Shortcuts

Sunset Bay Limited

Type: NZ Limited Company (Ltd)
9429037226077
NZBN
1042588
Company Number
Registered
Company Status
Current address
61 Kennedy Road
Napier 4110
New Zealand
Service & physical address used since 24 Feb 2017
24 Ferguson Avenue
Westshore
Napier 4110
New Zealand
Registered address used since 04 Feb 2021

Sunset Bay Limited was incorporated on 21 Jun 2000 and issued an NZ business identifier of 9429037226077. This registered LTD company has been supervised by 3 directors: Geoffrey James Clark - an active director whose contract started on 30 Mar 2001,
Anthony Warren Scott - an inactive director whose contract started on 04 Oct 2000 and was terminated on 29 Jul 2002,
Denis Vincent Drumm - an inactive director whose contract started on 21 Jun 2000 and was terminated on 04 Oct 2000.
According to our data (updated on 23 May 2025), the company filed 1 address: 24 Ferguson Avenue, Westshore, Napier, 4110 (type: registered, physical).
Until 24 Feb 2017, Sunset Bay Limited had been using 61 Kennedy Road, Napier South, Napier as their physical address.
BizDb found more names for the company: from 21 Jun 2000 to 12 Oct 2000 they were named Quinto Enterprises Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Oniram Investments Limited (an entity) located at Westshore, Napier postcode 4110.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Clark, Geoffrey James - located at Westshore, Napier.

Addresses

Previous addresses

Address #1: 61 Kennedy Road, Napier South, Napier, 4110 New Zealand

Physical address used from 18 Aug 2015 to 24 Feb 2017

Address #2: 12 North Terrace, Westshore, Napier, 4110 New Zealand

Registered address used from 05 May 2014 to 04 Feb 2021

Address #3: Lvl 3, 139 Carlton Gore Rd, Newmarket, Auckland, 1026 New Zealand

Physical address used from 09 Aug 2012 to 18 Aug 2015

Address #4: 9c Charles Street, Westshore, Napier, 4110 New Zealand

Registered address used from 28 Jul 2010 to 05 May 2014

Address #5: 745 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Physical address used from 28 Jul 2010 to 09 Aug 2012

Address #6: 55 Airdrie Rd, Swanson, Waitakere 0612 New Zealand

Physical address used from 31 Jul 2009 to 28 Jul 2010

Address #7: 15 Alfred St, Onehunga, Auckland

Physical address used from 16 Aug 2005 to 31 Jul 2009

Address #8: 15 Alfred St, Onehunga, Auckland New Zealand

Registered address used from 23 Aug 2002 to 23 Aug 2002

Address #9: 7 Kelly Road, Oratia, Auckland

Registered address used from 23 Aug 2002 to 28 Jul 2010

Address #10: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 19 Dec 2000 to 16 Aug 2005

Address #11: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered address used from 19 Dec 2000 to 23 Aug 2002

Address #12: 15 Farnham Street, Parnell, Auckland

Physical address used from 19 Dec 2000 to 19 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 19 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Oniram Investments Limited
Shareholder NZBN: 9429039618252
Westshore
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Clark, Geoffrey James Westshore
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Geomax Holdings Limited
Shareholder NZBN: 9429037940362
Company Number: 888258
Entity Geomax Holdings Limited
Shareholder NZBN: 9429037940362
Company Number: 888258

Ultimate Holding Company

21 Jul 1991
Effective Date
Oniram Investments Limited
Name
Ltd
Type
341064
Ultimate Holding Company Number
NZ
Country of origin
12 North Terrace
Westshore
Napier 4110
New Zealand
Address
Directors

Geoffrey James Clark - Director

Appointment date: 30 Mar 2001

Address: Westshore, Napier, 4110 New Zealand

Address used since 26 Jan 2021

Address: Westshore, Napier, 4110 New Zealand

Address used since 24 Apr 2014


Anthony Warren Scott - Director (Inactive)

Appointment date: 04 Oct 2000

Termination date: 29 Jul 2002

Address: Parnell, Auckland,

Address used since 04 Oct 2000


Denis Vincent Drumm - Director (Inactive)

Appointment date: 21 Jun 2000

Termination date: 04 Oct 2000

Address: Mount Albert, Auckland,

Address used since 21 Jun 2000

Nearby companies

Rikan Aeromarine Limited
2 Nott Street

Sud Trustees Limited
33 Meeanee Quay

Keebay Trading Limited
1 Tareha Street

Nz Natural Bedding Limited
46 Meeanee Quay

Revibe Limited
78 Charles Street

Bilge Systems Limited
38 Charles Street