Sunz Limited, a registered company, was started on 10 May 2000. 9429037267117 is the NZBN it was issued. "Electricity generation nec" (business classification D261910) is how the company was categorised. The company has been run by 4 directors: Lawrence Wallis - an active director whose contract started on 01 Nov 2008,
Michael Andrew Isaac - an inactive director whose contract started on 10 May 2000 and was terminated on 05 Sep 2012,
Patricia Isaac - an inactive director whose contract started on 29 Jul 2002 and was terminated on 20 Sep 2007,
David Winston Dyde - an inactive director whose contract started on 10 May 2000 and was terminated on 01 Apr 2001.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 313 Great South Road, Huntly, 3700 (types include: delivery, postal).
Sunz Limited had been using 605D Great South Road, Manukau 2104, Auckland as their physical address up to 12 Jun 2013.
A total of 300 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 75 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 75 shares (25 per cent). Finally there is the third share allocation (75 shares 25 per cent) made up of 1 entity.
Principal place of activity
313 Great South Road, Huntly, 3700 New Zealand
Previous addresses
Address #1: 605d Great South Road, Manukau 2104, Auckland New Zealand
Physical address used from 23 Apr 2010 to 12 Jun 2013
Address #2: 605d Great South Road, Manukau 2104 New Zealand
Registered address used from 23 Apr 2010 to 12 Jun 2013
Address #3: 605d Great South Road, Manukau
Physical address used from 06 Jul 2007 to 23 Apr 2010
Address #4: 73a Hill Rd., Manurewa, Auckland
Registered address used from 13 May 2004 to 23 Apr 2010
Address #5: 73a Hill Rd., Manurewa
Physical address used from 13 May 2004 to 06 Jul 2007
Address #6: 28 Kelvyn Grove, Manurewa, Auckland
Physical & registered address used from 10 May 2000 to 13 May 2004
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Wallis, Lawrence |
Taupiri 3792 New Zealand |
02 Nov 2012 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Wallis, Merven |
Huntly Huntly 3700 New Zealand |
02 Nov 2012 - |
Shares Allocation #3 Number of Shares: 75 | |||
Individual | Wallis, Carolyn Julie |
Rd 2 Taupiri 3792 New Zealand |
19 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Isaac, Michael Andrew |
Manurewa Auckland 2102 New Zealand |
10 May 2000 - 02 Nov 2012 |
Lawrence Wallis - Director
Appointment date: 01 Nov 2008
Address: Rd 2, Taupiri, 3792 New Zealand
Address used since 01 Nov 2008
Michael Andrew Isaac - Director (Inactive)
Appointment date: 10 May 2000
Termination date: 05 Sep 2012
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 17 May 2005
Patricia Isaac - Director (Inactive)
Appointment date: 29 Jul 2002
Termination date: 20 Sep 2007
Address: Manurewa, Auckland,
Address used since 17 May 2005
David Winston Dyde - Director (Inactive)
Appointment date: 10 May 2000
Termination date: 01 Apr 2001
Address: Takanini, Auckland,
Address used since 10 May 2000
Harry Chopra Limited
196 Main Street
Motorcycling New Zealand Incorporated
211 Main Street
The Mnz Rider Welfare Trust
211 Main Street
Shinagawa Refractories Australasia Nz Limited
24 Rayner Road
Rahui Pokeka Maatua Whaangai Trust
178-180 Main St
Rahui Pokeka Maatua Whaangai Justice
180 Main Street
Eneraque Nz Limited
46 Church Road
Gravitran Holdings Limited
32 Saulbrey Road
Irokat Limited
17 Mabian Crescent
Mypower Limited
247 Duck Road
Stratos Energy Limited
7 Hakanoa Street
Valley View Rental Investments Limited
10 Partington Place