Sun Chung Trading Group Limited, a registered company, was incorporated on 02 Aug 1990. 9429039215147 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been managed by 12 directors: Martin Derek Andrew Lowe - an active director whose contract started on 01 Oct 1999,
Sigmund Joseph Sue - an active director whose contract started on 27 Jun 2016,
Rongjie Yuan - an active director whose contract started on 07 Jul 2022,
Jia Quan Su - an inactive director whose contract started on 17 Mar 2008 and was terminated on 02 May 2023,
Henry Lee - an inactive director whose contract started on 13 Jun 2002 and was terminated on 25 Apr 2023.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 9A Orakau Avenue, Epsom, Auckland, 1023 (registered address),
9A Orakau Avenue, Epsom, Auckland, 1023 (physical address),
9A Orakau Avenue, Epsom, Auckland, 1023 (service address),
P O Box 21662, Henderson, Auckland, 0650 (postal address) among others.
Sun Chung Trading Group Limited had been using 11 Hollywood Avenue, Epsom, Auckland as their registered address up to 15 Jul 2022.
A total of 20555 shares are allotted to 24 shareholders (20 groups). The first group includes 10105 shares (49.16 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1870 shares (9.1 per cent). Lastly the third share allocation (103 shares 0.5 per cent) made up of 1 entity.
Principal place of activity
11 Hollywood Avenue, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 11 Hollywood Avenue, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 11 Aug 2021 to 15 Jul 2022
Address #2: 59 High Street, Blenheim, 7201 New Zealand
Physical & registered address used from 14 Aug 2001 to 11 Aug 2021
Address #3: Peters Doig & Macmillan, 59 High Street, Blenheim
Registered & physical address used from 14 Aug 2001 to 14 Aug 2001
Address #4: 59 High Street, Blenheim
Registered address used from 31 Jul 1998 to 14 Aug 2001
Address #5: 43 High Street, Blenheim
Registered address used from 05 Jun 1992 to 31 Jul 1998
Address #6: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #7: 59 High Street, Blenheim
Physical address used from 21 Feb 1992 to 14 Aug 2001
Basic Financial info
Total number of Shares: 20555
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10105 | |||
Director | Sue, Sigmund Joseph |
Epsom Auckland 1023 New Zealand |
07 Aug 2023 - |
Shares Allocation #2 Number of Shares: 1870 | |||
Director | Sue, Sigmund Joseph |
Epsom Auckland 1023 New Zealand |
07 Aug 2023 - |
Shares Allocation #3 Number of Shares: 103 | |||
Individual | Mcintyre, Wendy |
Miramar Wellington 6022 New Zealand |
07 Sep 2010 - |
Shares Allocation #4 Number of Shares: 55 | |||
Individual | Young, Mary |
Flat Bush Auckland 2016 New Zealand |
02 Aug 1990 - |
Shares Allocation #5 Number of Shares: 55 | |||
Individual | Young, Keith |
Greenmeadows Napier 4112 New Zealand |
02 Aug 1990 - |
Shares Allocation #6 Number of Shares: 924 | |||
Individual | Wun-yuan, Li |
53 Bernard Street Mt Wellington, Auckland New Zealand |
02 Aug 1990 - |
Shares Allocation #7 Number of Shares: 44 | |||
Individual | Qin, Li Li |
Epson Auckland 1023 New Zealand |
02 Aug 1990 - |
Individual | Zhang, Hong |
Epson Auckland 1023 New Zealand |
12 Jul 2012 - |
Shares Allocation #8 Number of Shares: 550 | |||
Individual | Young Estate Of, Mun Chew |
32 Glencullen Drive, Casebrook Christchurch 8051 New Zealand |
02 Aug 1990 - |
Shares Allocation #9 Number of Shares: 103 | |||
Individual | Fry, Karen |
Breaker Bay Wellington 6022 New Zealand |
07 Sep 2010 - |
Shares Allocation #10 Number of Shares: 413 | |||
Individual | Mcintyre, Peter |
Greenmeadows Napier 4112 New Zealand |
02 Aug 1990 - |
Shares Allocation #11 Number of Shares: 110 | |||
Individual | Wong, Doris |
Northland Wellington 6012 New Zealand |
02 Aug 1990 - |
Shares Allocation #12 Number of Shares: 220 | |||
Individual | Lee, Anne |
Mangere Bridge Auckland 2022 New Zealand |
12 Jul 2012 - |
Individual | Lee, Ming |
Mangere Bridge Auckland 2022 New Zealand |
02 Aug 1990 - |
Shares Allocation #13 Number of Shares: 110 | |||
Individual | Lowe, Martin |
Sunnyvale Auckland 0612 New Zealand |
02 Aug 1990 - |
Shares Allocation #14 Number of Shares: 378 | |||
Individual | Mcintrye, Stuart Robert |
Riversdale Blenheim 7201 New Zealand |
02 Aug 1990 - |
Shares Allocation #15 Number of Shares: 103 | |||
Individual | Mcintyre, Ross Peter David |
Havelock North 4130 New Zealand |
07 Sep 2010 - |
Shares Allocation #16 Number of Shares: 990 | |||
Individual | Fon, Bing |
Johnsonville Wellington 6037 New Zealand |
02 Aug 1990 - |
Shares Allocation #17 Number of Shares: 1826 | |||
Individual | Lee, Henry |
Mount Wellington Auckland 1062 New Zealand |
02 Aug 1990 - |
Individual | Lee, Sophie |
Mount Wellington Auckland 1062 New Zealand |
12 Jul 2012 - |
Shares Allocation #18 Number of Shares: 110 | |||
Individual | Lowe, Darett |
Upper Riccarton Christchurch 8041 New Zealand |
02 Aug 1990 - |
Shares Allocation #19 Number of Shares: 275 | |||
Individual | Moxham, William Doric |
Bridge Hill Alexandra 9320 New Zealand |
16 Aug 2005 - |
Shares Allocation #20 Number of Shares: 2211 | |||
Individual | Rolfe, Russell |
Massey Auckland 0614 New Zealand |
02 Aug 1990 - |
Individual | Rolfe, Ai-lian |
Massey Auckland 0614 New Zealand |
12 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sue, Poe Chue |
Springlands Blenheim 7201 New Zealand |
20 Jun 2007 - 07 Aug 2023 |
Individual | Naysmith, Alan |
Witherlea Blenheim 7201 New Zealand |
02 Aug 1990 - 10 Aug 2023 |
Individual | Sue, Joseph Kwai Ping |
Springlands Blenheim 7201 New Zealand |
20 Jun 2007 - 07 Aug 2023 |
Individual | Sue, Joseph Kwai Ping |
Springlands Blenheim 7201 New Zealand |
20 Jun 2007 - 07 Aug 2023 |
Individual | Moxham, Marion Judith |
Palmerston North |
02 Aug 1990 - 26 Nov 2004 |
Individual | Sue, Joseph & Poe |
R.d 2 Blenheim |
02 Aug 1990 - 09 Aug 2006 |
Individual | Mcintyre, Margaret |
Blenheim New Zealand |
02 Aug 1990 - 07 Sep 2010 |
Individual | Moxham, William Doric |
Alexandra |
02 Aug 1990 - 23 Jul 2004 |
Martin Derek Andrew Lowe - Director
Appointment date: 01 Oct 1999
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 01 Mar 2023
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 01 Jun 2018
Address: Sunnyvale, Auckland, 0612 New Zealand
Address used since 01 Apr 2014
Sigmund Joseph Sue - Director
Appointment date: 27 Jun 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Jul 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Jul 2016
Rongjie Yuan - Director
Appointment date: 07 Jul 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Jul 2022
Jia Quan Su - Director (Inactive)
Appointment date: 17 Mar 2008
Termination date: 02 May 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 03 Aug 2011
Henry Lee - Director (Inactive)
Appointment date: 13 Jun 2002
Termination date: 25 Apr 2023
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 03 Aug 2011
Joseph Kwai Ping Sue - Director (Inactive)
Appointment date: 08 Jan 1992
Termination date: 31 Mar 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 03 Aug 2011
Zhao-ping Su - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 31 Mar 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 04 Aug 2011
Peter Mcintyre - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 31 Mar 2023
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 31 Jul 2006
Zhi Yuan Su - Director (Inactive)
Appointment date: 08 Jan 1992
Termination date: 05 May 2006
Address: Qui Yang City, China,
Address used since 08 Jan 1992
Russell David Rolfe - Director (Inactive)
Appointment date: 10 Nov 1991
Termination date: 15 Dec 1999
Address: Massey, Auckland,
Address used since 10 Nov 1991
Bing Fon - Director (Inactive)
Appointment date: 10 Nov 1991
Termination date: 15 Dec 1999
Address: Johnsonville, Wellington,
Address used since 10 Nov 1991
Henry Lee - Director (Inactive)
Appointment date: 10 Nov 1991
Termination date: 02 Dec 1999
Address: Mt Wellington, Auckland,
Address used since 10 Nov 1991
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Greenlane Properties Limited
12 Main Street
Mdc Holdings Limited
15 Seymour Street
Seaview Capital Limited
1/3 Alfred Street
Skylab Holdings Limited
22 Scott Street
Transport Repair Holdings Limited
2 Alfred Street
Winterhome Trustees Limited
65 Seymour Street