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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Chittock, Janet Myra |
Brighton Dunedin 9035 New Zealand |
24 Oct 1980 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Chittock, Stephen Alan |
Brighton Dunedin 9035 New Zealand |
24 Oct 1980 - |
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
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