Sunlands Property Developments Limited, a registered company, was incorporated on 04 Nov 1999. 9429037442484 is the business number it was issued. This company has been supervised by 2 directors: Ian Bracken Cassels - an active director whose contract began on 04 Nov 1999,
Alexander Ian Cassels - an inactive director whose contract began on 02 Aug 2012 and was terminated on 29 Aug 2017.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (office address) among others.
Sunlands Property Developments Limited had been using L 12, Icentre, 50 Manners Street, Wellington as their physical address until 06 Sep 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: L 12, Icentre, 50 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 08 Sep 2016 to 06 Sep 2022
Address #2: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Physical & registered address used from 26 Jul 2011 to 08 Sep 2016
Address #3: C/-harkness & Peterson, Level 10 Bayleys Building, Cnr Lambton Qy & Brandon St, Wellington New Zealand
Registered address used from 01 May 2005 to 26 Jul 2011
Address #4: C/-harkness & Peterson, Level 10 Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington New Zealand
Physical address used from 01 May 2005 to 26 Jul 2011
Address #5: C/- Mathers, Harkness & Peterson, Level, 9, Hitachi Data Systems House, 48-54, Mulgrave Str, Thorndon, Wellington
Registered address used from 12 Apr 2000 to 01 May 2005
Address #6: C/- Mathers, Harkness & Peterson, Level, 9, Hitachi Data Systems House, 48-54, Mulgrave Str, Thorndon, Wellington
Registered address used from 04 Nov 1999 to 12 Apr 2000
Address #7: C/- Mathers, Harkness & Peterson, Level, 9, Hitachi Data Systems House, 48-54, Mulgrave Str, Thorndon, Wellington
Physical address used from 04 Nov 1999 to 01 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Taylor, Patricia Caitlin |
Rd 1 Otaki 5581 New Zealand |
04 Apr 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cassels, Ian Bracken |
Te Horo |
04 Nov 1999 - |
Ian Bracken Cassels - Director
Appointment date: 04 Nov 1999
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 08 Mar 2010
Alexander Ian Cassels - Director (Inactive)
Appointment date: 02 Aug 2012
Termination date: 29 Aug 2017
Address: Left Bank, Cuba Mall, Wellington, 6011 New Zealand
Address used since 26 Aug 2015
Goldfeder Mccormick Limited
Level 1, Change House
Petroquest Energy Limited
1st Floor, 150 Featherston Street
International Immobiliare Limited
1st Floor, 150 Featherston Street
Swisscorp Securities Trust Limited
1st Floor, 150 Featherston Street
Petrocorp Energy Limited
1st Floor, 150 Featherston Street
Order Of Ahepa Incorporated
C/o Mcculloch & Sygrove