Sunny Trading Christchurch Limited, a registered company, was registered on 07 Sep 2004. 9429035192978 is the NZBN it was issued. The company has been run by 3 directors: Wen Zhang - an active director whose contract began on 05 Sep 2012,
Hong Chen - an inactive director whose contract began on 08 Feb 2007 and was terminated on 05 Sep 2012,
Averil Irene Fox - an inactive director whose contract began on 07 Sep 2004 and was terminated on 08 Feb 2007.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 4 Shiloh Lane, Sockburn, Christchurch, 8042 (type: postal, office).
Sunny Trading Christchurch Limited had been using 20 Hanrahan Street, Upper Riccarton, Christchurch as their registered address up to 08 Oct 2014.
All company shares (2 shares exactly) are owned by a single group consisting of 2 entities, namely:
Liu, Ge (an individual) located at Sockburn, Christchurch postcode 8042,
Zhang, Wen (an individual) located at Sockburn, Christchurch postcode 8042.
Principal place of activity
4 Shiloh Lane, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 20 Hanrahan Street, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 19 Sep 2012 to 08 Oct 2014
Address #2: 20 Hanrahan Street, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 19 Sep 2012 to 05 Nov 2014
Address #3: 35 Ben Nevis Drive, Broomfield, Christchurch, 8042 New Zealand
Physical & registered address used from 08 Nov 2010 to 19 Sep 2012
Address #4: 6 Ladynugent Ln, Halswell, Christchurch New Zealand
Registered & physical address used from 15 Sep 2008 to 08 Nov 2010
Address #5: Unit2/78 Middlepark Rd, Upper Riccarton Christchurch
Physical address used from 21 Sep 2007 to 15 Sep 2008
Address #6: Unit2/78 Middlepark Rd, Upper Riccarton, Chch
Registered address used from 21 Sep 2007 to 15 Sep 2008
Address #7: 25b Bowenvale Avenue, Cashmere Christchurch
Registered & physical address used from 13 Oct 2006 to 21 Sep 2007
Address #8: 25 Manurere Street, Hei Hei
Registered & physical address used from 07 Sep 2004 to 13 Oct 2006
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 12 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Liu, Ge |
Sockburn Christchurch 8042 New Zealand |
12 Oct 2021 - |
Individual | Zhang, Wen |
Sockburn Christchurch 8042 New Zealand |
07 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chen, Hong |
Broomfield Christchurch 8042 New Zealand |
07 Sep 2004 - 11 Sep 2012 |
Wen Zhang - Director
Appointment date: 05 Sep 2012
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 28 Oct 2014
Hong Chen - Director (Inactive)
Appointment date: 08 Feb 2007
Termination date: 05 Sep 2012
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 05 Nov 2010
Averil Irene Fox - Director (Inactive)
Appointment date: 07 Sep 2004
Termination date: 08 Feb 2007
Address: Hei Hei,
Address used since 07 Sep 2004
Green Homestead Limited
4 Shiloh Lane
Leroy International ( New Zealand ) Limited
6 Shiloh Lane
Vinh Long Investments Limited
7 Shiloh Lane
Shila Investments Limited
7 Shiloh Lane
May & Thomas Limited
44 Cheyenne Street
Silver Haulage Limited
9 Chokebore Place