Sunny Development New Zealand Limited, a registered company, was registered on 28 Jul 2017. 9429046270467 is the NZBN it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company has been categorised. This company has been managed by 4 directors: Binghong Chen - an active director whose contract started on 28 Jul 2017,
Xiaozhou Xiong - an active director whose contract started on 28 Jul 2017,
Thomas Chang - an inactive director whose contract started on 11 May 2020 and was terminated on 19 Jul 2023,
Jinxiong Xie - an inactive director whose contract started on 28 Jul 2017 and was terminated on 11 May 2020.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 12615, Penrose, Auckland, 1642 (types include: postal, office).
Sunny Development New Zealand Limited had been using 3A Torrance Street, Epsom, Auckland as their physical address up until 18 Jan 2019.
One entity owns all company shares (exactly 100 shares) - More Rise Enterprises Limited - located at 1642, Central Hk.
Principal place of activity
638 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 3a Torrance Street, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 02 Mar 2018 to 18 Jan 2019
Address #2: 1/24 Tawera Road, Greenlane, Auckland, Auckland, 1051 New Zealand
Physical & registered address used from 28 Jul 2017 to 02 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | More Rise Enterprises Limited |
Central Hk 999077 Hong Kong SAR China |
28 Jul 2017 - |
Ultimate Holding Company
Binghong Chen - Director
Appointment date: 28 Jul 2017
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 13 Apr 2021
Address: Nanjing City, 211500 China
Address used since 28 Jul 2017
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 21 Jun 2018
Xiaozhou Xiong - Director
Appointment date: 28 Jul 2017
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 13 Apr 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Jul 2019
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 28 Jul 2017
Thomas Chang - Director (Inactive)
Appointment date: 11 May 2020
Termination date: 19 Jul 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 11 May 2020
Jinxiong Xie - Director (Inactive)
Appointment date: 28 Jul 2017
Termination date: 11 May 2020
Address: Songjiang District, Shanghai City, 201600 China
Address used since 28 Jul 2017
Mo Houliston Architects Limited
1b Torrance Street
N & N Dental Limited
10a Torrance Street
Lovatt Family Trustee Limited
8 Liverpool Street
Lovegrove Family Trustee Limited
8 Liverpool Street
Aotea Conservation Holdings Limited
63 Pah Road
The Last Laugh Limited
7 Hollywood Avenue
Heng Tong Investment Limited
22 Goodland St
Kiwi Nest Holdings Limited
6 Selwyn Road
Northstar Solutions Limited
14 Fernleigh Avenue
Sunny Garden New Zealand Limited
3a Torrance Street
Sycamore Property Limited
1c Hollywood Avenue
Tf Trustee Limited
22 Goodland Street