Sunday & Sons Limited was registered on 16 Oct 2015 and issued a number of 9429042028567. The registered LTD company has been managed by 4 directors: Katherine Barrie Margaret Slavin - an active director whose contract began on 08 Sep 2017,
Kate Slavin - an active director whose contract began on 08 Sep 2017,
Levi Halsey Slavin - an active director whose contract began on 08 Sep 2017,
Philip Anthony Pavis - an inactive director whose contract began on 16 Oct 2015 and was terminated on 25 Sep 2017.
As stated in BizDb's database (last updated on 08 Apr 2024), this company registered 1 address: 10 Farrar Street, Grey Lynn, Auckland, 1021 (types include: postal, office).
Up until 16 Feb 2018, Sunday & Sons Limited had been using Level 9, 45 Queen Street, Auckland as their registered address.
A total of 1 share is allocated to 1 group (2 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Slavin, Levi Halsey (a director) located at Grey Lynn, Auckland postcode 1021,
Slavin, Katherine Barrie Margaret (an individual) located at Grey Lynn, Auckland postcode 1021. Sunday & Sons Limited was classified as "Trustee service" (business classification K641965).
Principal place of activity
10 Farrar Street, Grey Lynn, Auckland, 1021 New Zealand
Previous address
Address #1: Level 9, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 16 Oct 2015 to 16 Feb 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Slavin, Levi Halsey |
Grey Lynn Auckland 1021 New Zealand |
29 Sep 2017 - |
Individual | Slavin, Katherine Barrie Margaret |
Grey Lynn Auckland 1021 New Zealand |
12 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pavis, Philip Anthony |
Remuera Auckland 1050 New Zealand |
16 Oct 2015 - 29 Sep 2017 |
Director | Slavin, Kate |
Grey Lynn Auckland 1021 New Zealand |
29 Sep 2017 - 12 Apr 2019 |
Director | Philip Anthony Pavis |
Remuera Auckland 1050 New Zealand |
16 Oct 2015 - 29 Sep 2017 |
Katherine Barrie Margaret Slavin - Director
Appointment date: 08 Sep 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Sep 2017
Kate Slavin - Director
Appointment date: 08 Sep 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Sep 2017
Levi Halsey Slavin - Director
Appointment date: 08 Sep 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Sep 2017
Philip Anthony Pavis - Director (Inactive)
Appointment date: 16 Oct 2015
Termination date: 25 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Oct 2015
Cottonwood Studio Limited
10 Farrar Street
Nebuchadnezzar Trustee Limited
4 Jessel Street
Gtd Limited
9 Jessel Street
Whotours Limited
1-14 Cockburn
Dr Ruth Limited
11 Cockburn Street
Valenisia Limited
1 Cockburn Street
Angel Nominees Limited
159 Richmond Road
Hindle Barrett Trustees Limited
92 Vermont Street
Kohumaru Trustee Limited
79 Dryden Street
Suzy Aiken Trustee Limited
74 Brown Street
Swl Trustee Company Limited
51 Brown Street
Zamoo Group Limited
11a Cockburn Street