Sunvale Holdings Limited, a registered company, was launched on 09 Jun 1997. 9429038083242 is the number it was issued. This company has been supervised by 3 directors: Deborah Erin Atkinson - an active director whose contract started on 24 Jul 2023,
Ivan Rennell Atkinson - an inactive director whose contract started on 09 Jun 1997 and was terminated on 25 Jul 2023,
David Kenneth Brown - an inactive director whose contract started on 09 Jun 1997 and was terminated on 20 Jul 2001.
Last updated on 03 May 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 6 Marama Crescent, Mount Pleasant, Christchurch, 8081 (registered address),
6 Marama Crescent, Mount Pleasant, Christchurch, 8081 (service address),
918 Colombo Street, Christchurch (physical address).
Sunvale Holdings Limited had been using 918 Colombo Street, Christchurch as their registered address up to 27 Jul 2023.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address #1: 918 Colombo Street, Christchurch New Zealand
Registered & service address used from 22 Jun 2009 to 27 Jul 2023
Address #2: Level 1, 148 Victoria Street, Christchurch
Physical & registered address used from 17 Oct 2006 to 22 Jun 2009
Address #3: Level 4, 728 Colombo Street, Christchurch
Physical & registered address used from 09 Apr 2005 to 17 Oct 2006
Address #4: D K Brown, Chartered Accountants, Tce House, 4 Oxford Tce, Christchurch
Registered address used from 11 Apr 2000 to 09 Apr 2005
Address #5: D K Brown, Chartered Accountants, Tce House, 4 Oxford Tce, Christchurch
Physical address used from 10 Jun 1997 to 09 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Atkinson, Deborah Erin |
Mount Pleasant Christchurch 8081 New Zealand |
09 Aug 2023 - |
Individual | Brown, David Kenneth |
Christchurch |
09 Jun 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Brown, David Kenneth |
Christchurch |
09 Jun 1997 - |
Individual | Atkinson, Ivan Rennell |
Christchurch Central Christchurch 8013 New Zealand |
09 Jun 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Visser, Deborah Erin |
Mount Pleasant Christchurch 8081 New Zealand |
10 Oct 2006 - 09 Aug 2023 |
Individual | Major, Grant Thomas |
Christchurch |
09 Jun 1997 - 10 Oct 2006 |
Deborah Erin Atkinson - Director
Appointment date: 24 Jul 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 24 Jul 2023
Ivan Rennell Atkinson - Director (Inactive)
Appointment date: 09 Jun 1997
Termination date: 25 Jul 2023
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 29 Aug 2018
Address: Christchurch, Christchurch, 8022 New Zealand
Address used since 17 Aug 2015
David Kenneth Brown - Director (Inactive)
Appointment date: 09 Jun 1997
Termination date: 20 Jul 2001
Address: Christchurch,
Address used since 09 Jun 1997
Hillat Holdings Limited
918 Colombo Street
Montat Holdings Limited
918 Colombo Street
Durat Holdings Limited
918 Colombo Street
Trefkot Holdings Limited
918 Colombo Street
Atkinson Group Limited
918 Colombo Street
Oakview Holdings Limited
918 Colombo Street