Shortcuts

Sunko Corporation Limited

Type: NZ Limited Company (Ltd)
9429039200822
NZBN
476605
Company Number
Removed
Company Status
Current address
85 Childers Road
Gisborne
Gisborne 4010
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 08 May 2013
393 Gladstone Road
Gisborne
Gisborne 4010
New Zealand
Other address (Address For Share Register) used since 06 May 2021
394 Aberdeen Road
Gisborne
Gisborne 4010
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 19 May 2022

Sunko Corporation Limited, a removed company, was launched on 24 Jul 1990. 9429039200822 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Wai-King Ho - an active director whose contract began on 24 Jul 1990,
Chi-Yin Ko - an active director whose contract began on 24 Jul 1990,
Allen Moy - an active director whose contract began on 24 Jul 1990.
Last updated on 12 Jan 2024, the BizDb database contains detailed information about 1 address: 193 Russell Street, Whataupoko, Gisborne, 4010 (category: registered, physical).
Sunko Corporation Limited had been using 393 Gladstone Road, Gisborne as their physical address up to 27 May 2022.
Old names used by this company, as we established at BizDb, included: from 24 Jul 1990 to 24 Jul 1990 they were called Suri Holdings Limited.
A total of 2400 shares are issued to 3 shareholders (3 groups). The first group includes 1199 shares (49.96 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1200 shares (50 per cent). Lastly the next share allocation (1 share 0.04 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 193 Russell Street, Whataupoko, Gisborne, 4010 New Zealand

Registered & physical & service address used from 27 May 2022

Previous addresses

Address #1: 393 Gladstone Road, Gisborne, 4010 New Zealand

Physical & registered address used from 14 May 2021 to 27 May 2022

Address #2: 85 Childers Road, Gisborne New Zealand

Registered address used from 24 May 2002 to 14 May 2021

Address #3: 85 Childers Road, Gisborne New Zealand

Physical address used from 17 Jun 1998 to 14 May 2021

Address #4: James Harvey & Norman, Chartered, Accountants, Commercial Union Bldg, Derby St,gisborne

Registered address used from 17 Jun 1998 to 24 May 2002

Address #5: James Harvey & Norman, Commercial Union Building, Derby Street, Gisborne

Physical address used from 17 Jun 1998 to 17 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1199
Individual Ho, Wai-king 18a La Salle Road
Kowloon Tong, Kowloon, Hong Kong
Shares Allocation #2 Number of Shares: 1200
Individual Ko, Chi-yin 18a La Salle House
Kowloon Tong, Kowloon, Hong Kong
Shares Allocation #3 Number of Shares: 1
Individual Moy, Allen Gisborne
New Zealand
Directors

Wai-king Ho - Director

Appointment date: 24 Jul 1990

Address: 18a La Salle Road, Kowloon Tong, Kowloon, Hong Kong SAR China

Address used since 19 Jul 2005


Chi-yin Ko - Director

Appointment date: 24 Jul 1990

Address: 18a La Salle Road, Kowloon Tong, Kowloon, Hong Kong SAR China

Address used since 19 Jul 2005


Allen Moy - Director

Appointment date: 24 Jul 1990

Address: Gisborne, 4010 New Zealand

Address used since 10 May 2016