Sunceuticals Limited, a registered company, was started on 24 Mar 2003. 9429036076499 is the NZBN it was issued. The company has been run by 2 directors: David Crowther - an active director whose contract started on 24 Mar 2003,
Jane Marie Waiti - an active director whose contract started on 24 Mar 2003.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 31 Harbour View Terrace, Cass Bay, Lyttelton, 8082 (type: registered, service).
Sunceuticals Limited had been using 4 Brassey Street, Waverley, Waverley as their physical address up to 04 Feb 2021.
More names used by this company, as we identified at BizDb, included: from 24 Mar 2003 to 25 Feb 2004 they were called Sunspirit Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address #1: 4 Brassey Street, Waverley, Waverley, 4510 New Zealand
Physical & registered address used from 04 Mar 2020 to 04 Feb 2021
Address #2: 21 Grand Drive, Orewa, Orewa, 0931 New Zealand
Physical & registered address used from 20 Mar 2014 to 04 Mar 2020
Address #3: 27 Hay Street, Linwood, Christchurch, 8062 New Zealand
Registered & physical address used from 21 Dec 2010 to 20 Mar 2014
Address #4: 19 Mackelvie St, Grey Lynn, Auckland New Zealand
Registered & physical address used from 24 Mar 2003 to 21 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Waiti, Jane Marie |
Cass Bay Lyttelton 8082 New Zealand |
24 Mar 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Crowther, David |
Epuni Lower Hutt 5011 New Zealand |
24 Mar 2003 - |
David Crowther - Director
Appointment date: 24 Mar 2003
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 17 Mar 2016
Jane Marie Waiti - Director
Appointment date: 24 Mar 2003
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 07 Mar 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 27 Jan 2021
Address: Waverley, Waverley, 4510 New Zealand
Address used since 25 Feb 2020
Address: Hamilton, Brisbane Queensland, 4007 Australia
Address used since 17 Mar 2016
Krex Holdings Limited
13 Hay Street
Outerbridge And Company Limited
21 Digby Place
Woodland Escape Limited
6 Thomas Street
Smiledial
43 Hay Street
Living Bread Of Life Aotearoa Trust
2 Hay Street
Hoon Hay Congregational Christian Church In Samoa (efks)
33 Digby Street