Sunhaven Court Wellington Limited, a registered company, was incorporated on 18 Dec 1963. 9429040917054 is the NZ business identifier it was issued. "Residential property body corporate" (business classification L671170) is how the company has been classified. The company has been run by 37 directors: Jillian Doone Kemp - an active director whose contract started on 20 Feb 2002,
Douglas Millar Hay - an active director whose contract started on 10 Jul 2004,
Alan Paul Clifford - an active director whose contract started on 13 Dec 2017,
Andrew Jonathan Clarke - an active director whose contract started on 05 Sep 2019,
Ross James Graham - an active director whose contract started on 05 Sep 2019.
Last updated on 11 Mar 2024, the BizDb data contains detailed information about 1 address: 262/264 Oriental Parade, Wellington, 6011 (category: delivery, invoice).
Sunhaven Court Wellington Limited had been using 191 Thorndon Quay, Wellington 6144 as their registered address up to 26 Apr 2010.
A total of 44250 shares are allotted to 20 shareholders (11 groups). The first group includes 3750 shares (8.47 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 4500 shares (10.17 per cent). Finally the next share allotment (3500 shares 7.91 per cent) made up of 1 entity.
Principal place of activity
262/264 Oriental Parade, Wellington, 6011 New Zealand
Previous addresses
Address #1: 191 Thorndon Quay, Wellington 6144
Registered address used from 26 Apr 2010 to 26 Apr 2010
Address #2: 262/264 Oriental Parade, Wellington 6011, Wellington, 6011 New Zealand
Physical & registered address used from 26 Apr 2010 to 26 Apr 2010
Address #3: 191 Thordon Quay, Wellington 6144
Physical address used from 26 Apr 2010 to 26 Apr 2010
Address #4: W.a Arcus, Chaltered Accountant, 191 Thorndon Quary, Wellington
Physical & registered address used from 26 Apr 2002 to 26 Apr 2010
Address #5: Deloitte Touche Tohmatsu, Deloitte House, 61 Molesworth Street, Wellington
Physical address used from 01 Jul 1997 to 26 Apr 2002
Address #6: Delotte Touche Tohmatsu, Po Box 1990, Wellington
Registered address used from 01 Jul 1997 to 26 Apr 2002
Address #7: Delotte Haskins & Sells, Southpac House, 1 Victoria Street, Wellington 6000
Registered address used from 24 Nov 1993 to 01 Jul 1997
Basic Financial info
Total number of Shares: 44250
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Individual | Ngan, Margaret |
Te Aro Wellington 6011 New Zealand |
18 Dec 1963 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Individual | Kemp, Sarah Jillian |
Greytown Greytown 5712 New Zealand |
21 Dec 2023 - |
Individual | Kemp, Jillian Doone |
Greytown Greytown 5712 New Zealand |
04 May 2007 - |
Individual | Martin, Lynn |
Greytown Greytown 5712 New Zealand |
04 May 2007 - |
Shares Allocation #3 Number of Shares: 3500 | |||
Individual | Clifford, Alan Paul |
Oriental Bay Wellington 6011 New Zealand |
20 Apr 2009 - |
Shares Allocation #4 Number of Shares: 3500 | |||
Individual | Rinehart, Nicholas George |
Oriental Bay Wellington 6011 New Zealand |
27 Jul 2021 - |
Individual | Woodbury, Matthew Marshall |
Oriental Bay Wellington 6011 New Zealand |
27 Jul 2021 - |
Shares Allocation #5 Number of Shares: 4500 | |||
Individual | Hay, Douglas Miller |
Oriental Bay Wellington 6011 New Zealand |
18 Dec 1963 - |
Individual | Hay, Helene Philippa Christine |
Oriental Bay Wellington 6011 New Zealand |
11 Feb 2021 - |
Shares Allocation #6 Number of Shares: 4750 | |||
Individual | Grace, Anthony Michael |
Hokowhitu Palmerston North 4410 New Zealand |
18 Dec 1963 - |
Individual | Reese, Peter Mark |
Hokowhitu Palmerston North 4410 New Zealand |
18 Dec 1963 - |
Shares Allocation #7 Number of Shares: 4750 | |||
Individual | Graham, Ross James |
Oriental Bay Wellington 6011 New Zealand |
18 Dec 1963 - |
Individual | Graham, Joy Linda |
Oriental Bay Wellington 6011 New Zealand |
18 Dec 1963 - |
Shares Allocation #8 Number of Shares: 4250 | |||
Individual | Warnock, Beryl |
St Johns Hill Wanganui 4500 New Zealand |
18 Dec 1963 - |
Individual | Warnock, Peter Roy |
St Johns Hill Wanganui 4500 New Zealand |
18 Dec 1963 - |
Shares Allocation #9 Number of Shares: 3000 | |||
Individual | Lewis, Carwyn James |
Oriental Bay Wellington 6011 New Zealand |
01 Dec 2017 - |
Individual | Lewis, Angela Marie |
Oriental Bay Wellington 6011 New Zealand |
01 Dec 2017 - |
Shares Allocation #10 Number of Shares: 3000 | |||
Individual | Grabow, Sabrina Barbara |
Oriental Bay Wellington 6011 New Zealand |
30 May 2018 - |
Shares Allocation #11 Number of Shares: 4750 | |||
Individual | Moore, Jan |
Oriental Bay Wellington 6011 New Zealand |
28 Apr 2005 - |
Individual | Clarke, Jonathan |
Oriental Bay Wellington 6011 New Zealand |
28 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ngan, Robert |
Khandallah Wellington 6035 New Zealand |
18 Dec 1963 - 21 Dec 2023 |
Individual | Laurenson, David John |
Greytown 5712 New Zealand |
04 May 2007 - 21 Dec 2023 |
Individual | Hay, Helen |
Oriental Bay Wellington 6011 New Zealand |
18 Dec 1963 - 01 Dec 2017 |
Other | Manthel Mc Elvoy Trusts | 28 Apr 2004 - 28 Apr 2004 | |
Individual | Kemp, Peter E Trust |
Lowry Bay |
18 Dec 1963 - 01 May 2006 |
Individual | Crawshay, Gary Arthur |
Wellington |
04 May 2007 - 27 Jun 2010 |
Individual | Nichol, Jillian Amy |
Wellington 6011 New Zealand |
18 Dec 1963 - 27 Apr 2011 |
Individual | Chiu, Gregory Mark |
Oriental Bay Wellington 6011 New Zealand |
27 Apr 2011 - 01 Dec 2017 |
Individual | Chiu, Mark |
Oriental Bay Wellington 6011 New Zealand |
28 Apr 2004 - 27 Jul 2021 |
Individual | Nicol, Lillian Amy |
Wellington 6011 New Zealand |
18 Dec 1963 - 27 Apr 2011 |
Individual | Grace, Anthony Ivan |
Hokowhitu Palmerston North 4410 New Zealand |
18 Dec 1963 - 11 Feb 2021 |
Individual | Crawshay, Dianne |
Wellington |
04 May 2007 - 27 Jun 2010 |
Individual | Dwyer, Maire |
Wellington |
18 Dec 1963 - 01 May 2006 |
Individual | Gubbins, Ian Robert |
Wellington |
28 Apr 2004 - 28 Apr 2004 |
Other | Null - Manthel Mc Elvoy Trusts | 28 Apr 2004 - 28 Apr 2004 |
Jillian Doone Kemp - Director
Appointment date: 20 Feb 2002
Address: Greytown, Greytown, 5712 New Zealand
Address used since 04 Apr 2023
Address: Greytown, 5712 New Zealand
Address used since 27 Apr 2016
Douglas Millar Hay - Director
Appointment date: 10 Jul 2004
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 04 Apr 2023
Address: 260 Oriental Parade, Wellington, 6011 New Zealand
Address used since 12 Apr 2022
Address: 260 Oriental Parade, Wellington, 6011 New Zealand
Address used since 26 Nov 2018
Address: 262/264 Oriental Parade, Wellington, 6011 New Zealand
Address used since 27 Apr 2016
Alan Paul Clifford - Director
Appointment date: 13 Dec 2017
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 04 Apr 2023
Address: Wellinton, 6011 New Zealand
Address used since 13 Dec 2017
Andrew Jonathan Clarke - Director
Appointment date: 05 Sep 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 05 Sep 2019
Ross James Graham - Director
Appointment date: 05 Sep 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 05 Sep 2019
Michael Edward Warnock - Director
Appointment date: 16 Mar 2021
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 16 Mar 2021
Nicholas George Rinehart - Director
Appointment date: 28 Sep 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 28 Sep 2021
Angela Marie Lewis - Director
Appointment date: 28 Sep 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 28 Sep 2021
Sabrina Barbara Grabow - Director
Appointment date: 17 Feb 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 17 Feb 2022
Carwyn James Lewis - Director (Inactive)
Appointment date: 11 Dec 2017
Termination date: 29 Sep 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 11 Dec 2017
Richard James Chiu - Director (Inactive)
Appointment date: 25 Feb 2014
Termination date: 15 Jul 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 26 Nov 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 25 Feb 2014
Peter Roy Warnock - Director (Inactive)
Appointment date: 01 Jul 1998
Termination date: 12 Mar 2021
Address: St Johns Hill, Wanganui, 4500 New Zealand
Address used since 27 Apr 2016
Lynda Joy Graham - Director (Inactive)
Appointment date: 17 Aug 2000
Termination date: 05 Sep 2019
Address: 262/264 Oriental Parade, Wellington, 6011 New Zealand
Address used since 27 Apr 2016
Anthony Michael Grace - Director (Inactive)
Appointment date: 14 Apr 2001
Termination date: 05 Sep 2019
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 26 Nov 2018
Address: 262/264 Oriental Parade, Wellington, 6011 New Zealand
Address used since 27 Apr 2016
Mark Chiu - Director (Inactive)
Appointment date: 23 Sep 2002
Termination date: 01 Dec 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Sep 2002
Alan Paul Clifford - Director (Inactive)
Appointment date: 02 Nov 2015
Termination date: 04 Mar 2016
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 02 Nov 2015
Annette Offenberger - Director (Inactive)
Appointment date: 19 Aug 2008
Termination date: 26 Jun 2015
Address: 123/125 Austin Street, Mt Victoria, Wellington 6011, New Zealand
Address used since 19 Apr 2010
Gary Arthur Crawshay - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 19 Aug 2008
Address: Wellington,
Address used since 01 Oct 2006
Maire Dwyer - Director (Inactive)
Appointment date: 01 Jul 1998
Termination date: 24 Jul 2006
Address: Wellington,
Address used since 01 Jul 1998
Lillian Amy Nichol - Director (Inactive)
Appointment date: 01 Sep 1998
Termination date: 20 Sep 2004
Address: Wellington,
Address used since 01 Sep 1998
Ian Robert Gubbins - Director (Inactive)
Appointment date: 09 Oct 1999
Termination date: 25 Sep 2002
Address: Wellington,
Address used since 09 Oct 1999
Roger Manthel - Director (Inactive)
Appointment date: 15 Oct 2001
Termination date: 20 May 2002
Address: Wellington,
Address used since 15 Oct 2001
Peter Ross Kemp - Director (Inactive)
Appointment date: 04 Nov 1998
Termination date: 01 Jul 2001
Address: Wellington,
Address used since 04 Nov 1998
Sharon Burmeister Lord - Director (Inactive)
Appointment date: 20 Apr 1999
Termination date: 12 Jan 2001
Address: Sunhave Court Wellington Limited, 282/264 Oriental Parade, Wellington,
Address used since 20 Apr 1999
Thomas Craig Burns - Director (Inactive)
Appointment date: 20 Apr 1999
Termination date: 12 Jan 2001
Address: Sunhaven Court Wellington Limited, 262/264 Oriental Parade, Wellington,
Address used since 20 Apr 1999
Pamela Wadsworth Brown - Director (Inactive)
Appointment date: 26 Apr 1991
Termination date: 20 Mar 2000
Address: Eastbourne, Wellington,
Address used since 26 Apr 1991
Kevin Daniel O'connor - Director (Inactive)
Appointment date: 15 Aug 1994
Termination date: 10 Feb 1999
Address: Mission Bay, Auckland,
Address used since 15 Aug 1994
Philip Joseph Romanos - Director (Inactive)
Appointment date: 30 Aug 1989
Termination date: 01 Jan 1998
Address: Wellington,
Address used since 30 Aug 1989
Anthony George Mellor - Director (Inactive)
Appointment date: 30 Aug 1989
Termination date: 01 Jan 1998
Address: Wellington,
Address used since 30 Aug 1989
Peter Ross Kemp - Director (Inactive)
Appointment date: 26 Apr 1991
Termination date: 14 Sep 1994
Address: Wellington,
Address used since 26 Apr 1991
Philip Joseph Romanos - Director (Inactive)
Appointment date: 26 Apr 1991
Termination date: 14 Sep 1994
Address: Wellington,
Address used since 26 Apr 1991
Estate O N Campbell - Director (Inactive)
Appointment date: 26 Apr 1991
Termination date: 14 Sep 1994
Address: Wellington,
Address used since 26 Apr 1991
Anthony George Mellor - Director (Inactive)
Appointment date: 26 Apr 1991
Termination date: 14 Sep 1994
Address: Wellington,
Address used since 26 Apr 1991
Diana Treadgold - Director (Inactive)
Appointment date: 26 Apr 1991
Termination date: 14 Sep 1994
Address: Wellington,
Address used since 26 Apr 1991
Estate Joseph Aspell - Director (Inactive)
Appointment date: 26 Apr 1991
Termination date: 01 Apr 1994
Address: Wellington,
Address used since 26 Apr 1991
Estate Margaret Dorey - Director (Inactive)
Appointment date: 26 Apr 1991
Termination date: 01 Apr 1994
Address: Wellington,
Address used since 26 Apr 1991
Hetty Mary Solnik - Director (Inactive)
Appointment date: 26 Apr 1991
Termination date: 24 Aug 1992
Address: Wellington,
Address used since 26 Apr 1991
Hurricanes Youth Rugby Council Incorporated
Level 2
Bmg Ventures Limited
60a Hobson Street
Hvf Publishing Limited
Unit G8, 70 Hobson Street
Marist Messenger Limited
219 Thorndon Quay
The Society Of Mary Trust Board
219 Thorndon Quay
The Society Of Mary General New Zealand Trust
219 Thorndon Quay
Clifton Towers Limited
Level 2
Eastways Apartments Limited
Level 2, 276 Lambton Quay
Goodwood Management Limited
K P M G Legal
Station Services Limited
9 Upton Terrace
Upm Executive Limited
9b/19 Cottleville Terrace,
Wellington Body Corporate Management Limited
Johnston Lawrence Barristers