Shortcuts

Sundown Liqueurs Limited

Type: NZ Limited Company (Ltd)
9429038622526
NZBN
644784
Company Number
Registered
Company Status
Current address
58 Don Street
Invercargill 9810
New Zealand
Physical & service address used since 07 May 2019
136 Spey Street
Invercargill 9810
New Zealand
Registered address used since 07 May 2019

Sundown Liqueurs Limited, a registered company, was started on 20 Apr 1994. 9429038622526 is the NZBN it was issued. The company has been supervised by 4 directors: Ivan John Cockroft - an active director whose contract began on 15 Jun 1997,
Heather Christine Cockroft - an active director whose contract began on 15 Jun 1997,
Mary Eleanor Evans - an inactive director whose contract began on 20 Apr 1994 and was terminated on 15 Jun 1997,
Arthur Bruce Evans - an inactive director whose contract began on 20 Apr 1994 and was terminated on 15 Jun 1997.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: 58 Don Street, Invercargill, 9810 (physical address),
136 Spey Street, Invercargill, 9810 (registered address),
58 Don Street, Invercargill, 9810 (service address).
Sundown Liqueurs Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address up to 07 May 2019.
Previous aliases used by this company, as we managed to find at BizDb, included: from 20 Apr 1994 to 09 Jul 1997 they were named Lewis Duke International Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 31 Aug 2016 to 07 May 2019

Address #2: 58 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 03 Jul 2015 to 07 May 2019

Address #3: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 02 Feb 2015 to 31 Aug 2016

Address #4: 123 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 16 May 2011 to 02 Feb 2015

Address #5: Peter Sim, 115 Spey Street, Invercargill

Registered address used from 29 Jul 1997 to 29 Jul 1997

Address #6: Spicer & Oppenheim, Cnr Spey & Kelvin Streets, Invercargill New Zealand

Registered address used from 29 Jul 1997 to 16 May 2011

Address #7: Scolefield Cockroft Lloyd, 58 Don Street (p O Box 166), Invercargill New Zealand

Physical address used from 06 Jun 1997 to 03 Jul 2015

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Cockroft, Heather Christine Clyde

New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Cockroft, Ivan John Clyde

New Zealand
Directors

Ivan John Cockroft - Director

Appointment date: 15 Jun 1997

Address: Clyde, Clyde, 9330 New Zealand

Address used since 27 Apr 2016


Heather Christine Cockroft - Director

Appointment date: 15 Jun 1997

Address: Clyde, Clyde, 9330 New Zealand

Address used since 27 Apr 2016


Mary Eleanor Evans - Director (Inactive)

Appointment date: 20 Apr 1994

Termination date: 15 Jun 1997

Address: Invercargill,

Address used since 20 Apr 1994


Arthur Bruce Evans - Director (Inactive)

Appointment date: 20 Apr 1994

Termination date: 15 Jun 1997

Address: Invercargill,

Address used since 20 Apr 1994

Nearby companies