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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pan, Xuemei |
Henderson Auckland 0612 New Zealand |
20 May 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wang, Ling |
St Heliers Auckland 1071 New Zealand |
25 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dong, Hui Chen |
Browns Bay Auckland |
24 Oct 2003 - 08 Jul 2004 |
Individual | Liu, Chen |
Auckland Central Auckland 1010 New Zealand |
25 Jul 2014 - 19 Mar 2019 |
Individual | Zhu, Lei |
171 Queen Street, City Auckland |
24 Oct 2003 - 16 Mar 2007 |
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
Kohi Plastering Limited
7b Dunn Road
Tamaki Community Development Trust
C/o Tamaki Community Church
New Dragon Development Limited
65b Pilkington Road
Tigers 2010 Trust
76 Jellicoe Road
Watch Tower Bible And Tract Society Of New Zealand
112 Jellicoe Road
J Professional Painting & Renovation Limited
3 Coates Crescent