Sunflower Media Group Limited was started on 03 Oct 2016 and issued a business number of 9429043350018. The registered LTD company has been managed by 3 directors: Coben Jeremiah Storer - an active director whose contract started on 03 Oct 2016,
Shanne Patterson - an active director whose contract started on 01 Nov 2020,
Emi Goto - an inactive director whose contract started on 01 Nov 2020 and was terminated on 18 Nov 2020.
According to our information (last updated on 27 Mar 2024), the company filed 1 address: 15 Gowerton Place, Richmond, Christchurch, 8013 (types include: registered, physical).
Until 20 Oct 2022, Sunflower Media Group Limited had been using 273 Manchester Street, Christchurch City, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Patterson, Shanne (a director) located at Flat Bush, Auckland postcode 2019.
Then there is a group that consists of 1 shareholder, holds 60% shares (exactly 60 shares) and includes
Storer, Coben Jeremiah - located at Titirangi, Auckland. Sunflower Media Group Limited has been classified as "Film and video production" (business classification J551110).
Principal place of activity
273 Manchester Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 273 Manchester Street, Christchurch City, Christchurch, 8011 New Zealand
Physical address used from 01 Dec 2020 to 20 Oct 2022
Address #2: 273 Manchester Street, Christchurch City, Christchurch, 8011 New Zealand
Registered address used from 09 Nov 2020 to 20 Oct 2022
Address #3: 113 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 01 Nov 2018 to 01 Dec 2020
Address #4: 113 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 01 Nov 2018 to 09 Nov 2020
Address #5: 7 Greenwoods Close, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 03 Oct 2016 to 01 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Patterson, Shanne |
Flat Bush Auckland 2019 New Zealand |
02 Nov 2020 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Storer, Coben Jeremiah |
Titirangi Auckland 0604 New Zealand |
03 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goto, Emi |
Christchurch Central Christchurch 8011 New Zealand |
02 Nov 2020 - 28 Jun 2023 |
Coben Jeremiah Storer - Director
Appointment date: 03 Oct 2016
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 12 Oct 2022
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 03 Oct 2016
Shanne Patterson - Director
Appointment date: 01 Nov 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Nov 2020
Emi Goto - Director (Inactive)
Appointment date: 01 Nov 2020
Termination date: 18 Nov 2020
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Nov 2020
Laffort New Zealand Limited
4b Greenwoods Close
Quality Communications Limited
50a Konini Road
Community Connections Trust
85e Konini Road
Glitter Bug Limited
46 Konini Road
Silver Thistle Investments Limited
46 Konini Road
Djn Enterprises Limited
14 Kawaka Street
Black Iris Limited
27 Konini Road
Brooks Productions Limited
19 Paewai Road
Fishy Business Limited
9 Withers Road
Frenz Limited
76 Derwent Crescent
Greenwoods Development Limited
7 Greenwoods Close
Loupe Media Limited
30 Kashmir Road