Southern Sun Limited was registered on 23 Feb 2009 and issued an NZ business identifier of 9429032382884. The registered LTD company has been supervised by 4 directors: Qingyang Du - an active director whose contract started on 21 Nov 2009,
Mangong Zhang - an inactive director whose contract started on 22 Apr 2010 and was terminated on 06 Aug 2010,
Fengli Zhang - an inactive director whose contract started on 23 Feb 2009 and was terminated on 16 Feb 2010,
Peiqiu Sun - an inactive director whose contract started on 23 Feb 2009 and was terminated on 21 Nov 2009.
According to BizDb's data (last updated on 26 Mar 2024), this company registered 1 address: Suite 3, 57 Mandeville Street, Riccarton, Christchurch, 8011 (types include: service, delivery).
Up until 15 Mar 2013, Southern Sun Limited had been using 214 Papanui Road, Merivale, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Du, Qingyang (a director) located at Papanui, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Zhang, Honghuan - located at Papanui, Christchurch. Southern Sun Limited was classified as "Dairy/superette operation" (business classification G411010).
Principal place of activity
107 Harewood Road, Papanui, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 214 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Physical address used from 10 Mar 2011 to 15 Mar 2013
Address #2: 214 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Registered address used from 09 Mar 2011 to 15 Mar 2013
Address #3: 129a Paparoa Street, Papanui, Christchurch New Zealand
Physical address used from 27 Nov 2009 to 10 Mar 2011
Address #4: 129a Paparoa Street, Papanui, Christchurch New Zealand
Registered address used from 27 Nov 2009 to 09 Mar 2011
Address #5: 10 Stapleton Street,, Kingswell, Invercargill, New Zealand
Registered address used from 23 Feb 2009 to 27 Nov 2009
Address #6: 10 Stapleton Street, Kingswell, Invercargill, New Zealand
Physical address used from 23 Feb 2009 to 27 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Du, Qingyang |
Papanui Christchurch 8053 New Zealand |
22 Apr 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Zhang, Honghuan |
Papanui Christchurch 8053 New Zealand |
22 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Hongyu |
He Nan Provience, China |
23 Feb 2009 - 22 Apr 2013 |
Director | Mangong Zhang |
Papanui Christchurch 8053 New Zealand |
06 Jul 2010 - 22 Apr 2013 |
Individual | Zhang, Mangong |
Papanui Christchurch 8053 New Zealand |
06 Jul 2010 - 22 Apr 2013 |
Qingyang Du - Director
Appointment date: 21 Nov 2009
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 07 Mar 2013
Mangong Zhang - Director (Inactive)
Appointment date: 22 Apr 2010
Termination date: 06 Aug 2010
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 06 Jul 2010
Fengli Zhang - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 16 Feb 2010
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 23 Feb 2009
Peiqiu Sun - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 21 Nov 2009
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 23 Feb 2009
Lohrey Venetian Blinds 2003 Limited
109 Harewood Road
Zippity Pay Online Credit Card Processing Services Limited
5c Harris Cresent
No Productions Theatre Limited
Flat 2, 132 Harewood Road
Tike Properties Limited
Flat 4, 31 Hoani Street
Harewood Holdings Limited
96 Harewood Road
Christchurch Methodist Central Mission
91 Harewood Road
D Kolhe Limited
8 Marlene Street
Dragon Limited
31 Northcote Road
Glacier Gateway Foods Limited
1/42 Eastling St
Heli Limited
57a Sarabande Avenue
L&z International Limited
403b Ilam Road
Maple Star Limited
364 Clyde Road