Sunline Holdings Limited, a registered company, was started on 14 May 2001. 9429036907243 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. The company has been managed by 2 directors: Colette Ann Brick - an active director whose contract began on 14 May 2001,
Michael John Brick - an inactive director whose contract began on 14 May 2001 and was terminated on 10 Apr 2017.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 309C New Brighton Road, Burwood, Christchurch, 8083 (type: postal, office).
Sunline Holdings Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address up until 03 Apr 2017.
One entity controls all company shares (exactly 100 shares) - Brick, Colette Anne - located at 8083, Burwood, Christchurch.
Principal place of activity
309c New Brighton Road, Burwood, Christchurch, 8083 New Zealand
Previous addresses
Address #1: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 01 Nov 2016 to 03 Apr 2017
Address #2: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 13 Dec 2013 to 01 Nov 2016
Address #3: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 12 Sep 2013 to 01 Nov 2016
Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 27 Jul 2011 to 12 Sep 2013
Address #5: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 27 Jul 2011 to 13 Dec 2013
Address #6: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Physical & registered address used from 01 Mar 2010 to 27 Jul 2011
Address #7: 23 Kent Terrace, Wellington
Registered & physical address used from 01 Sep 2006 to 01 Mar 2010
Address #8: 497a Greers Road, Christchurch, Darnill Services Ltd
Physical & registered address used from 03 Aug 2004 to 01 Sep 2006
Address #9: Unit 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, Warren S Perriam
Registered & physical address used from 04 Aug 2002 to 03 Aug 2004
Address #10: 33 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, Warren S Perriam
Registered & physical address used from 14 May 2001 to 04 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Brick, Colette Anne |
Burwood Christchurch 8083 New Zealand |
14 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brick, Michael John |
Avondale Auckland 1026 New Zealand |
14 May 2001 - 25 Aug 2018 |
Colette Ann Brick - Director
Appointment date: 14 May 2001
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 10 Sep 2019
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 14 Nov 2012
Michael John Brick - Director (Inactive)
Appointment date: 14 May 2001
Termination date: 10 Apr 2017
Address: Avondale, Auckland, 1026 New Zealand
Address used since 12 Nov 2012
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Aviate Limited
Level 7, 104 The Terrace
Bgp Consulting Limited
Level 5, 203-209 Willis Street
Cheryl O Limited
Level 5, 104 The Terrace
Kwozzys Limited
Level 7, 234 Wakefield Street
Pjk Investments (no 1) Limited
Level 9, 10 Customhouse Quay
Trybula Holdings Limited
Level 4, 57 Willis Street