Sunnyvale Manor Limited, a registered company, was registered on 29 Jul 2015. 9429041874370 is the NZ business number it was issued. "Forestry ownership or management (excluding field operations)" (business classification M696235) is how the company is categorised. The company has been run by 8 directors: Bruce Chan - an active director whose contract began on 29 Jul 2015,
Bruce Chan - an active director whose contract began on 22 Nov 2024,
Iris Chan - an inactive director whose contract began on 01 Jun 2024 and was terminated on 22 Nov 2024,
Bruce Chan - an inactive director whose contract began on 01 Feb 2022 and was terminated on 03 Sep 2024,
Yan Gao - an inactive director whose contract began on 01 Sep 2021 and was terminated on 10 Feb 2022.
Last updated on 07 May 2025, our database contains detailed information about 1 address: Unit 4, 22 Polaris Place, East Tamaki, Auckland, 2013 (types include: registered, service).
Sunnyvale Manor Limited had been using 4 Ullswater Place, Half Moon Bay, Auckland as their physical address up to 03 Mar 2020.
More names for this company, as we found at BizDb, included: from 21 Jul 2015 to 05 Aug 2015 they were called Sunny Vale Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 5 Fairdene Avenue, Henderson, Auckland, 0610 New Zealand
Shareregister address used from 25 May 2024
Address #5: Unit 4, 22 Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 14 Jun 2024
Principal place of activity
4 Ullswater Place, Half Moon Bay, Auckland, 2012 New Zealand
Previous address
Address #1: 4 Ullswater Place, Half Moon Bay, Auckland, 2012 New Zealand
Physical & registered address used from 29 Jul 2015 to 03 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Entity (NZ Limited Company) | Chd Trustee (chan) Limited Shareholder NZBN: 9429049932881 |
Henderson Auckland 0610 New Zealand |
28 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Chan, Bruce |
Rd 1 Kumeu 0891 New Zealand |
28 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chan, Iris |
Henderson Auckland 0610 New Zealand |
25 Feb 2025 - 28 Mar 2025 |
| Individual | Chan, Bruce |
Henderson Auckland 0610 New Zealand |
29 Jul 2015 - 25 Feb 2025 |
| Individual | Chan, Jeffrey |
Half Moon Bay Auckland 2012 New Zealand |
29 Jul 2015 - 09 Nov 2015 |
Bruce Chan - Director
Appointment date: 29 Jul 2015
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 29 Jul 2015
Bruce Chan - Director
Appointment date: 22 Nov 2024
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 22 Nov 2024
Iris Chan - Director (Inactive)
Appointment date: 01 Jun 2024
Termination date: 22 Nov 2024
Address: Henderson, Auckland, 0610 New Zealand
Address used since 01 Jun 2024
Bruce Chan - Director (Inactive)
Appointment date: 01 Feb 2022
Termination date: 03 Sep 2024
Address: Henderson, Auckland, 0610 New Zealand
Address used since 25 May 2024
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 01 Feb 2022
Yan Gao - Director (Inactive)
Appointment date: 01 Sep 2021
Termination date: 10 Feb 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used since 01 Sep 2021
Jonathan Chen - Director (Inactive)
Appointment date: 29 Jul 2015
Termination date: 01 Sep 2021
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 22 Jun 2020
Jonathan Chen - Director (Inactive)
Appointment date: 01 Jun 2020
Termination date: 01 Jun 2021
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 01 Jun 2020
Yan Gao - Director (Inactive)
Appointment date: 30 Apr 2021
Termination date: 07 May 2021
Address: Somerville, Auckland, 2014 New Zealand
Address used since 30 Apr 2021
The Transformer Ap Limited
4 William Bryan Drive
Nouveau Depart Investments Limited
29 Palmyra Way
Lin Business Trust Limited
6 Essington Place
Lin Family Trust Limited
6 Essington Place
Windle Property Investments Limited
45 Palmyra Way
Sina Rose Trustee Limited
8 Essington Place
Jackman Parikanapa Forestry Investment Limited
Shop C
Jackman Windermere Forestry Investment Limited
Shop C
Jubilee Forests Limited
67 L Elizabeth Knox Place
Kauarapaoa Forest Company Limited
471 Riddell Road
Long Forestry Limited
42 Haseler Crescent
Pascoe Pines Limited
2nd Floor 209 Union Street