Sunnyside Developments Limited, a registered company, was started on 18 Jun 2007. 9429033375946 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Roger Gordon Unsworth - an active director whose contract began on 18 Jun 2007,
Graeme Thomas Eynon - an inactive director whose contract began on 18 Jun 2007 and was terminated on 22 Oct 2017.
Updated on 04 May 2025, our database contains detailed information about 3 addresses this company uses, namely: 37 Blue Ridge Drive, Rd 5, Taupo, 3385 (registered address),
37 Blue Ridge Drive , Acacia Bay, Rd5, Taupo, 3385 (service address),
35A Blue Ridge Drive , Acacia Bay, Rd5, Taupo, 3385 (physical address).
Sunnyside Developments Limited had been using 35A Blue Ridge Drive , Acacia Bay, Rd5, Taupo as their registered address up until 12 May 2025.
All company shares (120 shares exactly) are owned by a single group consisting of 2 entities, namely:
Hallett, Sharleen Marie (an individual) located at Rd 1, Taupo postcode 3377,
Unsworth, Roger Gordon (an individual) located at Rd 1, Taupo postcode 3377.
Previous addresses
Address #1: 35a Blue Ridge Drive , Acacia Bay, Rd5, Taupo, 3385 New Zealand
Registered & service address used from 16 May 2022 to 12 May 2025
Address #2: 35a Blue Ridge Drive, Rd 5, Taupo, 3385 New Zealand
Registered address used from 11 May 2022 to 16 May 2022
Address #3: 16 B Glen Mohr Road, Rd5, Taupo, 3385 New Zealand
Registered address used from 12 May 2021 to 11 May 2022
Address #4: 16 B Glen Mohr Road, Rd5, Taupo, 3385 New Zealand
Physical address used from 12 May 2021 to 16 May 2022
Address #5: 6 Earle Place, Acacia Bay, Taupo, 3330 New Zealand
Physical & registered address used from 26 Nov 2018 to 12 May 2021
Address #6: 30 Milton Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 07 Jun 2011 to 26 Nov 2018
Address #7: 30 Milton Rd, Mteden Auckland New Zealand
Registered & physical address used from 19 Dec 2007 to 07 Jun 2011
Address #8: Suite 235, 453a Mbem, Mt Eden Road, Auckland
Physical & registered address used from 18 Jun 2007 to 19 Dec 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Individual | Hallett, Sharleen Marie |
Rd 1 Taupo 3377 New Zealand |
18 Jun 2007 - |
| Individual | Unsworth, Roger Gordon |
Rd 1 Taupo 3377 New Zealand |
18 Jun 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Eynon, Zachariah Graeme |
Mount Eden Auckland 1024 New Zealand |
18 Jun 2007 - 13 Dec 2017 |
| Individual | Eynon, Graeme Thomas |
Mount Eden Auckland 1024 New Zealand |
18 Jun 2007 - 13 Dec 2017 |
Roger Gordon Unsworth - Director
Appointment date: 18 Jun 2007
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 17 May 2022
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 16 Nov 2018
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 22 May 2010
Graeme Thomas Eynon - Director (Inactive)
Appointment date: 18 Jun 2007
Termination date: 22 Oct 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 May 2010
Hilton On Symonds Limited
34 Milton Road
Karen Smith Anaesthetics Limited
106 Grange Road
Cherry Trading Company Limited
36 Milton Road
Waxeye Trustee Company Limited
110 Grange Road
Baguley Property Limited
100 Grange Road
Stephen Baguley Landscape Design Limited
100 Grange Road