Shortcuts

Sunlake Food Co. Limited

Type: NZ Limited Company (Ltd)
9429034399255
NZBN
1739955
Company Number
Registered
Company Status
G427960
Industry classification code
Store-based Retailing Nec
Industry classification description
Current address
62 Ohoka Road
Kaiapoi
Kaiapoi 7630
New Zealand
Registered & physical & service address used since 22 May 2013
1 Cherrywood Pl
Redwood
Christchurch 7630
New Zealand
Registered & service address used since 07 Oct 2024
62 Ohoka Road
Kaiapoi
Kaiapoi 7630
New Zealand
Registered & service address used since 21 Nov 2024

Sunlake Food Co. Limited, a registered company, was incorporated on 19 Dec 2005. 9429034399255 is the New Zealand Business Number it was issued. "Store-based retailing nec" (business classification G427960) is how the company is categorised. The company has been supervised by 4 directors: Kshama Utsav Vaidya - an active director whose contract started on 19 Dec 2005,
Kshama Utsav Vaidya - an active director whose contract started on 13 Nov 2024,
Utsav Manojkumar Vaidya - an active director whose contract started on 13 Nov 2024,
Anqi Hu - an inactive director whose contract started on 19 Dec 2005 and was terminated on 13 Nov 2024.
Last updated on 27 May 2025, our database contains detailed information about 1 address: 62 Ohoka Road, Kaiapoi, Kaiapoi, 7630 (category: office, registered).
Sunlake Food Co. Limited had been using 109 Seaview Rd, New Brighton, Christchurch as their physical address until 22 May 2013.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 10 shares (10%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 90 shares (90%).

Addresses

Other active addresses

Address #4: 62 Ohoka Road, Kaiapoi, Kaiapoi, 7630 New Zealand

Office address used from 28 Apr 2025

Previous address

Address #1: 109 Seaview Rd, New Brighton, Christchurch New Zealand

Physical & registered address used from 19 Dec 2005 to 22 May 2013

Contact info
64 3 3278423
28 Apr 2025
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 27 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Vaidya, Utsav Manojkumar Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Vaidya, Kshama Utsav Kaiapoi
Kaiapoi
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hu, Anqi Kaiapoi
Kaiapoi
7630
New Zealand
Individual Hu, Anqi Kaiapoi
Kaiapoi
7630
New Zealand
Individual Hu, Anqi Kaiapio
Individual Yu, Li Karklands
Christchurch
Individual Rosales Jackson, Peter Christchurch

New Zealand
Individual Sun, Hansong Parklands
Christchurch
Directors

Kshama Utsav Vaidya - Director

Appointment date: 19 Dec 2005

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 13 Nov 2024


Kshama Utsav Vaidya - Director

Appointment date: 13 Nov 2024

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 13 Nov 2024


Utsav Manojkumar Vaidya - Director

Appointment date: 13 Nov 2024

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 13 Nov 2024


Anqi Hu - Director (Inactive)

Appointment date: 19 Dec 2005

Termination date: 13 Nov 2024

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 13 Nov 2024

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 19 Dec 2005

Address: Kaiapoi, Kaiapoi, 7630 New Zealand

Address used since 12 Apr 2019

Nearby companies

Silby Holdings Limited
10 Whitefield Street

Coolcube Construction Limited
14 Mcdougall Place

Funky Duck Learning Limited
3 Wesley Street

Franko's Brick & Block Limited
30 Whitefield Street

Birchfield Work Trust
33 B Whitefield Street

Danzo Trustee Limited
87 Robert Coup Road

Similar companies

Elite Corporation Limited
113 Baker Street

Lews Investments 2012 Limited
116 Marshland Road

Nz Toner Office Supplies Limited
1st Floor

Shenley Investments Limited
Unit 4, 16 Loftus Street

Sticky Ticky Limited
3 Fenchurch Street

The Globe Supply Company Limited
Unit 7, 75 Peterborough Street