Shortcuts

Sum Corporation Limited

Type: NZ Limited Company (Ltd)
9429038456367
NZBN
684315
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
35 Carnoustie Drive
Wattle Downs
Auckland 2103
New Zealand
Physical & registered & service address used since 06 Jun 2008
35 Carnoustie Drive
Wattle Downs
Auckland 2103
New Zealand
Postal & office & delivery address used since 24 May 2019

Sum Corporation Limited, a registered company, was incorporated on 26 Jun 1995. 9429038456367 is the NZ business number it was issued. This company has been managed by 3 directors: Dennis John Grantham - an active director whose contract began on 26 Jun 1995,
Reginald Warren Baxter - an inactive director whose contract began on 26 Jun 1995 and was terminated on 04 Jan 1999,
Stefania Elizabeth Grantham - an inactive director whose contract began on 26 Jun 1995 and was terminated on 30 Oct 1997.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: 35 Carnoustie Drive, Wattle Downs, Auckland, 2103 (category: postal, office).
Sum Corporation Limited had been using 2 Knights Drive, Manrewa as their registered address up until 06 Jun 2008.
A total of 10000 shares are issued to 4 shareholders (3 groups). The first group includes 7498 shares (74.98%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 3 shares (0.03%). Finally we have the third share allotment (2499 shares 24.99%) made up of 1 entity.

Addresses

Principal place of activity

35 Carnoustie Drive, Wattle Downs, Auckland, 2103 New Zealand


Previous addresses

Address #1: 2 Knights Drive, Manrewa

Registered address used from 07 Jul 2006 to 06 Jun 2008

Address #2: 2 Knights Drive, Manurewa

Physical address used from 07 Jul 2006 to 06 Jun 2008

Address #3: 1st Floor, Medical Centre, 157 Great South Road, Manurewa, Auckland

Registered address used from 18 Sep 2000 to 07 Jul 2006

Address #4: 1st Floor, Medical Centre, 157 Great South Road, Manurewa, Auckland

Physical address used from 18 Sep 2000 to 18 Sep 2000

Address #5: Mazur & Company Ltd, 3a 517 Mt Wellington Highway, Mt Welington, Auckland

Physical address used from 18 Sep 2000 to 07 Jul 2006

Contact info
64 0274 336647
24 May 2019 Phone
stef@acudio.co.nz
24 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 13 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7498
Individual Grantham, Dennis John Wattle Downs
Auckland
2103
New Zealand
Shares Allocation #2 Number of Shares: 3
Entity (NZ Limited Company) Mazur Trustee Company Limited
Shareholder NZBN: 9429034286241
Mt Wellington
Auckland
1060
New Zealand
Individual Mazur, Frances Elizabeth The Gardens
Auckland
2105
New Zealand
Shares Allocation #3 Number of Shares: 2499
Individual Grantham, Stefania Elizabeth Wattle Downs
Auckland
2103
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mazur, Tadeusz Manurewa
Auckland
2105
New Zealand
Directors

Dennis John Grantham - Director

Appointment date: 26 Jun 1995

Address: Wattle Downs, Manukau City, 2103 New Zealand

Address used since 29 May 2008


Reginald Warren Baxter - Director (Inactive)

Appointment date: 26 Jun 1995

Termination date: 04 Jan 1999

Address: Pakuranga, Auckland,

Address used since 26 Jun 1995


Stefania Elizabeth Grantham - Director (Inactive)

Appointment date: 26 Jun 1995

Termination date: 30 Oct 1997

Address: Manurewa,

Address used since 26 Jun 1995

Nearby companies

Saffron It Limited
5 Pinehurst Place

Aa Commercial Cleaning Limited
58 Carnoustie Drive

Ja Plasterers Limited
44 Carnoustie Drive

Electrical Collective Limited
62 Carnoustie Drive

Out There Construction Limited
40 Carnousite Drive

Vanaheim Technologies Limited
20 Pinehurst Place