Sunshine Books International Limited, a registered company, was incorporated on 20 Jan 2000. 9429037385835 is the number it was issued. "School - primary school" (business classification P802120) is how the company has been classified. This company has been managed by 4 directors: Anna Margaret Russell - an active director whose contract began on 01 Feb 2022,
Nicholas Ellis Jolly - an active director whose contract began on 01 Feb 2022,
Jennifer Frances Aston - an inactive director whose contract began on 20 Jan 2000 and was terminated on 18 Jan 2022,
Anthony Westray Aston - an inactive director whose contract began on 20 Jan 2000 and was terminated on 19 Jan 2020.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, namely: 6 Laurie Avenue, Parnell, Auckland, 1052 (physical address),
6 Laurie Avenue, Parnell, Auckland, 1052 (service address),
6 Laurie Avenue, Parnell, Auckland, 1052 (registered address),
P O Box 128146, Remuera, Auckland, 1541 (postal address) among others.
Sunshine Books International Limited had been using 19A Stirling Street, Remuera, Auckland as their registered address until 15 Feb 2022.
More names used by the company, as we found at BizDb, included: from 20 Jan 2000 to 25 Feb 2000 they were named Ja No 1 Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 50 shares (50%).
Other active addresses
Address #4: 6 Laurie Avenue, Parnell, Auckland, 1052 New Zealand
Physical & service address used from 11 May 2022
Principal place of activity
19a Stirling Street, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 19a Stirling Street, Remuera, Auckland, 1050 New Zealand
Registered address used from 11 Jul 2018 to 15 Feb 2022
Address #2: 19a Stirling Street, Remuera, Auckland, 1050 New Zealand
Physical address used from 11 Jul 2018 to 11 May 2022
Address #3: 458 B Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 24 Aug 2016 to 11 Jul 2018
Address #4: 19a Stirling Street, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 13 May 2011 to 24 Aug 2016
Address #5: 19a Stirling Street, Remuera, Auckland 1050 New Zealand
Registered address used from 12 May 2008 to 13 May 2011
Address #6: 19a Stirling Street, Remuera, Auckland 1050 New Zealand
Physical address used from 12 May 2008 to 12 May 2008
Address #7: 16 Cleveland Road, Parnell, Auckland
Registered & physical address used from 12 May 2003 to 12 May 2008
Address #8: Offices Of Hudson Kasper, Level 3, Merial Building, Putney Way, Manukau City
Registered address used from 12 Apr 2000 to 12 May 2003
Address #9: Offices Of Hudson Kasper, Level 3, Merial Building, Putney Way, Manukau City
Registered address used from 08 Feb 2000 to 12 Apr 2000
Address #10: 190a Upland Road, Remuera
Physical address used from 08 Feb 2000 to 12 May 2003
Address #11: Offices Of Hudson Kasper, Level 3, Merial Building, Putney Way, Manukau City
Physical address used from 08 Feb 2000 to 08 Feb 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Aston Trustee 2021 Limited Shareholder NZBN: 9429049633030 |
38 Wyndham Street Auckland 1010 New Zealand |
04 Feb 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Russell, Anna Margaret |
Grey Lynn Auckland 1021 New Zealand |
04 Feb 2022 - |
Director | Jolly, Nicholas Ellis |
Parnell Auckland 1052 New Zealand |
04 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aston, Jennifer Frances |
Remuera Auckland 1050 New Zealand |
20 Jan 2000 - 03 May 2022 |
Individual | Aston, Jennifer Frances |
Remuera Auckland 1050 New Zealand |
20 Jan 2000 - 03 May 2022 |
Individual | Aston, Jennifer Frances |
Remuera Auckland 1050 New Zealand |
20 Jan 2000 - 03 May 2022 |
Individual | Aston, Jennifer Frances |
Remuera Auckland 1050 New Zealand |
20 Jan 2000 - 03 May 2022 |
Individual | Kasper, Hugh Gregory |
Howick Auckland New Zealand |
04 May 2004 - 12 May 2016 |
Individual | Aston, Anthony Westray |
Remuera Auckland 1050 New Zealand |
20 Jan 2000 - 05 May 2020 |
Individual | Aston, Jennifer Frances |
Remuera Auckland 1050 New Zealand |
20 Jan 2000 - 03 May 2022 |
Anna Margaret Russell - Director
Appointment date: 01 Feb 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Feb 2022
Nicholas Ellis Jolly - Director
Appointment date: 01 Feb 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2022
Jennifer Frances Aston - Director (Inactive)
Appointment date: 20 Jan 2000
Termination date: 18 Jan 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 May 2008
Anthony Westray Aston - Director (Inactive)
Appointment date: 20 Jan 2000
Termination date: 19 Jan 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 May 2008
Doctor Going Home Limited
Flat 6, 173a Portland Road
Tiramisu Limited
4/173a Portland Road
The Coffee Car Limited
6/171a Portland Rd
Fleximap Limited
14 Stirling Street
Promat Group Limited
12 Stirling Street
Dba Services Limited
4/189 Portland Road
Abacus Maths Academy (epsom) Limited
Flat 1, 26 Mission View Drive
Imitate Me Dance Community Limited
13f2 Andromeda Crescent
Matahui Road School (2004) Limited
Young Oswald Accountants Limited
R.e.o. Limited
Shop 2, 17 Clearwater Cove
Squiggle Limited
6 Ranfurly Avenue
White Cleaning Limited
8 Nagle Place