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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 12 | |||
| Director | Hofmann, Emma Mary |
Remuera Auckland 1050 New Zealand |
17 Dec 2024 - |
| Director | Lawrence, Betsy Anne |
Ponsonby Auckland 1021 New Zealand |
17 Dec 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lawrence, John Christopher |
Saint Heliers Auckland 1071 New Zealand |
05 Sep 2011 - 17 Dec 2024 |
| Individual | Rishworth, Robert Peter |
R D 5 Cleveland, Papakura |
19 Feb 1985 - 08 May 2019 |
| Individual | Mellor, Bruce Fox |
Orakei Auckland |
19 Feb 1985 - 05 Sep 2011 |
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
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street