Sunchaser Freight Limited was registered on 25 Oct 2005 and issued an NZ business identifier of 9429034469330. This registered LTD company has been run by 9 directors: Mark Laurie Yortt - an active director whose contract started on 01 Apr 2006,
Gavin Carl Yortt - an active director whose contract started on 25 May 2018,
Duncan Stewart Hugh Wylie - an active director whose contract started on 21 Feb 2024,
Jeffrey Robert Hart - an active director whose contract started on 21 Feb 2024,
Brendon Hugh Doyle - an inactive director whose contract started on 25 May 2018 and was terminated on 21 Feb 2024.
As stated in BizDb's data (updated on 28 Mar 2024), this company uses 1 address: 20 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 (types include: delivery, office).
Up to 08 Jun 2018, Sunchaser Freight Limited had been using Level 4, B N Z Building, 354 Victoria St, Hamilton as their physical address.
BizDb found other names used by this company: from 25 Oct 2005 to 29 May 2006 they were named Srw Eleven Limited.
A total of 75000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 75000 shares are held by 1 entity, namely:
Sunchaser Investments Limited Partnership (an other) located at Mount Maunganui, Mount Maunganui postcode 3116.
Other active addresses
Address #4: 20 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Delivery address used from 09 Jul 2021
Principal place of activity
20 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand
Physical & registered address used from 19 Dec 2011 to 08 Jun 2018
Address #2: Nwm House, Lvl 5, Cnr Victoria & London St, Hamilton, 3204 New Zealand
Physical & registered address used from 15 Aug 2011 to 19 Dec 2011
Address #3: C/-staples Rodway Waikato L.p, W E L, House, 5th Floor, Corner Victoria &, London Streets, Hamilton New Zealand
Registered address used from 04 Aug 2009 to 15 Aug 2011
Address #4: C/-staples Rodway Waikato Lp, W E L, House, 5th Floor, Corner Victoria &, London Streets, Hamilton New Zealand
Physical address used from 04 Aug 2009 to 15 Aug 2011
Address #5: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton
Registered address used from 11 Jun 2007 to 04 Aug 2009
Address #6: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton
Physical address used from 11 Jun 2007 to 04 Aug 2009
Address #7: C/-staples Rodway Waikato Ltd, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton
Registered & physical address used from 25 Oct 2005 to 11 Jun 2007
Basic Financial info
Total number of Shares: 75000
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 75000 | |||
Other (Other) | Sunchaser Investments Limited Partnership |
Mount Maunganui Mount Maunganui 3116 New Zealand |
23 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Peppercorn Limited Shareholder NZBN: 9429038535253 Company Number: 664075 |
29 May 2006 - 31 May 2017 | |
Entity | Lochkin Investments Limited Shareholder NZBN: 9429035521518 Company Number: 1486238 |
29 May 2006 - 31 May 2017 | |
Entity | Ohl Management And Development Limited Shareholder NZBN: 9429038046926 Company Number: 865458 |
23 May 2018 - 23 May 2018 | |
Entity | Landcare Holdings Limited Shareholder NZBN: 9429040014401 Company Number: 201054 |
29 May 2006 - 31 May 2017 | |
Entity | Landsdale Development Limited Shareholder NZBN: 9429046127402 Company Number: 6282668 |
31 May 2017 - 23 May 2018 | |
Entity | Peppercorn Limited Shareholder NZBN: 9429038535253 Company Number: 664075 |
29 May 2006 - 31 May 2017 | |
Entity | Landsdale Development Limited Shareholder NZBN: 9429046127402 Company Number: 6282668 |
31 May 2017 - 23 May 2018 | |
Entity | Ohl Management And Development Limited Shareholder NZBN: 9429038046926 Company Number: 865458 |
23 May 2018 - 23 May 2018 | |
Entity | Lochkin Investments Limited Shareholder NZBN: 9429035521518 Company Number: 1486238 |
29 May 2006 - 31 May 2017 | |
Entity | Landcare Holdings Limited Shareholder NZBN: 9429040014401 Company Number: 201054 |
29 May 2006 - 31 May 2017 | |
Individual | Walker, Jacqueline Ann |
R D 4 Hamilton |
25 Oct 2005 - 27 Jun 2010 |
Entity | Terra Pacific Limited Shareholder NZBN: 9429046127402 Company Number: 6282668 |
354 Victoria Street Hamilton 3204 New Zealand |
31 May 2017 - 23 May 2018 |
Ultimate Holding Company
Mark Laurie Yortt - Director
Appointment date: 01 Apr 2006
Address: Mount Maunganui, 3116 New Zealand
Address used since 07 Apr 2016
Gavin Carl Yortt - Director
Appointment date: 25 May 2018
Address: Haumoana, 4180 New Zealand
Address used since 25 May 2018
Duncan Stewart Hugh Wylie - Director
Appointment date: 21 Feb 2024
Address: Northland, Wellington, 6012 New Zealand
Address used since 21 Feb 2024
Jeffrey Robert Hart - Director
Appointment date: 21 Feb 2024
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 21 Feb 2024
Brendon Hugh Doyle - Director (Inactive)
Appointment date: 25 May 2018
Termination date: 21 Feb 2024
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 25 May 2018
Duncan Stewart Hugh Wylie - Director (Inactive)
Appointment date: 25 May 2018
Termination date: 06 Aug 2021
Address: Northland, Wellington, 6012 New Zealand
Address used since 25 May 2018
Richard John Pepper - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 22 May 2018
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 09 Jun 2010
Edwin Ernest Brown - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 22 May 2018
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 05 Aug 2011
Jacqueline Ann Walker - Director (Inactive)
Appointment date: 25 Oct 2005
Termination date: 01 Apr 2006
Address: R D 4, Hamilton,
Address used since 25 Oct 2005
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building