Sunset Views Limited, a registered company, was launched on 11 Jul 1980. 9429032244922 is the number it was issued. This company has been managed by 7 directors: Arthur William Young - an active director whose contract started on 24 Apr 1998,
William John Strowger - an active director whose contract started on 10 May 2018,
Christopher Robert Darlow - an active director whose contract started on 10 May 2018,
Allan John Wadams - an inactive director whose contract started on 29 Nov 1989 and was terminated on 09 Jun 2017,
Kenneth Ernst Francis Grenney - an inactive director whose contract started on 24 Apr 1998 and was terminated on 22 Oct 1998.
Updated on 29 May 2025, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (registered address),
Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (service address),
Level 9, 33 Federal Street, Auckland, 1010 (physical address).
Sunset Views Limited had been using Level 9, 33 Federal Street, Auckland as their registered address up until 02 May 2023.
One entity controls all company shares (exactly 23100 shares) - Tasman Holdings (Farms) Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 9, 33 Federal Street, Auckland, 1010 New Zealand
Registered & service address used from 25 Aug 2020 to 02 May 2023
Address #2: 8th Floor, ., 57-59 Symonds Street, Auckland New Zealand
Registered address used from 07 Feb 2001 to 07 Feb 2001
Address #3: 8th Floor, Aetna House, 57-59 Symonds Street, Auckland
Registered address used from 21 Jul 2000 to 07 Feb 2001
Address #4: 8th Floor, 57 - 59 Symonds Street, Auckland New Zealand
Physical address used from 30 Jun 1997 to 25 Aug 2020
Basic Financial info
Total number of Shares: 23100
Annual return filing month: August
Annual return last filed: 02 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 23100 | |||
| Entity (NZ Limited Company) | Tasman Holdings (farms) Limited Shareholder NZBN: 9429049455922 |
Auckland Central Auckland 1010 New Zealand |
08 Aug 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
06 Jun 2018 - 08 Aug 2021 | |
| Entity | Dresden Holdings Limited Shareholder NZBN: 9429037935511 Company Number: 889724 |
Auckland 1010 New Zealand |
06 Jun 2018 - 08 Aug 2021 |
| Individual | Spencer, Michael Peter |
Panmure Auckland New Zealand |
18 Aug 2009 - 06 Jun 2018 |
| Individual | Wadams, Allan John |
Birkenhead Auckland |
11 Jul 1980 - 29 Aug 2017 |
| Individual | Young, Arthur William |
Birkenhead Auckland |
11 Jul 1980 - 06 Jun 2018 |
| Individual | Spencer, Peter Albert |
Auckland |
11 Jul 1980 - 27 Jun 2010 |
Arthur William Young - Director
Appointment date: 24 Apr 1998
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 Apr 1998
William John Strowger - Director
Appointment date: 10 May 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 07 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 May 2018
Christopher Robert Darlow - Director
Appointment date: 10 May 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 10 May 2018
Allan John Wadams - Director (Inactive)
Appointment date: 29 Nov 1989
Termination date: 09 Jun 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 27 Aug 2015
Kenneth Ernst Francis Grenney - Director (Inactive)
Appointment date: 24 Apr 1998
Termination date: 22 Oct 1998
Address: Remuera, Auckland,
Address used since 24 Apr 1998
Peter Albert Spencer - Director (Inactive)
Appointment date: 29 Nov 1989
Termination date: 24 Apr 1998
Address: Panmure, Auckland,
Address used since 29 Nov 1989
Brian James Joyce - Director (Inactive)
Appointment date: 29 Nov 1989
Termination date: 24 Jun 1997
Address: Browns Bay, Auckland,
Address used since 29 Nov 1989
Truscreen Group Limited
Level 6, Equitable House
Burak Trustee Limited
Level 6
Richard Gill Trustees Limited
Level 7
Forstar Limited
Level 6
Northern Debt Recoveries Limited
Level 7
Sailing Away Limited
Level 5