Suncare Nutrition (Nz) Limited, a registered company, was incorporated on 22 Mar 2017. 9429046006547 is the NZ business number it was issued. "Dairy products mfg nec" (ANZSIC C113340) is how the company was categorised. This company has been supervised by 7 directors: Min Du - an active director whose contract began on 22 Mar 2017,
Ningfei Du - an active director whose contract began on 17 Nov 2023,
Qiang Li - an inactive director whose contract began on 23 Mar 2020 and was terminated on 13 Nov 2023,
Ningfei Du - an inactive director whose contract began on 30 Oct 2019 and was terminated on 23 Mar 2020,
Jianmin Tian - an inactive director whose contract began on 31 Oct 2018 and was terminated on 23 Oct 2019.
Updated on 12 Apr 2024, BizDb's database contains detailed information about 5 addresses the company registered, namely: 10A Stonedon Drive, East Tamaki, 2013 (registered address),
10A Stonedon Drive, East Tamaki, 2013 (service address),
10A Stonedon Drive, East Tamaki, Auckland, 2013 (delivery address),
10A Stonedon Drive, East Tamaki, Auckland, 2013 (office address) among others.
Suncare Nutrition (Nz) Limited had been using Level 5, 10 Lorne Street, Auckland as their physical address up to 25 Feb 2020.
A single entity owns all company shares (exactly 10000 shares) - 91370211Ma3Tj44924 - Qingdao Suncare Investment Co. Ltd - located at 2013, Qingdao.
Other active addresses
Address #4: 10a Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand
Delivery address used from 13 Mar 2023
Address #5: 10a Stonedon Drive, East Tamaki, 2013 New Zealand
Registered & service address used from 21 Mar 2023
Principal place of activity
10a Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand
Previous address
Address #1: Level 5, 10 Lorne Street, Auckland, 1010 New Zealand
Physical & registered address used from 22 Mar 2017 to 25 Feb 2020
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | 91370211ma3tj44924 - Qingdao Suncare Investment Co. Ltd |
Qingdao China |
22 Mar 2017 - |
Min Du - Director
Appointment date: 22 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Oct 2019
Address: Huangdao District, Qingdao, 266555 China
Address used since 22 Mar 2017
Ningfei Du - Director
Appointment date: 17 Nov 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Nov 2023
Qiang Li - Director (Inactive)
Appointment date: 23 Mar 2020
Termination date: 13 Nov 2023
Address: Golflands, Auckland, 2013 New Zealand
Address used since 23 Mar 2020
Ningfei Du - Director (Inactive)
Appointment date: 30 Oct 2019
Termination date: 23 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Oct 2019
Jianmin Tian - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 23 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 2018
Ming Dai - Director (Inactive)
Appointment date: 05 Jul 2017
Termination date: 31 Oct 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 05 Jul 2017
Cheng Qin - Director (Inactive)
Appointment date: 22 Mar 2017
Termination date: 17 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Mar 2017
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Dfe Pharma (nz) Limited
109 Fanshawe Street
Gopals Sweets & Snacks Limited
268 Karangahape Road
Lewis Road Creamery Limited
Level 13
National Dairy Group Limited
Level 6c, 300 Queen Street
New Zealand Gold Foods Group Limited
29 Dacre Street
Onemall International Trade Company Limited
55 Onslow Avenue