - Director

Appointment date: 20 Jun 2021

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 20 Jun 2021


Gendy Fishburn - Director

Appointment date: 05 Feb 2024

Address: Rd 1, Picton, 7281 New Zealand

Address used since 05 Feb 2024


Kathleen Margaret Moorhouse - Director (Inactive)

Appointment date: 25 May 1987

Termination date: 05 Feb 2024

Address: Rd 1, Picton, 7281 New Zealand

Address used since 01 May 2012


Helen Janice Crowder - Director (Inactive)

Appointment date: 27 Mar 2016

Termination date: 28 May 2021

Address: Waikawa, Picton, 7281 New Zealand

Address used since 20 May 2016


Lewis Noel Austin - Director (Inactive)

Appointment date: 30 Mar 2012

Termination date: 18 Oct 2020

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 30 Mar 2012


Norman John Crafar - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 13 Dec 2016

Address: Burleigh, Blenheim, 7201 New Zealand

Address used since 21 Feb 2011


John Peter Gordon Crowder - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 27 Mar 2016

Address: Trinity House, Picton R.d. 1, 7281 New Zealand

Address used since 27 Apr 2012


Alan Nowell Montgomerie Izard - Director (Inactive)

Appointment date: 14 May 2003

Termination date: 25 Sep 2015

Address: Rd 1, Picton, 7281 New Zealand

Address used since 01 May 2012


Keith Denham - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 30 Mar 2012

Address: Picton,

Address used since 01 Mar 1999


Patricia Margaret Mckay - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 08 May 2007

Address: Picton,

Address used since 31 Mar 1993


Garfield James Blair - Director (Inactive)

Appointment date: 10 Jun 1996

Termination date: 01 Mar 1999

Address: Picton,

Address used since 10 Jun 1996


Gordon King - Director (Inactive)

Appointment date: 25 May 1987

Termination date: 17 Feb 1999

Address: Picton,

Address used since 25 May 1987


Peter Nielson Gerard Dyhrberg - Director (Inactive)

Appointment date: 25 May 1987

Termination date: 05 Jun 1997

Address: Christchurch,

Address used since 25 May 1987


Kenneth George Abernethy - Director (Inactive)

Appointment date: 25 May 1987

Termination date: 09 Dec 1996

Address: Picton,

Address used since 25 May 1987


Douglas Woodbine Randall - Director (Inactive)

Appointment date: 25 May 1987

Termination date: 10 Jun 1996

Address: Picton,

Address used since 25 May 1987

Similar companies

Abh Nz Limited
4a Budge Street

Ackroyd Properties Blackwood Bay Limited
119 Armagh Street

Act Body Corporate Limited
179 Hibiscus Coast Highway

Akarana Real Estate Limited
1st Floor

Allied Financial Group Limited
16 Nelson Street

Anscombe Limited
14 Duncan Street