Shortcuts

Sunright International Limited

Type: NZ Limited Company (Ltd)
9429042033806
NZBN
5833992
Company Number
Registered
Company Status
E301120
Industry classification code
"building, House Construction"
Industry classification description
Current address
65 Marina View Drive
West Harbour
Auckland 0618
New Zealand
Physical & registered & service address used since 14 Dec 2021

Sunright International Limited was incorporated on 26 Nov 2015 and issued an NZ business identifier of 9429042033806. This registered LTD company has been run by 6 directors: Zhi Cheng Liu - an active director whose contract began on 15 Aug 2016,
Zhicheng Liu - an active director whose contract began on 26 Oct 2017,
Zhicheng Liu - an inactive director whose contract began on 15 Aug 2016 and was terminated on 07 Nov 2017,
Kai Zhang - an inactive director whose contract began on 26 Oct 2017 and was terminated on 26 Oct 2017,
De Ge - an inactive director whose contract began on 06 Jun 2016 and was terminated on 16 Aug 2016.
According to our data (updated on 18 Mar 2024), the company registered 1 address: 65 Marina View Drive, West Harbour, Auckland, 0618 (types include: physical, registered).
Until 14 Dec 2021, Sunright International Limited had been using 43 Woodridge Drive, Stanmore Bay, Whangaparaoa as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 24 shares are held by 1 entity, namely:
Fang, Yi (an individual) located at Shanghai.
Another group consists of 1 shareholder, holds 76% shares (exactly 76 shares) and includes
Liu, Zhicheng - located at West Harbour, Auckland. Sunright International Limited is classified as ""Building, house construction"" (ANZSIC E301120).

Addresses

Previous addresses

Address: 43 Woodridge Drive, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Registered & physical address used from 29 Jun 2020 to 14 Dec 2021

Address: 175a Rathgar Road, Henderson, Auckland, 0610 New Zealand

Registered & physical address used from 03 Nov 2017 to 29 Jun 2020

Address: 41 Japonica Drive, Beach Haven, Auckland, 0626 New Zealand

Registered & physical address used from 02 Mar 2017 to 03 Nov 2017

Address: 7 Garner Place, Glenfield, Auckland, 0629 New Zealand

Physical & registered address used from 26 Nov 2015 to 02 Mar 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Individual Fang, Yi Shanghai

China
Shares Allocation #2 Number of Shares: 76
Director Liu, Zhicheng West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ge, De New Windsor
Auckland
0600
New Zealand
Director Li Liu Henderson
Auckland
0612
New Zealand
Director De Ge New Windsor
Auckland
0600
New Zealand
Individual Liu, Zhicheng Henderson
Auckland
0610
New Zealand
Director Zhi Cheng Liu Beach Haven
Auckland
0626
New Zealand
Individual Liu, Zhi Cheng Henderson
Auckland
0610
New Zealand
Individual Zhang, Kai Henderson
Auckland
0610
New Zealand
Individual Liu, Li Henderson
Auckland
0612
New Zealand
Directors

Zhi Cheng Liu - Director

Appointment date: 15 Aug 2016

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 15 Aug 2016


Zhicheng Liu - Director

Appointment date: 26 Oct 2017

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 06 Dec 2021

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 26 Oct 2017

Address: Henderson, Auckland, 0610 New Zealand

Address used since 26 Oct 2017


Zhicheng Liu - Director (Inactive)

Appointment date: 15 Aug 2016

Termination date: 07 Nov 2017

Address: Henderson, Auckland, 0610 New Zealand

Address used since 26 Oct 2017


Kai Zhang - Director (Inactive)

Appointment date: 26 Oct 2017

Termination date: 26 Oct 2017

Address: Henderson, Auckland, 0610 New Zealand

Address used since 26 Oct 2017


De Ge - Director (Inactive)

Appointment date: 06 Jun 2016

Termination date: 16 Aug 2016

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 06 Jun 2016


Li Liu - Director (Inactive)

Appointment date: 26 Nov 2015

Termination date: 07 Jun 2016

Address: Henderson, Auckland, 0612 New Zealand

Address used since 26 Nov 2015

Nearby companies

Blue Babushka Limited
11 Woodhams Street

Reactive Productions Limited
40 Fordham Street

New Zealand Karate Organisation Kyokushinkaikan Incorporated
2/51 Fordham Street

Bodi Trustee Limited
32 Fordham Street

Flaxdale Holdings Limited
49 Flaxdale Street

Drykiwi Group Limited
24 Fordham Street

Similar companies

An T-ard Builders Limited
58 Fairclough Road

Jn Construction Limited
83 Fairclough Road

Mokoia Developments Limited
288a Rangatira Road

Qbe Builders Limited
9 Fairclough Road

Rob's Construction Limited
57 Lancaster Road

T Brown Builders Limited
35 Tramway Road