Shortcuts

Sunnz Concrete Limited

Type: NZ Limited Company (Ltd)
9429035622628
NZBN
1467853
Company Number
Registered
Company Status
Current address
114b King Street
Cambridge
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 19 Apr 2010
114b King Street
Cambridge 3434
New Zealand
Physical & registered & service address used since 26 Apr 2010

Sunnz Concrete Limited was started on 08 Dec 2003 and issued a number of 9429035622628. This registered LTD company has been supervised by 3 directors: Dean Owen Sundborn - an active director whose contract started on 08 Dec 2003,
Kalem Fletcher Livingston - an active director whose contract started on 08 Dec 2023,
Phillip Shane Ikanui Rose - an inactive director whose contract started on 08 Dec 2003 and was terminated on 07 Dec 2011.
According to our database (updated on 30 Mar 2024), this company filed 1 address: 114B King Street, Cambridge, 3434 (type: physical, registered).
Until 26 Apr 2010, Sunnz Concrete Limited had been using 89 Market Street, Te Awamutu as their registered address.
BizDb identified former names for this company: from 08 Dec 2003 to 13 Jun 2005 they were named Waikato Concrete Contracting Limited.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). In the first group, 140 shares are held by 1 entity, namely:
Gibson, Robert Mathew (an individual) located at Lincoln, Lincoln postcode 7608.
The second group consists of 1 shareholder, holds 35% shares (exactly 350 shares) and includes
Livingston, Kalem Fletcher - located at Welcome Bay, Tauranga.
The next share allocation (10 shares, 1%) belongs to 1 entity, namely:
Rose, Phillip Shane Ikanui, located at Cambridge (an individual).

Addresses

Previous addresses

Address #1: 89 Market Street, Te Awamutu

Registered & physical address used from 13 Jun 2006 to 26 Apr 2010

Address #2: 2/213 Alexandra Street, Te Awamutu

Physical & registered address used from 01 Mar 2004 to 13 Jun 2006

Address #3: 41 Downes Street, Te Awamutu

Physical & registered address used from 08 Dec 2003 to 01 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 140
Individual Gibson, Robert Mathew Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 350
Individual Livingston, Kalem Fletcher Welcome Bay
Tauranga
3112
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Rose, Phillip Shane Ikanui Cambridge
Shares Allocation #4 Number of Shares: 500
Individual Sundborn, Dean Owen Rd 3
Tauranga
3173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rose- Dutton, Tina Ann Cambridge
Cambridge
3434
New Zealand
Individual Cooney, Jocelyn Cambridge
Cambridge
3434
New Zealand
Directors

Dean Owen Sundborn - Director

Appointment date: 08 Dec 2003

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 23 Mar 2020

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 26 Mar 2012


Kalem Fletcher Livingston - Director

Appointment date: 08 Dec 2023

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 08 Dec 2023


Phillip Shane Ikanui Rose - Director (Inactive)

Appointment date: 08 Dec 2003

Termination date: 07 Dec 2011

Address: Cambridge, 3434 New Zealand

Address used since 08 Dec 2003

Nearby companies

Margof Services Limited
114b King Street

Hhgc Limited
114b King Street

Belvedere Limited
114b King Street

Cambridge Accountants Limited
114b King Street

L & P Moeahu Holdings Limited
114b King Street

James And Keaka Hemi Properties Limited
114b King Street