Sunrise Holidays Limited was started on 16 Sep 2014 and issued a number of 9429041413227. The registered LTD company has been run by 4 directors: Simon Wilkinson Crick - an active director whose contract began on 01 Apr 2018,
Nicholas Tony Morrison - an active director whose contract began on 01 Apr 2018,
Cymen Wilkinson Crick - an active director whose contract began on 01 Apr 2018,
Nathan Thomas Smith - an inactive director whose contract began on 16 Sep 2014 and was terminated on 30 Mar 2021.
As stated in our database (last updated on 04 Apr 2024), this company filed 1 address: 160 Motueka Valley Highway, Rd 1, Motueka, 7196 (types include: registered, service).
Up until 04 Oct 2019, Sunrise Holidays Limited had been using Level 1, 314 Maunganui Road, Mount Maunganui as their registered address.
BizDb found old names used by this company: from 15 Sep 2014 to 01 Apr 2021 they were named Ncl Holdings Limited.
A total of 120 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 60 shares are held by 2 entities, namely:
Crick, Simon Wilkinson (a director) located at Wainui, Gisborne postcode 4010,
Peters, Elizabeth (an individual) located at Wainui, Gisborne postcode 4010.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Morriosn, Nicholas Tony - located at Lynmore, Rotorua. Sunrise Holidays Limited is classified as "Campervan leasing, hiring or renting" (business classification L661915).
Previous addresses
Address #1: Level 1, 314 Maunganui Road, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 04 Feb 2019 to 04 Oct 2019
Address #2: 93 Maniapoto Street, Otorohanga, Otorohanga, 3900 New Zealand
Physical & registered address used from 16 Sep 2014 to 04 Feb 2019
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Crick, Simon Wilkinson |
Wainui Gisborne 4010 New Zealand |
28 Jun 2018 - |
Individual | Peters, Elizabeth |
Wainui Gisborne 4010 New Zealand |
26 Sep 2019 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Morriosn, Nicholas Tony |
Lynmore Rotorua 3010 New Zealand |
06 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crick, Cymen Wilkinson |
Wainui Gisborne 4010 New Zealand |
06 Apr 2018 - 28 Jun 2018 |
Individual | Smith, Nathan Thomas |
Chedworth Hamilton 3210 New Zealand |
16 Sep 2014 - 30 Mar 2021 |
Individual | Smith Kumagi, Cheiko |
Chedworth Hamilton 3210 New Zealand |
16 Sep 2014 - 30 Mar 2021 |
Individual | Smith Kumagi, Cheiko |
Chedworth Hamilton 3210 New Zealand |
16 Sep 2014 - 30 Mar 2021 |
Simon Wilkinson Crick - Director
Appointment date: 01 Apr 2018
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 01 Apr 2018
Nicholas Tony Morrison - Director
Appointment date: 01 Apr 2018
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 01 Apr 2018
Cymen Wilkinson Crick - Director
Appointment date: 01 Apr 2018
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 01 Apr 2018
Nathan Thomas Smith - Director (Inactive)
Appointment date: 16 Sep 2014
Termination date: 30 Mar 2021
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 01 Feb 2018
Address: Fairview Downs, Hamilton, 3214 New Zealand
Address used since 16 Sep 2014
Dunaros Holdings Limited
Level 1, 314 Maunganui Rd
K & N Riddington Independent Trustee Limited
Level 1, 314 Maunganui Rd
Jw & Mm Holdings Limited
Level 1,314 Maunganui Road
Nomar Farms Limited
Level 1,314 Maunganui Road
Special Effects Painters & Decorators Limited
Level 1,314 Maunganui Rd
K A & N J Riddington Limited
Level 1, 314 Maunganui Road
Bond Family Investments 2017 Limited
93 Maniapoto Street
Bse Limited
3219 Ohaupo Road
Jekel Investments Limited
K P M G
Ktv Ventures Limited
553 Tauwhare Road
Maysha Vdh Limited
45-49 Tirau Street
Mjn Enterprises Limited
723 Pollen Street