Sun World Investments Limited, a registered company, was launched on 18 Sep 2008. 9429032556902 is the NZ business identifier it was issued. The company has been managed by 3 directors: Chun Yan Joe - an active director whose contract started on 16 May 2016,
Feng Ping Joe - an inactive director whose contract started on 16 May 2016 and was terminated on 21 Oct 2019,
Wee Hong Joe - an inactive director whose contract started on 18 Sep 2008 and was terminated on 17 May 2016.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 60 Durham Street, Tauranga, Tauranga, 3110 (category: registered, service).
Sun World Investments Limited had been using Level 10, 85 Alexandra Street, Hamilton Central, Hamilton as their registered address up until 23 Jul 2019.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group includes 1000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (50%).
Previous addresses
Address #1: Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 08 Dec 2017 to 23 Jul 2019
Address #2: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 08 Jun 2016 to 08 Dec 2017
Address #3: 186 Devon Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 01 Dec 2015 to 08 Jun 2016
Address #4: 19c Shelter Grove, New Plymouth New Zealand
Physical & registered address used from 18 Sep 2008 to 01 Dec 2015
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Joe, Chun Yan |
Frankleigh Park New Plymouth 4310 New Zealand |
20 May 2016 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Joe, Gee Wah |
Frankleigh Park New Plymouth 4310 New Zealand |
20 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joe, Wee Hong |
New Plymouth New Zealand |
18 Sep 2008 - 23 Oct 2019 |
Individual | Joe, Feng Ping |
New Plymouth New Zealand |
18 Sep 2008 - 23 Oct 2019 |
Chun Yan Joe - Director
Appointment date: 16 May 2016
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 22 Nov 2021
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 16 May 2016
Feng Ping Joe - Director (Inactive)
Appointment date: 16 May 2016
Termination date: 21 Oct 2019
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 16 May 2016
Wee Hong Joe - Director (Inactive)
Appointment date: 18 Sep 2008
Termination date: 17 May 2016
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 23 Nov 2015
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road