Shortcuts

Santorini Sunshine Limited

Type: NZ Limited Company (Ltd)
9429036593187
NZBN
1194284
Company Number
Registered
Company Status
Current address
12a Parau Street
Mt Roskill
Other (Address for Records) & records address (Address for Records) used since 26 Apr 2006
12a Parau Street
Mt Roskill
Auckland 1041
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 10 May 2010
12a Parau Street
Mount Roskill
Auckland 1041
New Zealand
Physical & service & registered address used since 17 May 2010

Santorini Sunshine Limited, a registered company, was launched on 22 Mar 2002. 9429036593187 is the NZ business identifier it was issued. This company has been managed by 8 directors: Elise Markwick - an active director whose contract began on 24 Sep 2018,
Melissa Clark - an active director whose contract began on 24 Sep 2018,
Michael James Mackey - an inactive director whose contract began on 22 Mar 2002 and was terminated on 01 Oct 2018,
Kristin Jennifer Mackey - an inactive director whose contract began on 22 Mar 2002 and was terminated on 01 Oct 2018,
Stephen Craig John Jonas - an inactive director whose contract began on 22 Mar 2002 and was terminated on 01 Oct 2018.
Updated on 19 Mar 2024, our data contains detailed information about 1 address: 12A Parau Street, Mount Roskill, Auckland, 1041 (category: physical, service).
Santorini Sunshine Limited had been using 12A Parau Street, Mt Roskill, Auckland as their registered address up until 17 May 2010.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Markwick, Elise (a director) located at Mellons Bay, Auckland postcode 2014,
Clark, Melissa (a director) located at Ponsonby, Auckland postcode 1011.

Addresses

Previous addresses

Address #1: 12a Parau Street, Mt Roskill, Auckland

Registered & physical address used from 03 May 2006 to 17 May 2010

Address #2: C/- Chamberlains, L9, Arthur Andersen Tower, 209 Queen Street, Auckland

Physical & registered address used from 22 Mar 2002 to 03 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Markwick, Elise Mellons Bay
Auckland
2014
New Zealand
Director Clark, Melissa Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackey, Michael James Epsom
Auckland
Individual Jonas, Stephen Craig John Mt Eden
Auckland
Directors

Elise Markwick - Director

Appointment date: 24 Sep 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 24 Sep 2018


Melissa Clark - Director

Appointment date: 24 Sep 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 24 Sep 2018


Michael James Mackey - Director (Inactive)

Appointment date: 22 Mar 2002

Termination date: 01 Oct 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Mar 2002


Kristin Jennifer Mackey - Director (Inactive)

Appointment date: 22 Mar 2002

Termination date: 01 Oct 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Mar 2002


Stephen Craig John Jonas - Director (Inactive)

Appointment date: 22 Mar 2002

Termination date: 01 Oct 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 May 2010


Penelope Katherine Steele - Director (Inactive)

Appointment date: 22 Mar 2002

Termination date: 01 Oct 2018

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 10 May 2010


Andrew James Steele - Director (Inactive)

Appointment date: 22 Mar 2002

Termination date: 01 Oct 2018

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 10 May 2010


Anne Patricia Jonas - Director (Inactive)

Appointment date: 22 Mar 2002

Termination date: 01 Oct 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 May 2010

Nearby companies

Kpg Investments Limited
Flat 4, 16 Parau Street

Namaste Gujarat Limited
Flat 1, 16 Parau Street

Magic Sunrise Limited
Flat 1, 22 Parau Street

Manko Family Investments Limited
Flat 1, 22 Parau Street

Portal Solutions Limited
438 Mount Albert Road

M&s Graham Limited
26 Parau Street