Shortcuts

Sunbeam Developments Limited

Type: NZ Limited Company (Ltd)
9429038317675
NZBN
809328
Company Number
Registered
Company Status
Current address
Whitby House, Level 3 7 Alma Street
Buxton Square
Nelson 7010
New Zealand
Physical & registered & service address used since 26 Jul 2013

Sunbeam Developments Limited was launched on 13 May 1996 and issued an NZ business number of 9429038317675. The registered LTD company has been supervised by 3 directors: Darryl Andrew Nicholson - an active director whose contract began on 17 May 1996,
Carol Anne Nicholson - an inactive director whose contract began on 17 May 1996 and was terminated on 31 Mar 2003,
Garth Osmond Melville - an inactive director whose contract began on 13 May 1996 and was terminated on 17 May 1996.
As stated in BizDb's database (last updated on 11 Apr 2024), the company registered 1 address: Whitby House, Level 3 7 Alma Street, Buxton Square, Nelson, 7010 (type: physical, registered).
Up to 26 Jul 2013, Sunbeam Developments Limited had been using 105 Trafalgar Street, Nelson, Nelson as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Nicholson, Darryl Andrew (an individual) located at Nelson postcode 7010.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Nicholson, Carol Anne - located at Nelson.

Addresses

Previous addresses

Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 13 Sep 2010 to 26 Jul 2013

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand

Physical & registered address used from 22 Apr 2004 to 13 Sep 2010

Address: Company Solutions, 21- 29 Broderick Road, Johnsonville, Wellington

Registered address used from 11 Apr 2000 to 22 Apr 2004

Address: 9 Buxton Square, Nelson

Physical address used from 14 Jun 1996 to 22 Apr 2004

Address: Company Solutions, 21- 29 Broderick Road, Johnsonville, Wellington

Registered address used from 14 Jun 1996 to 11 Apr 2000

Address: Company Solutions, 21- 29 Broderick Road, Johnsonville, Wellington

Physical address used from 13 May 1996 to 14 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Nicholson, Darryl Andrew Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Nicholson, Carol Anne Nelson
7010
New Zealand
Directors

Darryl Andrew Nicholson - Director

Appointment date: 17 May 1996

Address: Nelson, 7010 New Zealand

Address used since 09 Aug 2016

Address: Nelson, 7010 New Zealand

Address used since 12 Mar 2018


Carol Anne Nicholson - Director (Inactive)

Appointment date: 17 May 1996

Termination date: 31 Mar 2003

Address: Nelson,

Address used since 17 May 1996


Garth Osmond Melville - Director (Inactive)

Appointment date: 13 May 1996

Termination date: 17 May 1996

Address: Ponsonby, Auckland,

Address used since 13 May 1996

Nearby companies

D And L Ealam Murchison Service Station Limited
Whitby House, Level 3, 7 Alma Street

Orbus Limited
Whitby House, Level 3, 7 Alma Street

Montgomery 1 Limited
Whitby House, Level 3, 7 Alma Street

Extreme Logging Limited
Whitby House, Level 3, 7 Alma Street

Motueka Container Services Limited
Whitby House, Level 3, 7 Alma Street

Fifeshire Realty Limited
Whitby House, Level 3, 7 Alma Street