Sunfed Limited was launched on 15 Jan 2015 and issued an NZ business identifier of 9429041569467. This registered LTD company has been run by 5 directors: Shama Lee - an active director whose contract began on 15 Jan 2015,
Hayden Gray Lee - an inactive director whose contract began on 23 Feb 2016 and was terminated on 23 Dec 2022,
Samantha Ching Fei Wong - an inactive director whose contract began on 12 Oct 2018 and was terminated on 09 Aug 2021,
William K. - an inactive director whose contract began on 23 Feb 2016 and was terminated on 11 Feb 2018,
Joshua B. - an inactive director whose contract began on 23 Feb 2016 and was terminated on 11 Jul 2017.
As stated in BizDb's data (updated on 20 Mar 2024), the company filed 1 address: Level 1, Quad 7, 6 Leonard Isitt Drive, Auckland Airport, Auckland, 2022 (type: physical, registered).
Up until 28 Jun 2018, Sunfed Limited had been using 125 St Georges Bay Road, Parnell, Auckland as their physical address.
A total of 7107686 shares are issued to 12 groups (12 shareholders in total). In the first group, 344975 shares are held by 1 entity, namely:
K One W One (No 4) Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 1.05% shares (exactly 74786 shares) and includes
Jarden Securities Limited - located at 171 Featherston Street, Wellington.
The third share allotment (173480 shares, 2.44%) belongs to 1 entity, namely:
Aspire Nz Seed Fund Limited, located at Auckland 1010, Auckland (an entity). Sunfed Limited was classified as "Food mfg nec" (ANZSIC C119925).
Previous addresses
Address: 125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 19 Jul 2017 to 28 Jun 2018
Address: 15d Henry Street, Avondale, Auckland, 1026 New Zealand
Registered address used from 15 Jan 2015 to 28 Jun 2018
Address: 15d Henry Street, Avondale, Auckland, 1026 New Zealand
Physical address used from 15 Jan 2015 to 19 Jul 2017
Basic Financial info
Total number of Shares: 7107686
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 344975 | |||
Entity (NZ Limited Company) | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 |
Auckland Central Auckland 1010 New Zealand |
12 Oct 2018 - |
Shares Allocation #2 Number of Shares: 74786 | |||
Entity (NZ Limited Company) | Jarden Securities Limited Shareholder NZBN: 9429038611933 |
171 Featherston Street Wellington 6011 New Zealand |
21 Nov 2018 - |
Shares Allocation #3 Number of Shares: 173480 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
12 Oct 2018 - |
Shares Allocation #4 Number of Shares: 152625 | |||
Other (Other) | 086 149 644 - Barrijag Pty Ltd |
Sydney, Nsw 2000 Australia |
09 Nov 2018 - |
Shares Allocation #5 Number of Shares: 301526 | |||
Entity (NZ Limited Company) | Vmg Ventures Nominees Limited Shareholder NZBN: 9429042321774 |
Auckland Central Auckland 1010 New Zealand |
03 May 2016 - |
Shares Allocation #6 Number of Shares: 97168 | |||
Other (Other) | Blue Horizon Corporation Ag |
Zurich CH-8001 Switzerland |
12 Oct 2018 - |
Shares Allocation #7 Number of Shares: 2000000 | |||
Individual | Lee, Hayden Gray |
Avondale Auckland 1026 New Zealand |
15 Jan 2015 - |
Shares Allocation #8 Number of Shares: 2000000 | |||
Director | Lee, Shama |
Avondale Auckland 1026 New Zealand |
15 Jan 2015 - |
Shares Allocation #9 Number of Shares: 400000 | |||
Other (Other) | Stray Dog Capital, Llc |
Kansas City MO 64114 United States |
01 Mar 2016 - |
Shares Allocation #10 Number of Shares: 400000 | |||
Individual | Coller, Jeremy | 01 Mar 2016 - | |
Shares Allocation #11 Number of Shares: 400000 | |||
Other (Other) | New Crop Capital |
Washington Dc 20010 United States |
01 Mar 2016 - |
Shares Allocation #12 Number of Shares: 763126 | |||
Other (Other) | Blackbird Ventures 2018, Lp |
Surry Hills Sydney NSW 2010 Australia |
12 Oct 2018 - |
Shama Lee - Director
Appointment date: 15 Jan 2015
Address: Avondale, Auckland, 1026 New Zealand
Address used since 15 Jan 2015
Hayden Gray Lee - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 23 Dec 2022
Address: Avondale, Auckland, 1026 New Zealand
Address used since 23 Feb 2016
Samantha Ching Fei Wong - Director (Inactive)
Appointment date: 12 Oct 2018
Termination date: 09 Aug 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Jul 2021
Address: Annandale, New South Wales, 2038 Australia
Address used since 12 Oct 2018
William K. - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 11 Feb 2018
Address: Kingston, New York, NY 12401 United States
Address used since 23 Feb 2016
Joshua B. - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 11 Jul 2017
Address: Silver Spring, Maryland, 20910 United States
Address used since 23 Feb 2016
Hybrid Industries Limited
125 St Georges Bay Road
The Icehouse Limited
The Textile Centre, Level 4
Embedded Systems Limited
125 St Georges Bay Road
Arcangels Nominee Limited
125 St Georges Bay Road
Vidapp Limited
125 St Georges Bay Road
Arcangels Incorporated
125 St Georges Bay Road
Abe's Real Bagels Limited
C/- David Nicoll
Allied Pinnacle New Zealand Limited
Level 30, Vero Centre
Ascension Kitchen Limited
10 Glanville Terrace
Farrah Breads Limited
470 Parnell Road
Graincorp Foods Nz Limited
88 Shortland Street
New Zealand Food Enterprises Limited
48 Shortland Street