Shortcuts

Sunset Holdings Limited

Type: NZ Limited Company (Ltd)
9429041071229
NZBN
4919619
Company Number
Registered
Company Status
L662070
Industry classification code
Holder Investor Farms And Farm Animals
Industry classification description
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 02 Jul 2020

Sunset Holdings Limited was started on 28 Jan 2014 and issued an NZBN of 9429041071229. The registered LTD company has been run by 8 directors: David Andrew Ross - an active director whose contract started on 17 Sep 2015,
John Anthony Monaghan - an active director whose contract started on 17 Sep 2015,
Donald John Mckay - an active director whose contract started on 17 Sep 2015,
Michael Joseph Cotter - an active director whose contract started on 30 Nov 2015,
Campbell Bryce Shearer - an inactive director whose contract started on 14 Oct 2016 and was terminated on 23 Jul 2019.
According to our information (last updated on 23 Mar 2024), the company filed 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: registered, physical).
Up until 02 Jul 2020, Sunset Holdings Limited had been using Kpmg Centre, 85 Alexandra Street, Hamilton Central, Hamilton as their physical address.
A total of 15451000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 15451000 shares are held by 1 entity, namely:
Waitonui Holdings Limited Partnership (an other) located at Level 3, 24 Anzac Parade, Hamilton East, Hamilton postcode 3216. Sunset Holdings Limited is categorised as "Holder investor farms and farm animals" (business classification L662070).

Addresses

Previous address

Address: Kpmg Centre, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 28 Jan 2014 to 02 Jul 2020

Financial Data

Basic Financial info

Total number of Shares: 15451000

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15451000
Other (Other) Waitonui Holdings Limited Partnership Level 3, 24 Anzac Parade, Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Monaghan Farm Limited
Shareholder NZBN: 9429032559439
Company Number: 2173336
Entity Waitohi Dairy Limited
Shareholder NZBN: 9429032178685
Company Number: 2272262
Entity Monaghan Farm Limited
Shareholder NZBN: 9429032559439
Company Number: 2173336
Entity Waitohi Dairy Limited
Shareholder NZBN: 9429032178685
Company Number: 2272262
Entity Altiera Limited
Shareholder NZBN: 9429036093182
Company Number: 1281876
Entity Altiera Limited
Shareholder NZBN: 9429036093182
Company Number: 1281876
Entity Arg Holdings Limited
Shareholder NZBN: 9429031997911
Company Number: 2307489
Entity Mckai Limited
Shareholder NZBN: 9429032016437
Company Number: 2303574
Entity Mckau Limited
Shareholder NZBN: 9429032049152
Company Number: 2298467
Entity Elfino Investments Limited
Shareholder NZBN: 9429031979382
Company Number: 2310910
Entity Mckai Limited
Shareholder NZBN: 9429032016437
Company Number: 2303574
Entity Mckau Limited
Shareholder NZBN: 9429032049152
Company Number: 2298467
Entity Arg Holdings Limited
Shareholder NZBN: 9429031997911
Company Number: 2307489
Entity Elfino Investments Limited
Shareholder NZBN: 9429031979382
Company Number: 2310910
Directors

David Andrew Ross - Director

Appointment date: 17 Sep 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Sep 2015


John Anthony Monaghan - Director

Appointment date: 17 Sep 2015

Address: Rd 1, Martinborough, 5781 New Zealand

Address used since 11 Sep 2019

Address: Eketahuna, Eketahuna, 4900 New Zealand

Address used since 17 Sep 2015


Donald John Mckay - Director

Appointment date: 17 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Sep 2015


Michael Joseph Cotter - Director

Appointment date: 30 Nov 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 Aug 2016


Campbell Bryce Shearer - Director (Inactive)

Appointment date: 14 Oct 2016

Termination date: 23 Jul 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Oct 2016


David Clifford Parsons - Director (Inactive)

Appointment date: 05 Nov 2018

Termination date: 01 Jun 2019

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 05 Nov 2018


Mark John Salmon - Director (Inactive)

Appointment date: 17 Sep 2015

Termination date: 31 May 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 31 Aug 2016


Campbell Bryce Shearer - Director (Inactive)

Appointment date: 28 Jan 2014

Termination date: 17 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Jan 2014

Nearby companies

Dunstan Nutrition Limited
Kpmg

Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street

Mori International New Zealand Limited
Kpmg, Level 10

Parklands Turf Limited
Kpmg Centre, 85 Alexandra Street

Alderman Drive Food Warehouse Limited
Kpmg, Level 10, Kpmg Centre

Ferguson Consultants Limited
Kpmg Centre, 85 Alexandra Street

Similar companies

Archer Farms Trust Limited
Fletcher Law

Awanui Stables Limited
1026 Victoria Street

Elderslie Holdings Limited
85 Alexandra Street

Farmy Mcfarm Limited
Level 3 - Pwc Centre

Mcnally Land Holdings Limited
Level 3 - Pwc Centre

Tgh Farms And Forestry Limited
6 Bryce Street