Sunckell Ventures Limited was incorporated on 03 Nov 2015 and issued a New Zealand Business Number of 9429042046042. The registered LTD company has been managed by 2 directors: Jeremy Ian Edward Sunckell - an active director whose contract started on 03 Nov 2015,
Andrew Desmond Orton - an inactive director whose contract started on 03 Nov 2015 and was terminated on 24 Jul 2020.
As stated in our data (last updated on 31 Mar 2024), this company registered 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Until 31 Oct 2019, Sunckell Ventures Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
BizDb identified previous names used by this company: from 28 Oct 2015 to 01 Apr 2021 they were called Mangatahi Farm Limited.
A total of 1700400 shares are allocated to 2 groups (2 shareholders in total). In the first group, 833196 shares are held by 1 entity, namely:
Sunckell, Gina Christine (an individual) located at Rd 1, Maraekakaho postcode 4171.
Another group consists of 1 shareholder, holds 51% shares (exactly 867204 shares) and includes
Sunckell, Jeremy Ian Edward - located at Rd 1, Maraekakaho. Sunckell Ventures Limited has been categorised as "Property - non-residential - renting or leasing" (business classification L671240).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 12 Oct 2017 to 31 Oct 2019
Address #2: 18 Napier Road, Havelock North, 4130 New Zealand
Registered & physical address used from 03 Nov 2015 to 12 Oct 2017
Basic Financial info
Total number of Shares: 1700400
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 833196 | |||
Individual | Sunckell, Gina Christine |
Rd 1 Maraekakaho 4171 New Zealand |
03 Nov 2015 - |
Shares Allocation #2 Number of Shares: 867204 | |||
Director | Sunckell, Jeremy Ian Edward |
Rd 1 Maraekakaho 4171 New Zealand |
03 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wl Trustee (2018) Limited Shareholder NZBN: 9429046557506 Company Number: 6659293 |
10 Oct 2019 - 04 Aug 2020 | |
Entity | Sunckell Properties Limited Shareholder NZBN: 9429042039839 Company Number: 5836809 |
Havelock North 4130 New Zealand |
03 Nov 2015 - 07 Apr 2021 |
Entity | Sunckell Properties Limited Shareholder NZBN: 9429042039839 Company Number: 5836809 |
308 Queen Street East Hastings 4122 New Zealand |
03 Nov 2015 - 07 Apr 2021 |
Entity | Sunckell Properties Limited Shareholder NZBN: 9429042039839 Company Number: 5836809 |
308 Queen Street East Hastings 4122 New Zealand |
03 Nov 2015 - 07 Apr 2021 |
Individual | Orton, Robyn Shona |
Rd 12 Havelock North 4294 New Zealand |
03 Nov 2015 - 04 Aug 2020 |
Individual | Orton, Robyn Shona |
Havelock North 4130 New Zealand |
03 Nov 2015 - 04 Aug 2020 |
Entity | Wl Trustee (2018) Limited Shareholder NZBN: 9429046557506 Company Number: 6659293 |
Napier South Napier 4110 New Zealand |
10 Oct 2019 - 04 Aug 2020 |
Individual | Orton, Robyn Shona |
Rd 12 Havelock North 4294 New Zealand |
03 Nov 2015 - 04 Aug 2020 |
Individual | Orton, Andrew Desmond |
Rd 12 Havelock North 4294 New Zealand |
03 Nov 2015 - 04 Aug 2020 |
Individual | Wellwood, Guy Donald Joseph |
Hastings 4122 New Zealand |
03 Nov 2015 - 10 Oct 2019 |
Jeremy Ian Edward Sunckell - Director
Appointment date: 03 Nov 2015
Address: Rd 1, Maraekakaho, 4171 New Zealand
Address used since 29 Aug 2022
Address: R D 1, Hastings, 4171 New Zealand
Address used since 03 Nov 2015
Andrew Desmond Orton - Director (Inactive)
Appointment date: 03 Nov 2015
Termination date: 24 Jul 2020
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 28 Aug 2019
Address: Havelock North, 4130 New Zealand
Address used since 04 Nov 2015
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Cottingham Estate Limited
C/- Robert Kale & Assoc Ltd
Dg Logistics Limited
205 Hastings Street
Eskmount Farm Limited
Business H Q
Kinchana Investments Limited
203 Karamu Road North
Kowhai Downs Land Company Limited
Business H Q
Store It Hb Limited
C/- Coopers & Lybrand