General information

Sun Chung Trading Group Limited

Type: NZ Limited Company (Ltd)
9429039215147
New Zealand Business Number
471567
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Sun Chung Trading Group Limited (issued an NZ business identifier of 9429039215147) was started on 02 Aug 1990. 3 addresses are in use by the company: 9A Orakau Avenue, Epsom, Auckland, 1023 (type: registered, physical). 11 Hollywood Avenue, Epsom, Auckland had been their registered address, up to 15 Jul 2022. 20555 shares are issued to 24 shareholders who belong to 20 shareholder groups. The first group consists of 1 entity and holds 10105 shares (49.16 per cent of shares), namely:
Sue, Sigmund Joseph (a director) located at Epsom, Auckland postcode 1023. As far as the second group is concerned, a total of 1 shareholder holds 9.1 per cent of all shares (exactly 1870 shares); it includes
Sue, Sigmund Joseph (a director) - located at Epsom, Auckland. Next there is the 3rd group of shareholders, share allocation (103 shares, 0.5%) belongs to 1 entity, namely:
Mcintyre, Wendy, located at Miramar, Wellington (an individual). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the ABS issued Sun Chung Trading Group Limited. The Businesscheck data was updated on 15 Mar 2024.

Current address Type Used since
P O Box 21662, Henderson, Auckland, 0650 Postal 03 Aug 2021
9a Orakau Avenue, Epsom, Auckland, 1023 Registered & physical & service 15 Jul 2022
Contact info
64 21 635037
Phone (Phone)
Martin_lowe89@hotmail.com
Email
siggysue@hotmail.com
Email (Director)
martin_lowe89@hotmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Martin Derek Andrew Lowe
Sunnyvale, Auckland, 0612
Address used since 01 Mar 2023
Sunnyvale, Auckland, 0612
Address used since 01 Jun 2018
Sunnyvale, Auckland, 0612
Address used since 01 Apr 2014
Director 01 Oct 1999 - current
Sigmund Joseph Sue
Epsom, Auckland, 1023
Address used since 07 Jul 2022
Epsom, Auckland, 1023
Address used since 12 Jul 2016
Director 27 Jun 2016 - current
Rongjie Yuan
Epsom, Auckland, 1023
Address used since 07 Jul 2022
Director 07 Jul 2022 - current
Jia Quan Su
Springlands, Blenheim, 7201
Address used since 03 Aug 2011
Director 17 Mar 2008 - 02 May 2023
Henry Lee
Mount Wellington, Auckland, 1062
Address used since 03 Aug 2011
Director 13 Jun 2002 - 25 Apr 2023
Joseph Kwai Ping Sue
Springlands, Blenheim, 7201
Address used since 03 Aug 2011
Director 08 Jan 1992 - 31 Mar 2023
Zhao-ping Su
Whitby, Porirua, 5024
Address used since 04 Aug 2011
Director 01 Oct 1999 - 31 Mar 2023
Peter Mcintyre
Greenmeadows, Napier, 4112
Address used since 31 Jul 2006
Director 01 Oct 1999 - 31 Mar 2023
Zhi Yuan Su
Qui Yang City, China,
Address used since 08 Jan 1992
Director 08 Jan 1992 - 05 May 2006
Russell David Rolfe
Massey, Auckland,
Address used since 10 Nov 1991
Director 10 Nov 1991 - 15 Dec 1999
Bing Fon
Johnsonville, Wellington,
Address used since 10 Nov 1991
Director 10 Nov 1991 - 15 Dec 1999
Henry Lee
Mt Wellington, Auckland,
Address used since 10 Nov 1991
Director 10 Nov 1991 - 02 Dec 1999
Addresses
Principal place of activity
11 Hollywood Avenue , Epsom , Auckland , 1023
Previous address Type Period
11 Hollywood Avenue, Epsom, Auckland, 1023 Registered & physical 11 Aug 2021 - 15 Jul 2022
59 High Street, Blenheim, 7201 Physical & registered 14 Aug 2001 - 11 Aug 2021
Peters Doig & Macmillan, 59 High Street, Blenheim Registered & physical 14 Aug 2001 - 14 Aug 2001
59 High Street, Blenheim Registered 31 Jul 1998 - 14 Aug 2001
43 High Street, Blenheim Registered 05 Jun 1992 - 31 Jul 1998
- Physical 21 Feb 1992 - 21 Feb 1992
59 High Street, Blenheim Physical 21 Feb 1992 - 14 Aug 2001
Financial Data
Financial info
20555
Total number of Shares
July
Annual return filing month
07 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10105
Shareholder Name Address Period
Sue, Sigmund Joseph
Director
Epsom
Auckland
1023
07 Aug 2023 - current
Shares Allocation #2 Number of Shares: 1870
Shareholder Name Address Period
Sue, Sigmund Joseph
Director
Epsom
Auckland
1023
07 Aug 2023 - current
Shares Allocation #3 Number of Shares: 103
Shareholder Name Address Period
Mcintyre, Wendy
Individual
Miramar
Wellington
6022
07 Sep 2010 - current
Shares Allocation #4 Number of Shares: 55
Shareholder Name Address Period
Young, Mary
Individual
Flat Bush
Auckland
2016
02 Aug 1990 - current
Shares Allocation #5 Number of Shares: 55
Shareholder Name Address Period
Young, Keith
Individual
Greenmeadows
Napier
4112
02 Aug 1990 - current
Shares Allocation #6 Number of Shares: 924
Shareholder Name Address Period
Wun-yuan, Li
Individual
53 Bernard Street
Mt Wellington, Auckland
02 Aug 1990 - current
Shares Allocation #7 Number of Shares: 44
Shareholder Name Address Period
Qin, Li Li
Individual
Epson
Auckland
1023
02 Aug 1990 - current
Zhang, Hong
Individual
Epson
Auckland
1023
12 Jul 2012 - current
Shares Allocation #8 Number of Shares: 550
Shareholder Name Address Period
Young Estate Of, Mun Chew
Individual
32 Glencullen Drive, Casebrook
Christchurch
8051
02 Aug 1990 - current
Shares Allocation #9 Number of Shares: 103
Shareholder Name Address Period
Fry, Karen
Individual
Breaker Bay
Wellington
6022
07 Sep 2010 - current
Shares Allocation #10 Number of Shares: 413
Shareholder Name Address Period
Mcintyre, Peter
Individual
Greenmeadows
Napier
4112
02 Aug 1990 - current
Shares Allocation #11 Number of Shares: 110
Shareholder Name Address Period
Wong, Doris
Individual
Northland
Wellington
6012
02 Aug 1990 - current
Shares Allocation #12 Number of Shares: 220
Shareholder Name Address Period
Lee, Anne
Individual
Mangere Bridge
Auckland
2022
12 Jul 2012 - current
Lee, Ming
Individual
Mangere Bridge
Auckland
2022
02 Aug 1990 - current
Shares Allocation #13 Number of Shares: 110
Shareholder Name Address Period
Lowe, Martin
Individual
Sunnyvale
Auckland
0612
02 Aug 1990 - current
Shares Allocation #14 Number of Shares: 378
Shareholder Name Address Period
Mcintrye, Stuart Robert
Individual
Riversdale
Blenheim
7201
02 Aug 1990 - current
Shares Allocation #15 Number of Shares: 103
Shareholder Name Address Period
Mcintyre, Ross Peter David
Individual
Havelock North
4130
07 Sep 2010 - current
Shares Allocation #16 Number of Shares: 990
Shareholder Name Address Period
Fon, Bing
Individual
Johnsonville
Wellington
6037
02 Aug 1990 - current
Shares Allocation #17 Number of Shares: 1826
Shareholder Name Address Period
Lee, Henry
Individual
Mount Wellington
Auckland
1062
02 Aug 1990 - current
Lee, Sophie
Individual
Mount Wellington
Auckland
1062
12 Jul 2012 - current
Shares Allocation #18 Number of Shares: 110
Shareholder Name Address Period
Lowe, Darett
Individual
Upper Riccarton
Christchurch
8041
02 Aug 1990 - current
Shares Allocation #19 Number of Shares: 275
Shareholder Name Address Period
Moxham, William Doric
Individual
Bridge Hill
Alexandra
9320
16 Aug 2005 - current
Shares Allocation #20 Number of Shares: 2211
Shareholder Name Address Period
Rolfe, Russell
Individual
Massey
Auckland
0614
02 Aug 1990 - current
Rolfe, Ai-lian
Individual
Massey
Auckland
0614
12 Jul 2012 - current

Historic shareholders

Shareholder Name Address Period
Sue, Poe Chue
Individual
Springlands
Blenheim
7201
20 Jun 2007 - 07 Aug 2023
Naysmith, Alan
Individual
Witherlea
Blenheim
7201
02 Aug 1990 - 10 Aug 2023
Sue, Joseph Kwai Ping
Individual
Springlands
Blenheim
7201
20 Jun 2007 - 07 Aug 2023
Sue, Joseph Kwai Ping
Individual
Springlands
Blenheim
7201
20 Jun 2007 - 07 Aug 2023
Moxham, Marion Judith
Individual
Palmerston North
02 Aug 1990 - 26 Nov 2004
Sue, Joseph & Poe
Individual
R.d 2
Blenheim
02 Aug 1990 - 09 Aug 2006
Mcintyre, Margaret
Individual
Blenheim
02 Aug 1990 - 07 Sep 2010
Moxham, William Doric
Individual
Alexandra
02 Aug 1990 - 23 Jul 2004
Location
Companies nearby
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
Similar companies
Mdc Holdings Limited
15 Seymour Street
Skylab Holdings Limited
2 Alfred Street
Tundra 4wd NZ Limited
21 Main Street
Mcdermid Group Limited
21 Main Street
Bekang Limited
37a Purkiss Street
Blenheim Ventures Limited
11 Alana Place