Sunlife International Limited was launched on 02 Aug 2001 and issued an NZBN of 9429036816071. The registered LTD company has been managed by 4 directors: Jungoo Kang - an active director whose contract began on 02 Mar 2009,
Hun Hwangbo - an inactive director whose contract began on 14 Aug 2008 and was terminated on 02 Mar 2009,
Grace Won - an inactive director whose contract began on 06 Jun 2008 and was terminated on 14 Aug 2008,
Trevor James Lock - an inactive director whose contract began on 02 Aug 2001 and was terminated on 22 Jan 2008.
As stated in BizDb's information (last updated on 19 Mar 2024), this company registered 1 address: 65 Zara Court, Windsor Park, Auckland, 0632 (type: postal, physical).
Up until 16 May 2019, Sunlife International Limited had been using Unit B7, 13 Lovell Court, Rosedale, Auckland as their registered address.
A total of 1315790 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1000000 shares are held by 1 entity, namely:
Kang, Jungoo (an individual) located at Windsor Park, Auckland postcode 0632.
The second group consists of 1 shareholder, holds 24% shares (exactly 315790 shares) and includes
Orda Korea Ltd - located at Seocho-Gu, Seoul. Sunlife International Limited was categorised as "Wholesale trade nec" (business classification F373970).
Principal place of activity
12c Cape Hill Road, Pukekohe, Auckland, 2120 New Zealand
Previous addresses
Address #1: Unit B7, 13 Lovell Court, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 21 Oct 2014 to 16 May 2019
Address #2: B2, 400 Rosedale Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 05 May 2014 to 21 Oct 2014
Address #3: Plaza Level, 41 Shortland Street, Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jan 2012 to 05 May 2014
Address #4: 20 Fearnley Grove, Albany, North Shore City, 0632 New Zealand
Registered address used from 08 Jul 2010 to 09 Jan 2012
Address #5: 1a, 129 Onewa Road, Northcote, Auckland New Zealand
Physical address used from 22 Feb 2010 to 09 Jan 2012
Address #6: Accounting House (jay Lee), 2b, 198 Federal Street, Auckland City
Physical address used from 09 Mar 2009 to 22 Feb 2010
Address #7: Axa Building, Plaza Level, 41 Shortland Street, Auckland Cbd, Auckland New Zealand
Registered address used from 09 Mar 2009 to 08 Jul 2010
Address #8: C/-forest Harrison, Level 1, 18 Shortland Street, Auckland City
Physical address used from 21 Aug 2008 to 09 Mar 2009
Address #9: 36a Apollo Drive, Mairangi Bay, North Shore City
Registered address used from 21 Aug 2008 to 09 Mar 2009
Address #10: 1-48 Schnapper Rock Road, Albany
Registered & physical address used from 12 Jun 2008 to 21 Aug 2008
Address #11: Cooper Aitken & Partners Limited, 42 Moorhouse Street, Morrinsville
Physical & registered address used from 02 Aug 2001 to 12 Jun 2008
Basic Financial info
Total number of Shares: 1315790
Annual return filing month: April
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Individual | Kang, Jungoo |
Windsor Park Auckland 0632 New Zealand |
02 Mar 2009 - |
Shares Allocation #2 Number of Shares: 315790 | |||
Other (Other) | Orda Korea Ltd |
Seocho-gu Seoul South Korea |
12 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sunlife Holdings Limited Shareholder NZBN: 9429032759167 Company Number: 2127833 |
14 Aug 2008 - 14 Aug 2008 | |
Individual | Lock, Trevor James |
Morrinsville |
24 Mar 2004 - 27 Jun 2010 |
Individual | Ji, Zhidong |
Zhong Shan University Guang Zhou, China |
24 Mar 2004 - 05 Jun 2008 |
Entity | Sunlife Holdings Limited Shareholder NZBN: 9429032759167 Company Number: 2127833 |
14 Aug 2008 - 14 Aug 2008 | |
Individual | Won, Grace |
Albany |
05 Jun 2008 - 06 Jun 2008 |
Jungoo Kang - Director
Appointment date: 02 Mar 2009
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 15 Jan 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 30 Apr 2015
Hun Hwangbo - Director (Inactive)
Appointment date: 14 Aug 2008
Termination date: 02 Mar 2009
Address: Greenhithe, North Shore City,
Address used since 14 Aug 2008
Grace Won - Director (Inactive)
Appointment date: 06 Jun 2008
Termination date: 14 Aug 2008
Address: Albany,
Address used since 06 Jun 2008
Trevor James Lock - Director (Inactive)
Appointment date: 02 Aug 2001
Termination date: 22 Jan 2008
Address: Morrinsville,
Address used since 24 Mar 2004
Vms Heat Tracing Limited
B6/13 Lovell Crt, Rosedale
Totally Polished Limited
13 Lovell Court Unit C7 Albany
Kingway Corporation Limited
Unit 15, 13 Lovell Court
Liftrans (nz) Limited
Unit O, 9-11 Lovell Court
Kiaora Investment Group Limited
5b/396 Rosedale Road
Fernbaby New Zealand International Limited
5b/396 Rosedale Road
Jph Nz Trading Limited
9 Oak Manor Drive
M&i Comm Services Limited
51 William Pickering Drive
Nob International Trading Limited
11f Douglas Alexander Parade
Nzazz Limited
40a William Pickering Drive
Pure New Zealand International Limited
Unit B7, 396 Rosedale Road
Ql Asset Management Nz Limited
26 Oak Manor Drive