Big Boy Websites Limited was started on 17 Jun 2013 and issued a business number of 9429030208315. The registered LTD company has been managed by 1 director, named Alexander Gordon Mann - an active director whose contract began on 17 Jun 2013.
As stated in BizDb's information (last updated on 18 Mar 2024), this company uses 2 addresses: 238 Barrington Street, Spreydon, Christchurch, 8024 (physical address),
238 Barrington Street, Spreydon, Christchurch, 8024 (registered address),
238 Barrington Street, Spreydon, Christchurch, 8024 (service address),
Unit 3, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 (other address) among others.
Up until 02 Apr 2019, Big Boy Websites Limited had been using 79 Osborne Street, Waltham, Christchurch as their physical address.
A total of 1000 shares are allotted to 4 groups (6 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Mann, Alexander Gordon (a director) located at Waltham, Christchurch postcode 8011,
Mann, Johanna Mary (an individual) located at Waltham, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 0.5 per cent shares (exactly 5 shares) and includes
Mann, Johanna Mary - located at Waltham, Christchurch.
The 3rd share allocation (5 shares, 0.5%) belongs to 1 entity, namely:
Mann, Alexander Gordon, located at Waltham, Christchurch (a director). Big Boy Websites Limited was categorised as "Direct marketing service - advertising direct mail" (business classification M694030).
Previous addresses
Address #1: 79 Osborne Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 04 Apr 2016 to 02 Apr 2019
Address #2: Unit 3, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 04 Apr 2016 to 02 Apr 2019
Address #3: 13 Lowes Road, Rolleston, Rolleston, 7614 New Zealand
Registered & physical address used from 31 Mar 2015 to 04 Apr 2016
Address #4: 44 Bayview Place, Cass Bay, Lyttelton, 8082 New Zealand
Registered & physical address used from 17 Jun 2013 to 31 Mar 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Mann, Alexander Gordon |
Waltham Christchurch 8011 New Zealand |
17 Jun 2013 - |
Individual | Mann, Johanna Mary |
Waltham Christchurch 8011 New Zealand |
17 Jun 2013 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Mann, Johanna Mary |
Waltham Christchurch 8011 New Zealand |
17 Jun 2013 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Mann, Alexander Gordon |
Waltham Christchurch 8011 New Zealand |
17 Jun 2013 - |
Shares Allocation #4 Number of Shares: 490 | |||
Director | Mann, Alexander Gordon |
Waltham Christchurch 8011 New Zealand |
17 Jun 2013 - |
Individual | Mann, Johanna Mary |
Waltham Christchurch 8011 New Zealand |
17 Jun 2013 - |
Alexander Gordon Mann - Director
Appointment date: 17 Jun 2013
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 23 Mar 2016
Off Grid Appliances Limited
14 Grenville Street
Dp Thompson Building Limited
101 Charles Street
New Age Christian Spiritual Centre Incorporated
61 Grafton Street
Bc Design & Fabricate Limited
72 Grenville Street
Thompson & Westerink Limited
15 Short Street
Investigative Building Services Limited
9/1 Short St
Big Boy Digital Marketing Limited
Unit 3, 75 Peterborough Street
Charles Advertising Limited
Same As Registered Office Address
Diverse Marketing Limited
117 Maces Road
Junos Direct Limited
8 Wilding Street
Nutronics Labs Limited
Level 2
Rural Services Limited
Same As Registered Office