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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5625 | |||
| Other (Other) | Gendy Fishburn And Marlborough Trustees Limited |
Blenheim 7201 New Zealand |
16 Feb 2024 - |
| Shares Allocation #2 Number of Shares: 5625 | |||
| Individual | King, Gregory John |
Rd 3 Blenheim 7273 New Zealand |
20 Jun 2021 - |
| Individual | Gifford, Marita Karen |
Rd 3 Blenheim 7273 New Zealand |
20 Jun 2021 - |
| Individual | Gifford, Maxwell Logan |
Rd 3 Blenheim 7273 New Zealand |
20 Jun 2021 - |
| Shares Allocation #3 Number of Shares: 5625 | |||
| Individual | Haines, James |
Christchurch Central Christchurch 8013 New Zealand |
18 Oct 2020 - |
| Individual | Hume, Alison |
Christchurch Central Christchurch 8013 New Zealand |
18 Oct 2020 - |
| Shares Allocation #4 Number of Shares: 5625 | |||
| Individual | Moorhouse, Mary |
R.d.1 Picton 7281 New Zealand |
29 May 1969 - |
| Shares Allocation #5 Number of Shares: 5625 | |||
| Entity (NZ Limited Company) | Tikao Limited Shareholder NZBN: 9429045848704 |
181 High Street Christchurch 8141 New Zealand |
02 Feb 2017 - |
| Shares Allocation #6 Number of Shares: 5625 | |||
| Individual | Coon, Richard Adrian |
Rd 1 Picton 7281 New Zealand |
19 Jan 2016 - |
| Individual | Coon, Jane Rosemary |
Rd 1 Picton 7281 New Zealand |
19 Jan 2016 - |
| Shares Allocation #7 Number of Shares: 5625 | |||
| Individual | Suleiman, Brenda Sylvia |
R.d.1 Picton 7281 New Zealand |
10 May 2004 - |
| Individual | Suleiman, Ruda Hussein |
Rd 1 Picton 7281 New Zealand |
10 May 2004 - |
| Shares Allocation #8 Number of Shares: 5625 | |||
| Individual | Wagner, Nicol Joanne |
Christchurch New Zealand |
11 May 2007 - |
| Individual | Wagner, David Keith |
Christchurch New Zealand |
29 May 1969 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Austin, Marilyn Jean |
Burnside, Christchurch 8053 New Zealand |
27 Apr 2012 - 18 Oct 2020 |
| Individual | Moorhouse, Kathleen Margaret |
R.d. 1 Picton 7281 New Zealand |
29 May 1969 - 28 Mar 2019 |
| Individual | Crafar, Shona Louise |
Burleigh Blenheim 7201 New Zealand |
29 May 1969 - 02 Feb 2017 |
| Other | Kathleen Margaret Moorhouse And Michael Hardy-jones |
Rd 1 Picton 7281 New Zealand |
28 Mar 2019 - 16 Feb 2024 |
| Individual | Crowder, Victoria Lucy |
Port Underwood Road Picton 7281 New Zealand |
25 Mar 2021 - 20 Jun 2021 |
| Individual | Crowder, Helen Janice |
Port Underwood Road Picton 7281 New Zealand |
29 May 1969 - 20 Jun 2021 |
| Entity | Walker Davey Trustee Services Limited Shareholder NZBN: 9429036705153 Company Number: 1174166 |
11 May 2007 - 01 May 2012 | |
| Individual | Izard, Alan Nowell Montgomerie |
Rd 1 Picton 7281 New Zealand |
10 May 2004 - 19 Jan 2016 |
| Individual | Austin, Lewis Noel |
Burnside Christchurch 8053 New Zealand |
27 Apr 2012 - 18 Oct 2020 |
| Individual | Crowder, Helen Janice |
Port Underwood Road Picton 7281 New Zealand |
29 May 1969 - 20 Jun 2021 |
| Individual | Crowder, Benjamin John |
Port Underwood Road Picton 7281 New Zealand |
25 Mar 2021 - 20 Jun 2021 |
| Individual | Crowder, John Peter Gordon |
Port Underwood Road Picton 7281 New Zealand |
10 May 2004 - 25 Mar 2021 |
| Individual | Denham, Keith |
Picton |
29 May 1969 - 27 Apr 2012 |
| Individual | Crafar, Norman John |
Burleigh Blenheim 7201 New Zealand |
29 May 1969 - 02 Feb 2017 |
| Individual | Izard, Ann Louise |
R.d. 1 Picton 7281 New Zealand |
10 May 2004 - 19 Jan 2016 |
| Entity | Walker Davey Trustee Services Limited Shareholder NZBN: 9429036705153 Company Number: 1174166 |
11 May 2007 - 01 May 2012 |
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
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