Shortcuts

Sunhill Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039894366
NZBN
257764
Company Number
Registered
Company Status
Current address
6 Mitchelson Street
Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 28 Jun 2019

Sunhill Enterprises Limited, a registered company, was started on 19 Feb 1985. 9429039894366 is the number it was issued. This company has been managed by 6 directors: Emma Mary Hofmann - an active director whose contract started on 30 Oct 2023,
Betsy Anne Lawrence - an active director whose contract started on 30 Oct 2023,
John Christopher Lawrence - an inactive director whose contract started on 11 Jan 2006 and was terminated on 16 Dec 2024,
Robert Peter Rishworth - an inactive director whose contract started on 16 May 1995 and was terminated on 01 May 2019,
Bruce Fox Mellor - an inactive director whose contract started on 19 Feb 1985 and was terminated on 31 Mar 2011.
Last updated on 10 May 2025, the BizDb database contains detailed information about 1 address: 6 Mitchelson Street, Ellerslie, Auckland, 1051 (category: physical, service).
Sunhill Enterprises Limited had been using 10 Maheke Street, St Heliers, Auckland as their registered address up until 28 Jun 2019.
All company shares (12 shares exactly) are under control of a single group consisting of 2 entities, namely:
Hofmann, Emma Mary (a director) located at Remuera, Auckland postcode 1050,
Lawrence, Betsy Anne (a director) located at Ponsonby, Auckland postcode 1021.

Addresses

Previous addresses

Address: 10 Maheke Street, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 27 Jun 2011 to 28 Jun 2019

Address: Parnell House, 470 Parnell Rd, Parnell New Zealand

Physical & registered address used from 01 Jul 1997 to 27 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: April

Annual return last filed: 16 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12
Director Hofmann, Emma Mary Remuera
Auckland
1050
New Zealand
Director Lawrence, Betsy Anne Ponsonby
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawrence, John Christopher Saint Heliers
Auckland
1071
New Zealand
Individual Rishworth, Robert Peter R D 5
Cleveland, Papakura
Individual Mellor, Bruce Fox Orakei
Auckland
Directors

Emma Mary Hofmann - Director

Appointment date: 30 Oct 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2023


Betsy Anne Lawrence - Director

Appointment date: 30 Oct 2023

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 30 Oct 2023


John Christopher Lawrence - Director (Inactive)

Appointment date: 11 Jan 2006

Termination date: 16 Dec 2024

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 22 Apr 2010


Robert Peter Rishworth - Director (Inactive)

Appointment date: 16 May 1995

Termination date: 01 May 2019

Address: R D 5, Clevedon, Papakura, 2585 New Zealand

Address used since 10 Jun 2016


Bruce Fox Mellor - Director (Inactive)

Appointment date: 19 Feb 1985

Termination date: 31 Mar 2011

Address: 35 Ngaiwi Street, Orakei, Auckland, 1071 New Zealand

Address used since 22 Apr 2010


Brian George Rose - Director (Inactive)

Appointment date: 19 Feb 1985

Termination date: 16 May 1995

Address: West Harbour,

Address used since 19 Feb 1985

Nearby companies