Shortcuts

Sunrise Global Trading Limited

Type: NZ Limited Company (Ltd)
9429032233193
NZBN
2248098
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
76d Central Park Drive
Henderson
Auckland 0610
New Zealand
Other address (Address for Records) used since 07 Sep 2016
43 San Marino Drive West
Henderson
Auckland 0612
New Zealand
Other address (Address for Records) used since 02 Mar 2018
3 Kallista Place
Browns Bay
Auckland 0630
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Jul 2022

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).

Addresses

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

Contact info
64 9 8377199
Phone
info@packagingstore.co.nz
Email
www.packagingstore.co.nz
08 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Bai, Lina Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wang, Xu Henderson
Waitakere
0612
New Zealand
Individual Wang, Xu Henderson
Waitakere
0612
New Zealand
Individual Liu, Su 2 Green Rd Nancheng District
Dongguan City
523000
China
Individual Liu, Su 2 Green Rd Nancheng District
Dongguan City
523000
China
Individual Wang, Xicheng Henderson
Auckland
0612
New Zealand
Individual Bai, Lina Henderson
Auckland
0612
New Zealand
Individual Shan, Yi Henderson
Waitakere
0612
New Zealand
Directors

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

Nearby companies

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

Similar companies

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