Sun Power New Zealand Limited, a registered company, was started on 23 Feb 1996. 9429038400421 is the New Zealand Business Number it was issued. This company has been run by 10 directors: Richard Dilworth Davison - an active director whose contract started on 23 Feb 1996,
Darren Richard Davison - an active director whose contract started on 18 May 2022,
Leisa Maree Williams - an active director whose contract started on 18 May 2022,
John Raymond Plunkett - an inactive director whose contract started on 17 Feb 2012 and was terminated on 29 Jan 2015,
Hugh Aaron Radford - an inactive director whose contract started on 25 Nov 2009 and was terminated on 17 Feb 2012.
Last updated on 15 Mar 2024, our database contains detailed information about 2 addresses the company uses, specifically: 90 Oakgrove Drive, Rangiora, Rangiora, 7400 (service address),
90 Oakgrove Drive, Rangiora, Rangiora, 7400 (registered address),
8 Irwell Street, Gore, 9710 (physical address).
Sun Power New Zealand Limited had been using 8 Irwell Street, Gore as their registered address up to 24 Jul 2023.
A total of 520000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 173333 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 173333 shares (33.33%). Lastly there is the third share allotment (162934 shares 31.33%) made up of 1 entity.
Previous addresses
Address #1: 8 Irwell Street, Gore, 9710 New Zealand
Registered & service address used from 15 Apr 2019 to 24 Jul 2023
Address #2: 8 Irwell Street, Gore, 9710 New Zealand
Registered & physical address used from 10 Jan 2019 to 15 Apr 2019
Address #3: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 06 Apr 2011 to 10 Jan 2019
Address #4: Malloch Mcclean, 3 Fairfield Street, Gore New Zealand
Registered & physical address used from 14 May 2001 to 06 Apr 2011
Address #5: Malloch Mclean, 3 Fairfield St, Gore
Registered address used from 14 May 2001 to 14 May 2001
Address #6: Malloch Mclean, 3 Fairfield Street, Gore
Physical address used from 14 May 2001 to 14 May 2001
Address #7: C/- Richard Davison, Cedar Grove, Crookston, No 2 R D, Tapanui
Registered address used from 05 Aug 2000 to 14 May 2001
Address #8: C/- Richard Davison, Cedar Grove, Crookston, No 2 R D, Tapanui
Physical address used from 01 Apr 1999 to 14 May 2001
Address #9: C/- Ross Davison, Cedar Grove, Crookston, No 2 R D, Tapanui
Registered address used from 26 Jun 1997 to 05 Aug 2000
Address #10: C/- Ross Davison, Cedar Grove, Crookston, No 2 R D, Tapanui
Physical address used from 23 Feb 1996 to 01 Apr 1999
Basic Financial info
Total number of Shares: 520000
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 173333 | |||
Director | Davison, Darren Richard |
Mosgiel Mosgiel 9024 New Zealand |
20 Apr 2023 - |
Shares Allocation #2 Number of Shares: 173333 | |||
Director | Williams, Leisa Maree |
Rd 2 Ohoka 7692 New Zealand |
20 Apr 2023 - |
Shares Allocation #3 Number of Shares: 162934 | |||
Entity (NZ Limited Company) | R D & J A Davison Trustees Limited Shareholder NZBN: 9429046370075 |
Rangiora Rangiora 7400 New Zealand |
24 Oct 2017 - |
Shares Allocation #4 Number of Shares: 10400 | |||
Individual | Davison, Richard Dilworth |
Rangiora Rangiora 7400 New Zealand |
23 Feb 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davison, Judith Anne |
No 2 Rd Tapanui |
23 Feb 1996 - 29 Nov 2021 |
Individual | Davison, Judith Anne |
Rangiora Rangiora 7400 New Zealand |
02 Aug 2006 - 24 Oct 2017 |
Entity | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 Company Number: 1478534 |
Christchurch 8053 New Zealand |
02 Aug 2006 - 24 Oct 2017 |
Individual | Sim, Peter Rex |
Rosedale Invercargill 9810 New Zealand |
02 Mar 2010 - 17 Feb 2012 |
Individual | Radford, Hugh Aaron |
Rd 2 Kaiapoi 7692 New Zealand |
02 Mar 2010 - 17 Feb 2012 |
Individual | Wilkins, Karen Patricia |
Rd 1 Balfour 9779 New Zealand |
02 Mar 2010 - 17 Feb 2012 |
Entity | Canterbury Trustees (2004) Limited Shareholder NZBN: 9429035565086 Company Number: 1478534 |
02 Aug 2006 - 24 Oct 2017 | |
Individual | Plunkett, Joyce Isabella |
Winton Winton 9720 New Zealand |
17 Feb 2012 - 30 Jan 2015 |
Individual | Wilkins, Terence Francis |
Rd 1 Balfour 9779 New Zealand |
02 Mar 2010 - 17 Feb 2012 |
Individual | Plunkett, John Raymond |
Winton Winton 9720 New Zealand |
17 Feb 2012 - 30 Jan 2015 |
Director | John Raymond Plunkett |
Winton Winton 9720 New Zealand |
17 Feb 2012 - 30 Jan 2015 |
Individual | Davison, Richard Dilworth |
Rangiora Rangiora 7400 New Zealand |
02 Aug 2006 - 24 Oct 2017 |
Individual | Davison, Judith Anne |
No 2 Rd Tapanui |
23 Feb 1996 - 29 Nov 2021 |
Richard Dilworth Davison - Director
Appointment date: 23 Feb 1996
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 19 Sep 2012
Darren Richard Davison - Director
Appointment date: 18 May 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 18 May 2022
Leisa Maree Williams - Director
Appointment date: 18 May 2022
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 18 May 2022
John Raymond Plunkett - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 29 Jan 2015
Address: Winton, Winton, 9720 New Zealand
Address used since 17 Feb 2012
Hugh Aaron Radford - Director (Inactive)
Appointment date: 25 Nov 2009
Termination date: 17 Feb 2012
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 26 Mar 2010
Terence Francis Wilkins - Director (Inactive)
Appointment date: 25 Nov 2009
Termination date: 17 Feb 2012
Address: Rd 1, Balfour, 9779 New Zealand
Address used since 26 Mar 2010
Judith Anne Davison - Director (Inactive)
Appointment date: 21 Jul 2000
Termination date: 01 Dec 2009
Address: R D 2, Tapanui,
Address used since 08 Mar 2005
Ian Richard Hobbs - Director (Inactive)
Appointment date: 24 Mar 1997
Termination date: 08 Apr 2000
Address: Bombay, Auckland,
Address used since 24 Mar 1997
Allan John Mcdonnell - Director (Inactive)
Appointment date: 23 Feb 1996
Termination date: 28 Jan 1998
Address: Alexandra,
Address used since 23 Feb 1996
Tom Anthony Stevenson - Director (Inactive)
Appointment date: 23 Feb 1996
Termination date: 24 Mar 1997
Address: No 2 R D, Tapanui,
Address used since 23 Feb 1996
Bracken Hall Limited
3 Fairfield Street
Milnes Transport Limited
3 Fairfield Street
Genesis Farming South Limited
3 Fairfield Street
Good Shepherd Holdings Limited
3 Fairfield Street
Dairyplus Limited
3 Fairfield Street
Southern Ocean Lobster Limited
3 Fairfield Street