Shortcuts

Sunrise Logging Company Limited

Type: NZ Limited Company (Ltd)
9429038905636
NZBN
569053
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
Current address
7 Lisbon Street
Greerton
Tauranga 3112
New Zealand
Registered & physical & service address used since 14 Jun 2021

Sunrise Logging Company Limited, a removed company, was incorporated on 08 Dec 1992. 9429038905636 is the NZ business number it was issued. The company has been supervised by 2 directors: James Douglas Peacock - an active director whose contract started on 20 Dec 1992,
Mark Andrew Blackburne - an inactive director whose contract started on 01 Dec 1992 and was terminated on 20 Dec 1992.
Last updated on 19 Oct 2023, the BizDb database contains detailed information about 1 address: 7 Lisbon Street, Greerton, Tauranga, 3112 (category: registered, physical).
Sunrise Logging Company Limited had been using 701 Port Road, Whangamata as their physical address until 14 Jun 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 400 shares (40%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 600 shares (60%).

Addresses

Principal place of activity

7 Lisbon Street, Greerton, Tauranga, 3112 New Zealand


Previous addresses

Address: 701 Port Road, Whangamata, 3620 New Zealand

Physical & registered address used from 13 Mar 2014 to 14 Jun 2021

Address: Cnr Casement And Port Roads, Whangamata, 3620 New Zealand

Registered address used from 14 Mar 2013 to 13 Mar 2014

Address: Cnr Casement And Port Roads, Whangamata, 3620 New Zealand

Registered address used from 28 Nov 2012 to 14 Mar 2013

Address: Cnr Casement And Port Roads, Whangamata, 3620 New Zealand

Physical address used from 28 Nov 2012 to 13 Mar 2014

Address: Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Putaruru New Zealand

Physical & registered address used from 18 Mar 2001 to 28 Nov 2012

Address: Graham Brown & Co Limited, Chartered Accountants, 45-49 Tirau Street, Putaruru

Registered & physical address used from 18 Mar 2001 to 18 Mar 2001

Address: Bond Road, R D 1, Ormond, Gisborne

Registered & physical address used from 15 Sep 2000 to 18 Mar 2001

Address: 14 Ruapehu Street, Taupo

Registered & physical address used from 28 Jul 2000 to 15 Sep 2000

Address: 30 Heu Heu Street, Taupo

Registered address used from 01 Aug 1995 to 28 Jul 2000

Address: Bond Road, R D 1, Gisborne

Registered address used from 30 Jun 1994 to 01 Aug 1995

Address: 30 Heu Heu Street, Taupo

Registered address used from 01 Jul 1993 to 30 Jun 1994

Contact info
64 7 8658241
Phone
endpeacock@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 06 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Peacock, Elizabeth Ann Greerton
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Peacock, James Douglas Greerton
Tauranga
3112
New Zealand
Directors

James Douglas Peacock - Director

Appointment date: 20 Dec 1992

Address: Greerton, Tauranga, 3112 New Zealand

Address used since 01 Jul 2021

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 01 Jun 2016


Mark Andrew Blackburne - Director (Inactive)

Appointment date: 01 Dec 1992

Termination date: 20 Dec 1992

Address: Taupo,

Address used since 01 Dec 1992

Nearby companies

Greatspace Homes Limited
7/701 Port Rd

Why Wait Limited
701 Port Road

Le Campanin Limited
705 Port Road

Slipper Store Limited
706 Port Road

R P Slater Limited
708 Port Road

Whanga Central Limited
601 Port Road