Shortcuts

Sunmoon International Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429038320408
NZBN
808612
Company Number
Registered
Company Status
Current address
44 Montgomery Crescent
Cockle Bay
Auckland 2014
New Zealand
Physical & registered & service address used since 23 Mar 2010

Sunmoon International Group (Nz) Limited, a registered company, was launched on 07 May 1996. 9429038320408 is the number it was issued. This company has been managed by 6 directors: De-You Hou - an active director whose contract started on 07 May 1996,
Deyou Hou - an active director whose contract started on 07 May 1996,
Kathy Hong Chen Hou - an inactive director whose contract started on 16 Mar 2010 and was terminated on 20 Apr 2020,
Zheng Kong - an inactive director whose contract started on 04 Dec 2012 and was terminated on 14 Dec 2012,
Yong Guo - an inactive director whose contract started on 04 Dec 2012 and was terminated on 14 Dec 2012.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 44 Montgomery Crescent, Cockle Bay, Auckland, 2014 (category: physical, registered).
Sunmoon International Group (Nz) Limited had been using Post Shop , Hunters Plaza,, 217 Great South Rd,, Papatoetoe as their registered address up until 23 Mar 2010.
Past names used by this company, as we established at BizDb, included: from 07 May 1996 to 18 Oct 1996 they were named New Begin International Limited.
A single entity owns all company shares (exactly 500 shares) - Hou, Deyou - located at 2014, Cockle Bay, Auckland.

Addresses

Previous addresses

Address: Post Shop , Hunters Plaza,, 217 Great South Rd,, Papatoetoe

Registered address used from 11 Oct 2006 to 23 Mar 2010

Address: Post Shop, Hunters Plaza., 217 Great South Rd,, Papatoetoe

Physical address used from 11 Oct 2006 to 23 Mar 2010

Address: 56a Santa Ana Drive, Howick, Auckland

Physical & registered address used from 04 Nov 2003 to 11 Oct 2006

Address: 45 Gills Road, Bucklands Beach, Auckland

Registered address used from 11 Apr 2000 to 04 Nov 2003

Address: 45 Gills Road, Bucklands Beach, Auckland

Physical address used from 07 May 1996 to 04 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Hou, Deyou Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hou, De-you Howick
Auckland
Individual Hou, Kathy Hong Chen Cockle Bay
Manukau, 2014
2014
New Zealand
Individual Chen, Hong Howick
Auckland
Directors

De-you Hou - Director

Appointment date: 07 May 1996

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 04 Apr 2016


Deyou Hou - Director

Appointment date: 07 May 1996

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 04 Apr 2023

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 04 Apr 2016


Kathy Hong Chen Hou - Director (Inactive)

Appointment date: 16 Mar 2010

Termination date: 20 Apr 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 04 Apr 2016


Zheng Kong - Director (Inactive)

Appointment date: 04 Dec 2012

Termination date: 14 Dec 2012

Address: Auckland, 2016 New Zealand

Address used since 04 Dec 2012


Yong Guo - Director (Inactive)

Appointment date: 04 Dec 2012

Termination date: 14 Dec 2012

Address: Auckland, 1072 New Zealand

Address used since 04 Dec 2012


Hong Chen - Director (Inactive)

Appointment date: 07 May 1996

Termination date: 16 Mar 2010

Address: Cockle Bay, Manukau City, 2014,

Address used since 02 Dec 2007

Nearby companies

Golden Concept Kumeu Limited
44 Montgomery Crescent

Hummerzine Limited
42 Montgomery Crescent

Jag Management Limited
75 Churchill Road

Japan Karate Association Of New Zealand Incorporated
38 Montgomery Crescent

O B Enterprises Limited
5 Pah Road

Howick Mobility Limited
32b Montgomery Crescent