Sun Media Group Limited, a registered company, was registered on 16 Aug 2001. 9429036814305 is the NZ business identifier it was issued. The company has been managed by 5 directors: Aaron William Heath - an active director whose contract began on 16 Aug 2001,
Stephen Ronald Allan Johnston - an inactive director whose contract began on 16 Aug 2001 and was terminated on 10 Jun 2016,
Nola Jean Willis - an inactive director whose contract began on 16 Aug 2001 and was terminated on 05 Aug 2003,
Cristine Margaret Johnston - an inactive director whose contract began on 16 Aug 2001 and was terminated on 23 Dec 2002,
William Arthur Willis - an inactive director whose contract began on 16 Aug 2001 and was terminated on 29 Nov 2002.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 69 Tarbert Street, Alexandra, 9340 (types include: registered, physical).
Sun Media Group Limited had been using 21 Brownston Street, Wanaka as their physical address up until 23 Dec 2021.
More names for the company, as we found at BizDb, included: from 16 Aug 2001 to 02 Sep 2022 they were named The Wanaka Sun Limited.
A total of 1000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 200 shares (20 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 200 shares (20 per cent). Lastly the next share allocation (200 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 12 Apr 2019 to 23 Dec 2021
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 22 Aug 2013 to 12 Apr 2019
Address: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 06 May 2011 to 22 Aug 2013
Address: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka New Zealand
Physical & registered address used from 30 Apr 2008 to 06 May 2011
Address: Whk Cook Adam, 11 Brownston Street, Wanaka
Registered & physical address used from 27 Apr 2007 to 30 Apr 2008
Address: C/-cook Adam & Co, 11 Brownston Street, Wanaka
Physical & registered address used from 07 Oct 2004 to 27 Apr 2007
Address: C/- Accountancy At Altitude, 21 Brownston Street, Wanaka
Physical & registered address used from 20 Apr 2002 to 07 Oct 2004
Address: C/- Mr S R A Johnston, 41 Gunn Road, Albert Town, Wanaka
Registered & physical address used from 16 Aug 2001 to 20 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Heath, Aaron William |
Rd 2 Wanaka New Zealand |
16 Aug 2001 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Willis, William Arthur |
Wanaka New Zealand |
16 Aug 2001 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Willis, Nola Jean |
Wanaka New Zealand |
16 Aug 2001 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Johnston, Stephen Ronald Allan |
Albert Town Wanaka |
16 Aug 2001 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Johnston, Cristine Margaret |
Albert Town Wanaka |
16 Aug 2001 - |
Aaron William Heath - Director
Appointment date: 16 Aug 2001
Address: Rd 2, Wanaka, 9305 New Zealand
Address used since 31 May 2016
Stephen Ronald Allan Johnston - Director (Inactive)
Appointment date: 16 Aug 2001
Termination date: 10 Jun 2016
Address: Albert Town, Wanaka, New Zealand
Address used since 16 Aug 2001
Nola Jean Willis - Director (Inactive)
Appointment date: 16 Aug 2001
Termination date: 05 Aug 2003
Address: Wanaka,
Address used since 16 Aug 2001
Cristine Margaret Johnston - Director (Inactive)
Appointment date: 16 Aug 2001
Termination date: 23 Dec 2002
Address: Albert Town, Wanaka,
Address used since 16 Aug 2001
William Arthur Willis - Director (Inactive)
Appointment date: 16 Aug 2001
Termination date: 29 Nov 2002
Address: Wanaka,
Address used since 16 Aug 2001
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street