Sunday Group Limited (issued an NZ business number of 9429030849679) was started on 20 Dec 2011. 2 addresses are in use by the company: Shop 7B, 1 Greenwich Way, Unsworth Heights, Auckland, 0632 (type: registered, physical). 4 Gould Street, Russell had been their registered address, until 16 Jun 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Mccarthy, Isabelle Michele (a director) located at St Ives, Sydney postcode 2075. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Mccarthy, Benjamin Paul (a director) - located at Sydney. "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued Sunday Group Limited. Businesscheck's data was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Shop 7b, 1 Greenwich Way, Unsworth Heights, Auckland, 0632 | Registered & physical & service | 16 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Stephen Paul Mccarthy
5 Talavera Road, Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
St Ives, Nsw, 2075
Address used since 20 Dec 2011
5 Talavera Road, Macquarie Park Nsw, 2113
Address used since 01 Jan 1970 |
Director | 20 Dec 2011 - current |
Isabelle Michele Mccarthy
St Ives, Sydney, 2075
Address used since 11 May 2022 |
Director | 11 May 2022 - current |
Benjamin Paul Mccarthy
Sydney, 2075
Address used since 23 May 2022 |
Director | 23 May 2022 - current |
Stephen Paul Mccarthy
5 Talavera Road, Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
St Ives, Nsw, 2075
Address used since 20 Dec 2011 |
Director | 20 Dec 2011 - 10 Jul 2022 |
Level 4, Canon Building , 5 Talavera Road , Macquarie Park Nsw , 2113 |
Previous address | Type | Period |
---|---|---|
4 Gould Street, Russell, 0202 | Registered & physical | 13 Jun 2019 - 16 Jun 2021 |
4 Gould Street, Russell, Russell, 0202 | Registered & physical | 20 Dec 2011 - 13 Jun 2019 |
Shareholder Name | Address | Period |
---|---|---|
Mccarthy, Isabelle Michele Director |
St Ives Sydney 2075 |
05 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccarthy, Benjamin Paul Director |
Sydney 2075 |
05 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Connor, Julie Maree Individual |
St Ives Nsw 2075 |
20 Dec 2011 - 05 Jul 2022 |
Mccarthy, Stephen Paul Individual |
St Ives, Nsw 2075 |
20 Dec 2011 - 05 Jul 2022 |
Dynamic Lifestyles Limited 26 Pomare Road |
|
South Sea Art Limited 15 Oneroa Road |
|
Russell Landcare Trust 13 Baker Street |
|
Russell Wharf And Waterfront Trust 1 Long Beach Road |
|
Milga Trustee Company Limited 2 Robertson Street |
|
Rust Electronics Limited 32 Florance Avenue |
On Edge Holdings Limited 11 Te Kahu Street |
Sanger Holdings Limited 26a Blacks Road |
Vdr Holdings Limited 43 Kingfisher Drive |
NZ Property 2004 Limited 70 Riverview Road |
Oakley Rentals Limited 70 Riverview Road |
J & J Rentals Limited 70 Riverview Road |