Sunelian Properties Limited, a registered company, was launched on 24 Sep 1999. 9429037490812 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Neville Desmond Rapley - an active director whose contract began on 24 Sep 1999,
Ann Margaret Rapley - an active director whose contract began on 24 Sep 1999.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Sunelian Properties Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 15 Nov 2023.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 50 shares (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (5 per cent). Lastly the third share allocation (900 shares 90 per cent) made up of 2 entities.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 01 Nov 2019 to 15 Nov 2023
Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 29 Jul 2016 to 01 Nov 2019
Address #3: Unit 3, Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 09 Feb 2016 to 29 Jul 2016
Address #4: 313 Eastbourne Street West, Hastings New Zealand
Physical & registered address used from 30 Jul 2001 to 09 Feb 2016
Address #5: C/- Bryant Associates, Ims Building, Corner Market & Queen Streets, Hastings
Registered & physical address used from 30 Jul 2001 to 30 Jul 2001
Address #6: C/0 Bryant Associates, Ims Building, Corner Market & Queen Streets, Hastings
Registered address used from 12 Apr 2000 to 30 Jul 2001
Address #7: C/0 Bryant Associates, Ims Building, Corner Market & Queen Streets, Hastings
Registered address used from 24 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rapley, Neville Desmond |
Flaxmere Hastings 4120 New Zealand |
24 Sep 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Rapley, Ann Margaret |
Flaxmere Hastings 4120 New Zealand |
24 Sep 1999 - |
Shares Allocation #3 Number of Shares: 900 | |||
Individual | Rapley, Neville Desmond |
Flaxmere Hastings 4120 New Zealand |
24 Sep 1999 - |
Individual | Rapley, Ann Margaret |
Flaxmere Hastings 4120 New Zealand |
24 Sep 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hansen, Michael John |
Flaxmere Hastings 4120 New Zealand |
24 Sep 1999 - 27 Jun 2017 |
Neville Desmond Rapley - Director
Appointment date: 24 Sep 1999
Address: Flaxmere, Hastings, 4120 New Zealand
Address used since 24 Sep 1999
Ann Margaret Rapley - Director
Appointment date: 24 Sep 1999
Address: Flaxmere, Hastings, 4120 New Zealand
Address used since 24 Sep 1999
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams