Shortcuts

Sunbay Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040248653
NZBN
158126
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 14 Jul 2022


Sunbay Enterprises Limited was registered on 24 Oct 1980 and issued a New Zealand Business Number of 9429040248653. This registered LTD company has been run by 3 directors: Stephen Alan Chittock - an active director whose contract began on 12 Jul 1991,
Janet Myra Chittock - an active director whose contract began on 24 May 1993,
Edna Agnes Anne Chittock - an inactive director whose contract began on 12 Jul 1991 and was terminated on 20 May 1997.
As stated in BizDb's data (updated on 31 Mar 2024), this company filed 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Until 14 Jul 2022, Sunbay Enterprises Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address.
BizDb found more names used by this company: from 24 Oct 1980 to 01 Jul 1987 they were called Elbow Service Station Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Chittock, Janet Myra (an individual) located at Brighton, Dunedin postcode 9035.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Chittock, Stephen Alan - located at Brighton, Dunedin.

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 09 Nov 2018 to 14 Jul 2022

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 12 Jul 2013 to 09 Nov 2018

Address: 321 Waimairi Road, Ilam, Christchurch, 8041 New Zealand

Physical address used from 30 Aug 2011 to 12 Jul 2013

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 25 Aug 2011 to 30 Aug 2011

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 09 Nov 2018

Address: Level 1 Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 25 Jun 2004 to 25 Aug 2011

Address: Level 1 Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 25 Jun 2004 to 19 Jul 2011

Address: C/- Ward Wilson, 33a Main Street, Gore

Registered address used from 30 Jun 1997 to 25 Jun 2004

Address: 14 Esplanade, St Clair, Dunedin

Physical address used from 30 Jun 1997 to 25 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Chittock, Janet Myra Brighton
Dunedin
9035
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Chittock, Stephen Alan Brighton
Dunedin
9035
New Zealand
Directors

Stephen Alan Chittock - Director

Appointment date: 12 Jul 1991

Address: Brighton, Dunedin, 9035 New Zealand

Address used since 20 Jun 2017

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 03 Jul 2013


Janet Myra Chittock - Director

Appointment date: 24 May 1993

Address: Brighton, Dunedin, 9035 New Zealand

Address used since 20 Jun 2017

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 03 Jul 2013


Edna Agnes Anne Chittock - Director (Inactive)

Appointment date: 12 Jul 1991

Termination date: 20 May 1997

Address: Timaru,

Address used since 12 Jul 1991

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street