Suncraig Nominees Limited, a registered company, was incorporated on 20 Oct 2003. 9429035713159 is the NZBN it was issued. The company has been run by 2 directors: Michael John Craig - an active director whose contract began on 20 Oct 2003,
Maria Kathleen Sundgren - an active director whose contract began on 20 Oct 2003.
Updated on 27 May 2025, the BizDb database contains detailed information about 1 address: 1D, 14 Jervois Road, Ponsonby, Auckland, 1011 (category: registered, service).
Suncraig Nominees Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their registered address up to 13 Oct 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address #2: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Oct 2015 to 17 Jul 2020
Address #3: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 12 Feb 2014 to 07 Oct 2015
Address #4: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 13 Sep 2011 to 12 Feb 2014
Address #5: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 13 Sep 2011 to 07 Oct 2015
Address #6: Cabbage Tree Consulting Limited, Tudor Mall, 333 Remuera Road, Remuera, Auckland 1050 New Zealand
Registered & physical address used from 15 Dec 2009 to 13 Sep 2011
Address #7: Graeme Wright & Associates Ltd, "lindale", Main Road, Paraparaumu
Registered address used from 20 Jan 2005 to 15 Dec 2009
Address #8: Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu
Physical address used from 20 Jan 2005 to 15 Dec 2009
Address #9: C/- John Dean Law Office, 7/114 Lambton Quay, Wellington
Registered & physical address used from 20 Oct 2003 to 20 Jan 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 21 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Sundgren, Maria Kathleen |
Waikanae |
20 Oct 2003 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Craig, Michael John |
Waikanae |
20 Oct 2003 - |
Michael John Craig - Director
Appointment date: 20 Oct 2003
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 26 Feb 2016
Maria Kathleen Sundgren - Director
Appointment date: 20 Oct 2003
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 26 Feb 2016
Vaniye Limited
1/7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Ph10 Limited
144 Parnell Road