Suntec Rental Limited, a registered company, was started on 01 Aug 2005. 9429034621103 is the number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company was classified. The company has been supervised by 1 director, named Meizi Xu - an active director whose contract began on 01 Aug 2005.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 11B Shore Road, Remuera, Auckland, 1050 (types include: registered, physical).
Suntec Rental Limited had been using Suite 3, 136 Broadway, Newmarket, Auckland as their physical address until 03 Jun 2021.
A single entity controls all company shares (exactly 100 shares) - Xu, Meizi - located at 1050, Remuera, Auckland.
Principal place of activity
43 Southsea Crescent, Silverdale, Hamilton, 3216 New Zealand
Previous addresses
Address: Suite 3, 136 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 13 Nov 2018 to 03 Jun 2021
Address: Level 2, 32 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 18 Apr 2016 to 13 Nov 2018
Address: 24 Irongate Avenue, Ranui, Auckland, 0612 New Zealand
Registered address used from 12 Nov 2015 to 18 Apr 2016
Address: 24 Irongate Avenue, Ranui, Auckland, 0612 New Zealand
Physical address used from 11 Nov 2015 to 18 Apr 2016
Address: 38 Espalier Drive, Henderson, Auckland, 0612 New Zealand
Registered address used from 03 Aug 2015 to 12 Nov 2015
Address: 38 Espalier Drive, Henderson, Auckland, 0612 New Zealand
Physical address used from 03 Aug 2015 to 11 Nov 2015
Address: 43 Southsea Cres, Hamilton New Zealand
Physical & registered address used from 03 Jul 2006 to 03 Aug 2015
Address: 136 Masters Ave, Hamilton
Physical & registered address used from 01 Aug 2005 to 03 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Xu, Meizi |
Remuera Auckland 1050 New Zealand |
17 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Xu, Meizi |
Te Atatu Peninsula |
29 Apr 2010 - 29 Apr 2010 |
Individual | Wang, Angela |
Shandong Teacher's University Shandong, P.r.china |
01 Aug 2005 - 06 Jul 2010 |
Individual | Xu, Meizi |
Hamilton |
01 Aug 2005 - 14 Oct 2008 |
Individual | Su, Yi Ru |
Shandong China 250014 China |
29 Apr 2010 - 17 Apr 2011 |
Individual | Xu, Meizi |
Te Atatu Peninsula |
29 Apr 2010 - 29 Apr 2010 |
Individual | Xu, Xevia |
Shandong Teacher's University Shandong, P.r.china |
01 Aug 2005 - 06 Jul 2010 |
Meizi Xu - Director
Appointment date: 01 Aug 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 May 2021
Address: Ranui, Auckland, 0612 New Zealand
Address used since 12 Nov 2015
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 09 Nov 2017
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 05 Nov 2018
Energizer Nz Limited
Level 4, 45 O'rorke Rd
Shri Mudaliar Trustee Limited
C/-level 2, 101f Station Road
Chh Trustee Management Limited
Level 2, 101 Station Road
Xtracta Limited
Level 6,45 O'rorke Road
Bikaner Foods Mt Roskill Limited
Level 1, 822 Manukau Road
One World Flight Centre Limited
Level 2, 101, Station Road
Blue Box Auckland Limited
16 Alfred Street
Chicane Properties Limited
1d Ngatiawa Street
Cornelius Property And Development Limited
642 Great South Road
Goodhope Trading Company Limited
119c Captain Springs Road
Jomasato Holdings Limited
Suite 1, Level 1, 706 Great South Road
Rockfield Property Limited
60a Rockfield Road