Sunway Real Estate Limited, a registered company, was registered on 28 Apr 1997. 9429038107740 is the NZ business number it was issued. This company has been managed by 5 directors: Andrew Groom - an active director whose contract started on 16 Mar 2007,
Diane Judith Groom - an inactive director whose contract started on 16 Mar 2007 and was terminated on 18 Nov 2015,
John Michael Heath - an inactive director whose contract started on 09 Feb 2006 and was terminated on 16 Mar 2007,
Andrew Groom - an inactive director whose contract started on 28 Apr 1997 and was terminated on 09 Feb 2006,
Diane Judith Groom - an inactive director whose contract started on 28 Apr 1997 and was terminated on 09 Feb 2006.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 257A Queen Street, Richmond, Richmond, 7020 (category: office, service).
Sunway Real Estate Limited had been using 54 Montgomery Square, Nelson as their registered address up until 05 May 2016.
Past names for this company, as we found at BizDb, included: from 08 Nov 2005 to 15 Nov 2005 they were called Go Gecko (Nelson) Limited, from 28 Apr 1997 to 08 Nov 2005 they were called Star & Garter Limited.
A single entity owns all company shares (exactly 1000 shares) - Groom, Andrew - located at 7020, Tahunanui, Nelson.
Principal place of activity
257a Queen Street, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 54 Montgomery Square, Nelson, 7010 New Zealand
Registered & physical address used from 10 Jun 2015 to 05 May 2016
Address #2: C/-brown & Associates, Chartered Accountants, 54 Montgomery Square, Nelson New Zealand
Registered & physical address used from 06 Oct 2005 to 10 Jun 2015
Address #3: C/-brown & Associates, Chartered Accountants, 23 Wallace Street, Motueka
Physical & registered address used from 05 Nov 2004 to 06 Oct 2005
Address #4: Brown And Associates, 54 Montgomery Square, Nelson
Registered address used from 11 Apr 2000 to 05 Nov 2004
Address #5: Brown And Associates, 54 Montgomery Square, Nelson
Physical address used from 30 Apr 1997 to 05 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Groom, Andrew |
Tahunanui Nelson 7011 New Zealand |
28 Apr 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Groom, Diane Judith |
Nelson Nelson 7010 New Zealand |
28 Apr 1997 - 21 Jan 2016 |
Andrew Groom - Director
Appointment date: 16 Mar 2007
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 15 Oct 2018
Address: Nelson, Nelson, 7010 New Zealand
Address used since 11 Mar 2011
Diane Judith Groom - Director (Inactive)
Appointment date: 16 Mar 2007
Termination date: 18 Nov 2015
Address: Nelson, Nelson, 7010 New Zealand
Address used since 11 Mar 2011
John Michael Heath - Director (Inactive)
Appointment date: 09 Feb 2006
Termination date: 16 Mar 2007
Address: Papamoa, Bay Of Penty,
Address used since 09 Feb 2006
Andrew Groom - Director (Inactive)
Appointment date: 28 Apr 1997
Termination date: 09 Feb 2006
Address: Stoke, Nelson,
Address used since 29 Oct 2004
Diane Judith Groom - Director (Inactive)
Appointment date: 28 Apr 1997
Termination date: 09 Feb 2006
Address: Stoke, Nelson,
Address used since 29 Oct 2004
Pib Investments Limited
257a Queen Street
Nz Electrical Limited
257a Queen Street
H2o Hair Limited
257a Queen Street
Pomona Trading Company Limited
257a Queen Street, Richmond
Raw Development Limited
257a Queen Street
Reilly's Sandblasting & Painting Limited
257a Queen Street