Sunray Group Limited was launched on 29 Aug 1988 and issued an NZ business identifier of 9429039410344. This registered LTD company has been supervised by 3 directors: Brian John Eunson - an active director whose contract started on 18 May 1992,
Leanne Rose Eunson - an active director whose contract started on 28 Feb 1994,
John Ngarongatoa Mangu - an inactive director whose contract started on 18 May 1992 and was terminated on 28 Feb 1994.
As stated in BizDb's data (updated on 25 Mar 2024), this company filed 1 address: 76 Tangihua Road, Rd 8, Whangarei, 0178 (category: registered, physical).
Up to 18 Nov 2014, Sunray Group Limited had been using Tangihua Road, R D 8, Whangarei as their physical address.
BizDb found old names used by this company: from 08 Mar 2000 to 09 Jul 2008 they were named Claymore Concrete Limited, from 07 Dec 1990 to 08 Mar 2000 they were named Sunray Enterprises Limited and from 29 Aug 1988 to 07 Dec 1990 they were named Sun Cloud Enterprises Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Yhpj Trustees (2016) Limited (an entity) located at Whangarei, Whangarei postcode 0110,
Eunson, Leanne Rose (an individual) located at Rd 8, Whangarei postcode 0178,
Eunson, Brian John (an individual) located at Rd 8, Whangarei postcode 0178.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Eunson, Brian John - located at Rd 8, Whangarei.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Eunson, Leanne Rose, located at Rd 8, Whangarei (an individual).
Previous addresses
Address: Tangihua Road, R D 8, Whangarei New Zealand
Physical & registered address used from 22 Oct 2008 to 18 Nov 2014
Address: 33 Kioreroa Road, Whangarei
Physical & registered address used from 11 Nov 2002 to 22 Oct 2008
Address: Mangapai Road, R D 8, Whangarei
Physical address used from 04 Sep 1998 to 11 Nov 2002
Address: Yovich Hayward Pevats Johnston, 22 Rust Avenue, Whangarei
Physical address used from 04 Sep 1998 to 04 Sep 1998
Address: 124 St Heliers Bay Road, St Heliers, Auckland
Registered address used from 10 Feb 1994 to 11 Nov 2002
Address: 115-117 Valley Road, Mount Eden, Auckland
Registered address used from 25 May 1992 to 10 Feb 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Yhpj Trustees (2016) Limited Shareholder NZBN: 9429042291046 |
Whangarei Whangarei 0110 New Zealand |
13 Dec 2016 - |
Individual | Eunson, Leanne Rose |
Rd 8 Whangarei 0178 New Zealand |
29 Aug 1988 - |
Individual | Eunson, Brian John |
Rd 8 Whangarei 0178 New Zealand |
29 Aug 1988 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Eunson, Brian John |
Rd 8 Whangarei 0178 New Zealand |
29 Aug 1988 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Eunson, Leanne Rose |
Rd 8 Whangarei 0178 New Zealand |
29 Aug 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peters, Wayne Wesley |
Whangarei New Zealand |
26 Oct 2004 - 13 Dec 2016 |
Brian John Eunson - Director
Appointment date: 18 May 1992
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 15 Oct 2014
Leanne Rose Eunson - Director
Appointment date: 28 Feb 1994
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 15 Oct 2014
John Ngarongatoa Mangu - Director (Inactive)
Appointment date: 18 May 1992
Termination date: 28 Feb 1994
Address: Titirangi, Auckland,
Address used since 18 May 1992
Port Road Storage Limited
76 Tangihua Road
Port Road Industrial Park Limited
76 Tangihua Road
Northland Vintage Machinery Club (whangarei) Incorporated
48 Tangihua Road
Razor Rocks Holdings Limited
62 Crawford Road
Taraire Park Limited
108 Crawford Road
Mumbleduck Farms Limited
108 Crawford Road