Shortcuts

Sun Chung Trading Group Limited

Type: NZ Limited Company (Ltd)
9429039215147
NZBN
471567
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
P O Box 21662
Henderson
Auckland 0650
New Zealand
Postal address used since 03 Aug 2021
9a Orakau Avenue
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 15 Jul 2022

Sun Chung Trading Group Limited, a registered company, was incorporated on 02 Aug 1990. 9429039215147 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been managed by 12 directors: Martin Derek Andrew Lowe - an active director whose contract started on 01 Oct 1999,
Sigmund Joseph Sue - an active director whose contract started on 27 Jun 2016,
Rongjie Yuan - an active director whose contract started on 07 Jul 2022,
Jia Quan Su - an inactive director whose contract started on 17 Mar 2008 and was terminated on 02 May 2023,
Henry Lee - an inactive director whose contract started on 13 Jun 2002 and was terminated on 25 Apr 2023.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 9A Orakau Avenue, Epsom, Auckland, 1023 (registered address),
9A Orakau Avenue, Epsom, Auckland, 1023 (physical address),
9A Orakau Avenue, Epsom, Auckland, 1023 (service address),
P O Box 21662, Henderson, Auckland, 0650 (postal address) among others.
Sun Chung Trading Group Limited had been using 11 Hollywood Avenue, Epsom, Auckland as their registered address up to 15 Jul 2022.
A total of 20555 shares are allotted to 24 shareholders (20 groups). The first group includes 10105 shares (49.16 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1870 shares (9.1 per cent). Lastly the third share allocation (103 shares 0.5 per cent) made up of 1 entity.

Addresses

Principal place of activity

11 Hollywood Avenue, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 11 Hollywood Avenue, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 11 Aug 2021 to 15 Jul 2022

Address #2: 59 High Street, Blenheim, 7201 New Zealand

Physical & registered address used from 14 Aug 2001 to 11 Aug 2021

Address #3: Peters Doig & Macmillan, 59 High Street, Blenheim

Registered & physical address used from 14 Aug 2001 to 14 Aug 2001

Address #4: 59 High Street, Blenheim

Registered address used from 31 Jul 1998 to 14 Aug 2001

Address #5: 43 High Street, Blenheim

Registered address used from 05 Jun 1992 to 31 Jul 1998

Address #6: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #7: 59 High Street, Blenheim

Physical address used from 21 Feb 1992 to 14 Aug 2001

Contact info
64 21 635037
03 Aug 2018 Phone
Martin_lowe89@hotmail.com
Email
siggysue@hotmail.com
03 Aug 2021 Director
martin_lowe89@hotmail.com
03 Aug 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20555

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10105
Director Sue, Sigmund Joseph Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1870
Director Sue, Sigmund Joseph Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 103
Individual Mcintyre, Wendy Miramar
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 55
Individual Young, Mary Flat Bush
Auckland
2016
New Zealand
Shares Allocation #5 Number of Shares: 55
Individual Young, Keith Greenmeadows
Napier
4112
New Zealand
Shares Allocation #6 Number of Shares: 924
Individual Wun-yuan, Li 53 Bernard Street
Mt Wellington, Auckland

New Zealand
Shares Allocation #7 Number of Shares: 44
Individual Qin, Li Li Epson
Auckland
1023
New Zealand
Individual Zhang, Hong Epson
Auckland
1023
New Zealand
Shares Allocation #8 Number of Shares: 550
Individual Young Estate Of, Mun Chew 32 Glencullen Drive, Casebrook
Christchurch
8051
New Zealand
Shares Allocation #9 Number of Shares: 103
Individual Fry, Karen Breaker Bay
Wellington
6022
New Zealand
Shares Allocation #10 Number of Shares: 413
Individual Mcintyre, Peter Greenmeadows
Napier
4112
New Zealand
Shares Allocation #11 Number of Shares: 110
Individual Wong, Doris Northland
Wellington
6012
New Zealand
Shares Allocation #12 Number of Shares: 220
Individual Lee, Anne Mangere Bridge
Auckland
2022
New Zealand
Individual Lee, Ming Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #13 Number of Shares: 110
Individual Lowe, Martin Sunnyvale
Auckland
0612
New Zealand
Shares Allocation #14 Number of Shares: 378
Individual Mcintrye, Stuart Robert Riversdale
Blenheim
7201
New Zealand
Shares Allocation #15 Number of Shares: 103
Individual Mcintyre, Ross Peter David Havelock North
4130
New Zealand
Shares Allocation #16 Number of Shares: 990
Individual Fon, Bing Johnsonville
Wellington
6037
New Zealand
Shares Allocation #17 Number of Shares: 1826
Individual Lee, Henry Mount Wellington
Auckland
1062
New Zealand
Individual Lee, Sophie Mount Wellington
Auckland
1062
New Zealand
Shares Allocation #18 Number of Shares: 110
Individual Lowe, Darett Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #19 Number of Shares: 275
Individual Moxham, William Doric Bridge Hill
Alexandra
9320
New Zealand
Shares Allocation #20 Number of Shares: 2211
Individual Rolfe, Russell Massey
Auckland
0614
New Zealand
Individual Rolfe, Ai-lian Massey
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sue, Poe Chue Springlands
Blenheim
7201
New Zealand
Individual Naysmith, Alan Witherlea
Blenheim
7201
New Zealand
Individual Sue, Joseph Kwai Ping Springlands
Blenheim
7201
New Zealand
Individual Sue, Joseph Kwai Ping Springlands
Blenheim
7201
New Zealand
Individual Moxham, Marion Judith Palmerston North
Individual Sue, Joseph & Poe R.d 2
Blenheim
Individual Mcintyre, Margaret Blenheim

New Zealand
Individual Moxham, William Doric Alexandra
Directors

Martin Derek Andrew Lowe - Director

Appointment date: 01 Oct 1999

Address: Sunnyvale, Auckland, 0612 New Zealand

Address used since 01 Mar 2023

Address: Sunnyvale, Auckland, 0612 New Zealand

Address used since 01 Jun 2018

Address: Sunnyvale, Auckland, 0612 New Zealand

Address used since 01 Apr 2014


Sigmund Joseph Sue - Director

Appointment date: 27 Jun 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 Jul 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Jul 2016


Rongjie Yuan - Director

Appointment date: 07 Jul 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 Jul 2022


Jia Quan Su - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 02 May 2023

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 03 Aug 2011


Henry Lee - Director (Inactive)

Appointment date: 13 Jun 2002

Termination date: 25 Apr 2023

Address: Mount Wellington, Auckland, 1062 New Zealand

Address used since 03 Aug 2011


Joseph Kwai Ping Sue - Director (Inactive)

Appointment date: 08 Jan 1992

Termination date: 31 Mar 2023

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 03 Aug 2011


Zhao-ping Su - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 31 Mar 2023

Address: Whitby, Porirua, 5024 New Zealand

Address used since 04 Aug 2011


Peter Mcintyre - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 31 Mar 2023

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 31 Jul 2006


Zhi Yuan Su - Director (Inactive)

Appointment date: 08 Jan 1992

Termination date: 05 May 2006

Address: Qui Yang City, China,

Address used since 08 Jan 1992


Russell David Rolfe - Director (Inactive)

Appointment date: 10 Nov 1991

Termination date: 15 Dec 1999

Address: Massey, Auckland,

Address used since 10 Nov 1991


Bing Fon - Director (Inactive)

Appointment date: 10 Nov 1991

Termination date: 15 Dec 1999

Address: Johnsonville, Wellington,

Address used since 10 Nov 1991


Henry Lee - Director (Inactive)

Appointment date: 10 Nov 1991

Termination date: 02 Dec 1999

Address: Mt Wellington, Auckland,

Address used since 10 Nov 1991

Nearby companies

Fourey J's Limited
59 High Street

Willowgrove Dairies Limited
59 High Street

Er & Sa Holdings Limited
59 High Street

Peters Doig Limited
59 High Street

Burleigh Estate Limited
59 High Street

John Nicholls Builder Limited
59 High Street

Similar companies

Greenlane Properties Limited
12 Main Street

Mdc Holdings Limited
15 Seymour Street

Seaview Capital Limited
1/3 Alfred Street

Skylab Holdings Limited
22 Scott Street

Transport Repair Holdings Limited
2 Alfred Street

Winterhome Trustees Limited
65 Seymour Street