New Sun Company Limited, a registered company, was incorporated on 16 Jun 2006. 9429034039632 is the NZBN it was issued. This company has been managed by 5 directors: Ruihu Liang - an active director whose contract began on 16 Jun 2006,
Rui Hu Liang - an active director whose contract began on 16 Jun 2006,
Jiali Liu - an active director whose contract began on 30 Sep 2018,
Annie Phoebe Liang - an inactive director whose contract began on 30 May 2017 and was terminated on 13 Sep 2022,
Gerald Hu - an inactive director whose contract began on 29 Apr 2015 and was terminated on 30 May 2017.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 41 Fred Taylor Drive, Westgate,Massey, Auckland, 1010 (registered address),
41 Fred Taylor Drive, Westgate,Massey, Auckland, 1010 (physical address),
41 Fred Taylor Drive, Westgate,Massey, Auckland, 1010 (service address),
Level 6, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (other address) among others.
New Sun Company Limited had been using Level 6, 10 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address up until 18 Feb 2020.
One entity owns all company shares (exactly 10000000 shares) - Liang, Rui Hu - located at 1010, Ershadao, Guangzhou.
Previous addresses
Address #1: Level 6, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Oct 2017 to 18 Feb 2020
Address #2: Level 34, Vero Centre, 48 Shortland Street, Auckland City, 1140 New Zealand
Physical & registered address used from 24 Mar 2011 to 12 Oct 2017
Address #3: Level 2, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 23 Mar 2011 to 24 Mar 2011
Address #4: 83 Oliver Road, Eastern Beach, Auckland, 2012 New Zealand
Registered & physical address used from 09 Aug 2010 to 23 Mar 2011
Address #5: 83 Oliver Road, Eastern Beach, Auckland New Zealand
Registered & physical address used from 06 Aug 2007 to 09 Aug 2010
Address #6: 77 Bramley Drive, Pakuranga, Auckland
Registered & physical address used from 16 Jun 2006 to 06 Aug 2007
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: June
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Director | Liang, Rui Hu |
Ershadao Guangzhou China |
12 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liang, Ruihu |
Ershadao Guangzhou, China |
16 Jun 2006 - 12 Jun 2017 |
Ruihu Liang - Director
Appointment date: 16 Jun 2006
Address: Ershadao,, Guangzhou, China
Address used since 27 Jun 2006
Rui Hu Liang - Director
Appointment date: 16 Jun 2006
Address: Ershadao, Guangzhou, China
Address used since 25 May 2017
Jiali Liu - Director
Appointment date: 30 Sep 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2018
Annie Phoebe Liang - Director (Inactive)
Appointment date: 30 May 2017
Termination date: 13 Sep 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 May 2017
Gerald Hu - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 30 May 2017
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 29 Apr 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street