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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Oniram Investments Limited Shareholder NZBN: 9429039618252 |
Westshore Napier 4110 New Zealand |
21 Jun 2000 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Clark, Geoffrey James |
Westshore Napier 4110 New Zealand |
19 Mar 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Geomax Holdings Limited Shareholder NZBN: 9429037940362 Company Number: 888258 |
21 Jun 2000 - 19 Mar 2015 | |
| Entity | Geomax Holdings Limited Shareholder NZBN: 9429037940362 Company Number: 888258 |
21 Jun 2000 - 19 Mar 2015 |
Ultimate Holding Company
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
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