Shortcuts

Sunz International Investments Limited

Type: NZ Limited Company (Ltd)
9429035697657
NZBN
1430507
Company Number
Registered
Company Status
086583208
GST Number
No Abn Number
Australian Business Number
Current address
2c, L2, 175 Queen Street
Auckland Cbd
Auckland 1010
New Zealand
Delivery & office address used since 07 Jul 2021
2c, L2, 175 Queen Street
Auckland Cbd
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jul 2021
41 Fleetwood Drive
Henderson
Auckland 0612
New Zealand
Office & delivery address used since 05 Jul 2023

Sunz International Investments Limited, a registered company, was started on 24 Oct 2003. 9429035697657 is the NZ business number it was issued. This company has been run by 10 directors: Ling Wang - an active director whose contract began on 25 Sep 2008,
Xuemei Pan - an inactive director whose contract began on 16 Jun 2014 and was terminated on 13 Nov 2023,
Chen Liu - an inactive director whose contract began on 25 Jul 2014 and was terminated on 14 Jun 2018,
Chen Liu - an inactive director whose contract began on 16 May 2013 and was terminated on 16 Jun 2014,
Lei Zhu - an inactive director whose contract began on 24 Jan 2004 and was terminated on 25 Sep 2008.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 41 Fleetwood Drive, Henderson, Auckland, 0612 (type: service, registered).
Sunz International Investments Limited had been using 2C, L2, 43 High Street, Auckland Cbd, Auckland as their physical address up to 15 Jul 2021.
Past names used by this company, as we identified at BizDb, included: from 24 Oct 2003 to 22 Apr 2013 they were called Sunz International Investments Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 41 Fleetwood Drive, Henderson, Auckland, 0612 New Zealand

Service & registered address used from 13 Jul 2023

Principal place of activity

70 Pilkington Road, Panmure, Auckland, 1072 New Zealand


Previous addresses

Address #1: 2c, L2, 43 High Street, Auckland Cbd, Auckland, 1010 New Zealand

Physical & registered address used from 02 Aug 2018 to 15 Jul 2021

Address #2: L2, 175 Queen Street, Auckland Cbd, Auckland, 1010 New Zealand

Registered address used from 18 May 2015 to 02 Aug 2018

Address #3: L2, 175 Queen Street, Auckland Cbd, Auckland, 1010 New Zealand

Physical address used from 04 Aug 2014 to 02 Aug 2018

Address #4: 70 Pilkington Road, Panmure, Auckland, 1072 New Zealand

Registered address used from 24 Aug 2010 to 18 May 2015

Address #5: 70 Pilkington Road, Panmure, Auckland, 1072 New Zealand

Physical address used from 24 Aug 2010 to 04 Aug 2014

Address #6: 202a Swanson Tower, 20 Hobson Street, Auckland Cbd New Zealand

Physical address used from 07 Jul 2008 to 24 Aug 2010

Address #7: 202a, Swanson Tower, 20 Hobson Street, Cbd, Auckland New Zealand

Registered address used from 07 Jul 2008 to 24 Aug 2010

Address #8: Suite 804, 67 Customs Street, City, Auckland

Registered address used from 23 Mar 2007 to 07 Jul 2008

Address #9: Suite 804, 67 Customs Street, Auckland

Physical address used from 23 Mar 2007 to 07 Jul 2008

Address #10: 27 Rutland Street, Auckland Cbd, Auckland, New Zealand

Physical & registered address used from 21 Jun 2006 to 23 Mar 2007

Address #11: Level 1, 238-242 Queen Street, Auckland

Physical & registered address used from 19 May 2005 to 21 Jun 2006

Address #12: Level 2, 198 Federal Street, Auckland City, New Zealand

Registered & physical address used from 09 Sep 2004 to 19 May 2005

Address #13: Level 12, Forsyth Barr Tower, 55-65 Shortland Street, Cbd, Auckland

Physical & registered address used from 15 Jul 2004 to 09 Sep 2004

Address #14: Level 1, 16 Waverley Street, City, Auckland

Registered & physical address used from 24 Oct 2003 to 15 Jul 2004

Contact info
64 9 6006513
Phone
64 9 6006518
07 Jul 2021 Phone
michelle.w@sunz.nz
23 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Pan, Xuemei Henderson
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wang, Ling St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dong, Hui Chen Browns Bay
Auckland
Individual Liu, Chen Auckland Central
Auckland
1010
New Zealand
Individual Zhu, Lei 171 Queen Street, City
Auckland
Directors

Ling Wang - Director

Appointment date: 25 Sep 2008

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Jul 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 05 Jul 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Jul 2018

Address: Panmure, Auckland, 1072 New Zealand

Address used since 25 Sep 2008


Xuemei Pan - Director (Inactive)

Appointment date: 16 Jun 2014

Termination date: 13 Nov 2023

Address: Henderson, Auckland, 0612 New Zealand

Address used since 05 Jul 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 05 Jul 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Jul 2018

Address: Auckland Cbd, Auckland City, 1010 New Zealand

Address used since 12 Jul 2017

Address: Auckland Cbd, Auckland City, 1010 New Zealand

Address used since 23 Nov 2016


Chen Liu - Director (Inactive)

Appointment date: 25 Jul 2014

Termination date: 14 Jun 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Jul 2014


Chen Liu - Director (Inactive)

Appointment date: 16 May 2013

Termination date: 16 Jun 2014

Address: Panmure, Auckland, 1072 New Zealand

Address used since 16 May 2013


Lei Zhu - Director (Inactive)

Appointment date: 24 Jan 2004

Termination date: 25 Sep 2008

Address: 171 Queen Street, City, Auckland,

Address used since 15 Mar 2007


Pak Hung Pang - Director (Inactive)

Appointment date: 24 Jan 2004

Termination date: 22 Mar 2004

Address: Papakura, Auckland,

Address used since 24 Jan 2004


Hui Chen Dong - Director (Inactive)

Appointment date: 24 Jan 2004

Termination date: 22 Mar 2004

Address: Browns Bay, Auckland,

Address used since 24 Jan 2004


Yanyang Wang - Director (Inactive)

Appointment date: 24 Jan 2004

Termination date: 22 Mar 2004

Address: Birkdale, North Shore, Auckland,

Address used since 24 Jan 2004


Lei Zhu - Director (Inactive)

Appointment date: 24 Oct 2003

Termination date: 24 Jan 2004

Address: Mt Roskill, Auckland,

Address used since 24 Oct 2003


Hui Chen Dong - Director (Inactive)

Appointment date: 24 Oct 2003

Termination date: 24 Jan 2004

Address: Browns Bay, Auckland,

Address used since 24 Oct 2003

Nearby companies