Sun Life Nutritionals Enterprise Corporation Of New Zealand Limited, a registered company, was incorporated on 12 Sep 2006. 9429033948928 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Yuan Mei Su - an active director whose contract began on 12 Sep 2006,
Qiong Yao Qiu - an active director whose contract began on 15 Oct 2015,
Charles Edward Williams - an inactive director whose contract began on 12 Sep 2006 and was terminated on 15 Aug 2007.
Updated on 24 Mar 2024, our database contains detailed information about 2 addresses the company registered, namely: 33A Boston Road, Mt Eden, Auckland, 1023 (office address),
4 Yacht Place, Bucklands Beach, Auckland, 2012 (physical address),
4 Yacht Place, Bucklands Beach, Auckland, 2012 (service address),
4 Yacht Place, Bucklands Beach, Auckland, 2012 (registered address) among others.
Sun Life Nutritionals Enterprise Corporation Of New Zealand Limited had been using Suite 7B, 169 Harris Road, East Tamaki, Auckland as their registered address up to 07 Oct 2022.
A single entity owns all company shares (exactly 100 shares) - Sunlife Trustee Company Limited - located at 1023, 48 Shortland Street, Auckland.
Principal place of activity
33a Boston Road, Mt Eden, Auckland, 1023 New Zealand
Previous addresses
Address #1: Suite 7b, 169 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 20 Oct 2021 to 07 Oct 2022
Address #2: Suite 9a, 169 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 18 Oct 2019 to 20 Oct 2021
Address #3: Level 6, Chorus House, 66 Wyndham Street, Auckland, 1140 New Zealand
Physical & registered address used from 30 Oct 2018 to 18 Oct 2019
Address #4: Level 8, Chorus House, 66 Wyndham Street, Auckland, 1140 New Zealand
Physical & registered address used from 30 Jul 2013 to 30 Oct 2018
Address #5: C/- Anthony Harper Lawyers, Level 15, Chorus House, 66 Wyndham Street, Auckland, 1140 New Zealand
Registered & physical address used from 11 Jul 2012 to 30 Jul 2013
Address #6: 33a Boston Road, Mt Eden, Auckland New Zealand
Physical & registered address used from 02 Sep 2008 to 11 Jul 2012
Address #7: 67 Princes Street, Dunedin
Registered & physical address used from 12 Sep 2006 to 02 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Sunlife Trustee Company Limited Shareholder NZBN: 9429033046556 |
48 Shortland Street Auckland 1010 New Zealand |
26 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Seperex Nutritionals Limited Shareholder NZBN: 9429035570738 Company Number: 1477405 |
12 Sep 2006 - 27 Jun 2010 | |
Other | Null - Sunlife (guangzhou) Nutraceuticals Limited | 12 Sep 2006 - 27 Jun 2010 | |
Other | Sunlife (guangzhou) Nutraceuticals Limited | 12 Sep 2006 - 27 Jun 2010 | |
Entity | Seperex Nutritionals Limited Shareholder NZBN: 9429035570738 Company Number: 1477405 |
12 Sep 2006 - 27 Jun 2010 |
Yuan Mei Su - Director
Appointment date: 12 Sep 2006
Address: Metro City Phase 1, Tseung Kwan 0, Hong Kong SAR China
Address used since 01 Sep 2008
Qiong Yao Qiu - Director
Appointment date: 15 Oct 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 15 Oct 2015
Charles Edward Williams - Director (Inactive)
Appointment date: 12 Sep 2006
Termination date: 15 Aug 2007
Address: Pine Hill, Dunedin,
Address used since 12 Sep 2006
Camelot Trustees Limited
Level 6, Chorus House
Icecap Properties Nz Limited
Level 6
Ah Trustees (joshua) Limited
Level 6, Chorus House
Carnavon Trustee Company No. 10 Limited
Level 6
Falcon Nz Equity Limited
66 Wyndham Street