Sunrise Global Trading Limited was registered on 15 Jun 2009 and issued a number of 9429032233193. This registered LTD company has been run by 3 directors: Xu Wang - an active director whose contract started on 15 Jun 2009,
Lina Bai - an active director whose contract started on 14 Oct 2022,
Yi Shan - an inactive director whose contract started on 01 Jun 2012 and was terminated on 15 Jul 2014.
According to the BizDb database (updated on 19 Feb 2024), the company registered 4 addresses: 3 Kallista Place, Browns Bay, Auckland, 0630 (physical address),
3 Kallista Place, Browns Bay, Auckland, 0630 (service address),
3 Kallista Place, Browns Bay, Auckland, 0630 (registered address),
3 Kallista Place, Browns Bay, Auckland, 0630 (other address) among others.
Until 04 Aug 2022, Sunrise Global Trading Limited had been using 32 Browns Bay Road, Rothesay Bay, Auckland as their registered address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Bai, Lina (an individual) located at Browns Bay, Auckland postcode 0630. Sunrise Global Trading Limited has been classified as "Wholesale trade nec" (business classification F373970).
Other active addresses
Address #4: 3 Kallista Place, Browns Bay, Auckland, 0630 New Zealand
Physical & service & registered address used from 04 Aug 2022
Principal place of activity
76d Central Park Drive, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 32 Browns Bay Road, Rothesay Bay, Auckland, 0630 New Zealand
Registered & physical address used from 18 Mar 2022 to 04 Aug 2022
Address #2: 43 San Marino Drive West, Henderson, Auckland, 0612 New Zealand
Physical address used from 06 Apr 2018 to 18 Mar 2022
Address #3: 43 San Marino Drive West, Henderson, Auckland, 0612 New Zealand
Registered address used from 12 Mar 2018 to 18 Mar 2022
Address #4: 76d Central Park Drive, Henderson, Auckland, 0610 New Zealand
Physical address used from 15 Sep 2016 to 06 Apr 2018
Address #5: 76d Central Park Drive, Henderson, Auckland, 0610 New Zealand
Registered address used from 15 Sep 2016 to 12 Mar 2018
Address #6: 43 San Marino Drive, Henderson, Waitakere, 0612 New Zealand
Registered address used from 02 Aug 2010 to 15 Sep 2016
Address #7: 43 San Marino Drive, Henderson, Waitakere, 0612 New Zealand
Physical address used from 30 Jul 2010 to 15 Sep 2016
Address #8: 126a Jeffs Rd, Mission Heights, Manukau, Auckland New Zealand
Registered address used from 15 Jun 2009 to 02 Aug 2010
Address #9: 126a Jeffs Rd, Mission Heights, Manukau, Auckland New Zealand
Physical address used from 15 Jun 2009 to 30 Jul 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Bai, Lina |
Browns Bay Auckland 0630 New Zealand |
14 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Xu |
Henderson Waitakere 0612 New Zealand |
15 Jun 2009 - 14 Oct 2022 |
Individual | Wang, Xu |
Henderson Waitakere 0612 New Zealand |
15 Jun 2009 - 14 Oct 2022 |
Individual | Liu, Su |
2 Green Rd Nancheng District Dongguan City 523000 China |
20 Aug 2015 - 14 Oct 2022 |
Individual | Liu, Su |
2 Green Rd Nancheng District Dongguan City 523000 China |
20 Aug 2015 - 14 Oct 2022 |
Individual | Wang, Xicheng |
Henderson Auckland 0612 New Zealand |
10 Jun 2012 - 08 Mar 2013 |
Individual | Bai, Lina |
Henderson Auckland 0612 New Zealand |
10 Jun 2012 - 25 Mar 2014 |
Individual | Shan, Yi |
Henderson Waitakere 0612 New Zealand |
22 Jul 2010 - 15 Jul 2014 |
Xu Wang - Director
Appointment date: 15 Jun 2009
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 03 Mar 2023
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 08 Mar 2013
Lina Bai - Director
Appointment date: 14 Oct 2022
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 14 Oct 2022
Yi Shan - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 15 Jul 2014
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Jun 2012
Auckland Christian Mandarin Campus Church Trust
78 Central Park Drive
Mmi Developments Limited
67 The Concourse
Team Management Services Limited
Ground Floor, 70 Central Park Drive
Mcdee Natural Products Limited
Ground Floor, 70 Central Park Drive
Waitakere City Stadium Trust
The Trusts Stadium
Sport Waitakere Trust
The Trusts Stadium
Just Wrap It Limited
7e Moselle Avenue
Mega Nhs Pharmaceutical Limited
26 Waipareira Avenue
Mega Pharmaceuticals Limited
26 Waipareira Avenue
Oceans Floral Limited
195 Universal Drive
Tinyh Limited
64 Sylvan Crescent
Yocare Health Nz Limited
26 Waipareira Avenue