Sunrise Realty 2017 Limited, a registered company, was started on 22 Jul 2004. 9429035308515 is the business number it was issued. "Real estate agency service" (ANZSIC L672010) is how the company was classified. The company has been supervised by 3 directors: Julie Anne Mcdonald - an active director whose contract began on 04 Mar 2005,
Peter Loftus - an inactive director whose contract began on 27 Oct 2009 and was terminated on 07 Mar 2011,
Murray John Groundwater - an inactive director whose contract began on 22 Jul 2004 and was terminated on 11 Jul 2005.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, service).
Sunrise Realty 2017 Limited had been using 106 Collingwood Street, Nelson, Nelson as their registered address until 09 Jun 2022.
More names used by this company, as we identified at BizDb, included: from 22 Jul 2004 to 17 Feb 2017 they were named Ashburton Real Estate Limited.
A single entity controls all company shares (exactly 100 shares) - Mcdonald, Julie Anne - located at 8011, Ashburton.
Principal place of activity
106 Collingwood Street, Nelson, 7010 New Zealand
Previous addresses
Address #1: 106 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 05 Jul 2018 to 09 Jun 2022
Address #2: 106 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Physical address used from 27 Feb 2017 to 09 Jun 2022
Address #3: 106 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 27 Feb 2017 to 05 Jul 2018
Address #4: 61 Glassworks Road, Rd 2, Ashburton, 7772 New Zealand
Physical & registered address used from 20 Jul 2012 to 27 Feb 2017
Address #5: Murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Registered & physical address used from 02 Oct 2009 to 20 Jul 2012
Address #6: Mcdonnell Richardson & Co, 248 -254 Havelock Street, Ashburton.
Physical address used from 08 Mar 2005 to 02 Oct 2009
Address #7: Mcdonnell Richardson & Co, Windsor House, 248 -254 Havelock Street, Ashburton.
Registered address used from 08 Mar 2005 to 02 Oct 2009
Address #8: 6a Elizabeth Place, Timaru
Physical & registered address used from 22 Jul 2004 to 08 Mar 2005
Basic Financial info
Total number of Shares: 100
NZSX Code: n/a
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcdonald, Julie Anne |
Ashburton 7772 New Zealand |
22 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Groundwater, Murray John |
Pleasant Point Sth Canterbury |
22 Jul 2004 - 27 Jun 2010 |
Julie Anne Mcdonald - Director
Appointment date: 04 Mar 2005
Address: Ashburton, 7772 New Zealand
Address used since 04 Sep 2023
Address: Motueka, 7198 New Zealand
Address used since 20 Jun 2018
Address: Nelson, Nelson, 7010 New Zealand
Address used since 06 Mar 2017
Peter Loftus - Director (Inactive)
Appointment date: 27 Oct 2009
Termination date: 07 Mar 2011
Address: No 4 Rd, Ashburton,
Address used since 27 Oct 2009
Murray John Groundwater - Director (Inactive)
Appointment date: 22 Jul 2004
Termination date: 11 Jul 2005
Address: Pleasant Point, Sth Canterbury,
Address used since 22 Jul 2004
Collingwood Street Trustees Limited
106 Collingwood Street
Stratnz Limited
106 Collingwood Street
Go Travelling Limited
106 Collingwood Street
Dilihach Enterprises Limited
106 Collingwood Street
Dodgy Ref Limited
106 Collingwood Street
Lady Chatterley Limited
1st Floor, 106 Collingwood Street
Chris Scully Executor Limited
227 Hardy Street
Hamishturner.co.nz Limited
7 Alma Street
Hkc Enterprise Limited
Whitby House, Level 3
Nelson Bays Realty Limited
Nelson Bays Realty Limited
Property Sales Nelson And Real Estate Limited
9 Buxton Square
You Realty Limited
56a Buxton Square