Shortcuts

Sun Power New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038400421
NZBN
701795
Company Number
Registered
Company Status
Current address
8 Irwell Street
Gore 9710
New Zealand
Physical address used since 15 Apr 2019
90 Oakgrove Drive
Rangiora
Rangiora 7400
New Zealand
Service & registered address used since 24 Jul 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 173333
Director Davison, Darren Richard Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 173333
Director Williams, Leisa Maree Rd 2
Ohoka
7692
New Zealand
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
Shares Allocation #4 Number of Shares: 10400
Individual Davison, Richard Dilworth Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davison, Judith Anne No 2 Rd
Tapanui
Individual Davison, Judith Anne Rangiora
Rangiora
7400
New Zealand
Entity Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Company Number: 1478534
Christchurch
8053
New Zealand
Individual Sim, Peter Rex Rosedale
Invercargill
9810
New Zealand
Individual Radford, Hugh Aaron Rd 2
Kaiapoi
7692
New Zealand
Individual Wilkins, Karen Patricia Rd 1
Balfour
9779
New Zealand
Entity Canterbury Trustees (2004) Limited
Shareholder NZBN: 9429035565086
Company Number: 1478534
Individual Plunkett, Joyce Isabella Winton
Winton
9720
New Zealand
Individual Wilkins, Terence Francis Rd 1
Balfour
9779
New Zealand
Individual Plunkett, John Raymond Winton
Winton
9720
New Zealand
Director John Raymond Plunkett Winton
Winton
9720
New Zealand
Individual Davison, Richard Dilworth Rangiora
Rangiora
7400
New Zealand
Individual Davison, Judith Anne No 2 Rd
Tapanui
Directors

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

Nearby companies

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