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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Vaidya, Utsav Manojkumar |
Kaiapoi Kaiapoi 7630 New Zealand |
13 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 90 | |||
| Individual | Vaidya, Kshama Utsav |
Kaiapoi Kaiapoi 7630 New Zealand |
13 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hu, Anqi |
Kaiapoi Kaiapoi 7630 New Zealand |
22 May 2010 - 13 Nov 2024 |
| Individual | Hu, Anqi |
Kaiapoi Kaiapoi 7630 New Zealand |
22 May 2010 - 13 Nov 2024 |
| Individual | Hu, Anqi |
Kaiapio |
19 Dec 2005 - 27 Mar 2007 |
| Individual | Yu, Li |
Karklands Christchurch |
07 Dec 2006 - 07 Dec 2006 |
| Individual | Rosales Jackson, Peter |
Christchurch New Zealand |
22 May 2010 - 20 Sep 2010 |
| Individual | Sun, Hansong |
Parklands Christchurch |
07 Dec 2006 - 07 Dec 2006 |
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
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
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