Sunrise Enterprises Limited was launched on 04 Nov 1976 and issued a business number of 9429040824031. This registered LTD company has been managed by 2 directors: Esther Joyce Morgan - an active director whose contract began on 07 May 1990,
Leonard Henry Morgan - an active director whose contract began on 07 May 1990.
As stated in BizDb's information (updated on 20 Feb 2024), the company uses 1 address: Box 646, Masterton, 5840 (type: postal, office).
Until 04 Sep 2014, Sunrise Enterprises Limited had been using 20B Freyberg Street, Solway, Masterton as their physical address.
BizDb found previous aliases used by the company: from 04 Nov 1976 to 11 Jul 1980 they were named Ritz Tearooms Ltd.
A total of 5000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 1500 shares are held by 1 entity, namely:
Morgan, Leonard Henry (an individual) located at Solway, Masterton postcode 5810.
Then there is a group that consists of 1 shareholder, holds 30 per cent shares (exactly 1500 shares) and includes
Morgan, Esther Joyce - located at Solway, Masterton.
The third share allotment (1000 shares, 20%) belongs to 1 entity, namely:
Morgan, Brendon Leonard, located at Solway, Masterton (an individual).
Other active addresses
Address #4: 20b Freyberg Street, Solway, Masterton, 5810 New Zealand
Office & delivery address used from 25 May 2019
Principal place of activity
20b Freyberg Street, Solway, Masterton, 5810 New Zealand
Previous addresses
Address #1: 20b Freyberg Street, Solway, Masterton, 5810 New Zealand
Physical & registered address used from 03 Sep 2014 to 04 Sep 2014
Address #2: 47 Manuka Street, Lansdowne, Masterton, 5810 New Zealand
Physical & registered address used from 02 Sep 2010 to 03 Sep 2014
Address #3: 58 Cole Street, Masterton 5810 New Zealand
Physical & registered address used from 07 May 2010 to 02 Sep 2010
Address #4: 58 Cole Street, Masterton
Physical address used from 13 Mar 2009 to 07 May 2010
Address #5: 58 Cole Street, Masterton
Registered address used from 14 May 2008 to 07 May 2010
Address #6: C/-stewart & Co, Chartered Accountants, 87 Chapel Street, Masterton
Physical address used from 08 Jun 1998 to 08 Jun 1998
Address #7: C/- Alan G Stewart, Opaki Road, Masterton
Physical address used from 08 Jun 1998 to 13 Mar 2009
Address #8: C/-alan G Stewart, Opaki Road, Po Box 384, Masterton
Registered address used from 01 Apr 1998 to 14 May 2008
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Morgan, Leonard Henry |
Solway Masterton 5810 New Zealand |
11 May 2004 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Morgan, Esther Joyce |
Solway Masterton 5810 New Zealand |
11 May 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Morgan, Brendon Leonard |
Solway Masterton 5810 New Zealand |
11 May 2004 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Morgan, Nathan Alexander |
Richmond Christchurch 8013 New Zealand |
08 Mar 2009 - |
Esther Joyce Morgan - Director
Appointment date: 07 May 1990
Address: Solway, Masterton, 5810 New Zealand
Address used since 12 May 2015
Leonard Henry Morgan - Director
Appointment date: 07 May 1990
Address: Solway, Masterton, 5810 New Zealand
Address used since 12 May 2015
Nathan Morgan Management & Directing Limited
20b Freyberg Street
Morgan Financial Services Limited
20b Freyberg Street
Fine Fit Flooring Limited
20b Freyberg Street
St James Gallery Trust
First Floor
Good Honest Tattoos Limited
34 Vivian Street
Whakapakari Whanau Charitable Trust
12 William Kemp Place