Big Whizz Limited was registered on 12 Dec 2011 and issued an NZBN of 9429030850101. This registered LTD company has been supervised by 2 directors: Prudence Margaret Barton - an active director whose contract started on 12 Dec 2011,
Daniel Charles Tosswill - an inactive director whose contract started on 12 Dec 2011 and was terminated on 10 Feb 2016.
As stated in BizDb's information (updated on 28 Mar 2024), the company registered 3 addresses: 131 Port Road, Whangarei, Whangarei, 0110 (physical address),
131 Port Road, Whangarei, Whangarei, 0110 (service address),
131 Port Road, Whangarei, Whangarei, 0110 (registered address),
47 Tennyson Street, Napier South, Napier, 4110 (postal address) among others.
Up until 05 Mar 2021, Big Whizz Limited had been using 20 Commerce Street, Whangarei, Whangarei as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Davis, Andrea Kathleen Grace (an individual) located at Tamatea, Napier postcode 4112.
The second group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Griffiths, David Ernest - located at Te Awanga, Te Awanga.
The next share allocation (49 shares, 49%) belongs to 1 entity, namely:
Barton, Prudence Margaret, located at Te Awanga, Te Awanga (an individual). Big Whizz Limited was classified as "Cafe operation" (ANZSIC H451110).
Principal place of activity
20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 29 Apr 2016 to 05 Mar 2021
Address #2: 444 Queen Street, Kuripuni, Masterton, 5810 New Zealand
Registered & physical address used from 08 Apr 2013 to 29 Apr 2016
Address #3: 2 Church Street, Masterton, Masterton, 5810 New Zealand
Registered & physical address used from 12 Dec 2011 to 08 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Davis, Andrea Kathleen Grace |
Tamatea Napier 4112 New Zealand |
04 May 2023 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Griffiths, David Ernest |
Te Awanga Te Awanga 4102 New Zealand |
12 Jun 2012 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Barton, Prudence Margaret |
Te Awanga Te Awanga 4102 New Zealand |
12 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tosswill, Daniel Charles |
Hospital Hill Napier 4110 New Zealand |
12 Dec 2011 - 15 Feb 2016 |
Individual | Tosswill, Joanna Elizabeth |
Hospital Hill Napier 4110 New Zealand |
12 Jun 2012 - 15 Feb 2016 |
Prudence Margaret Barton - Director
Appointment date: 12 Dec 2011
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 12 Dec 2011
Daniel Charles Tosswill - Director (Inactive)
Appointment date: 12 Dec 2011
Termination date: 10 Feb 2016
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 09 May 2012
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street
Chang N Kwang Limited
21 Rathbone Street
Johnny Wray Cafe Limited
Level 4 35 Robert Street
Khushi Sharma Limited
Suite 1, 13 Herekino Street
Meanrith Pastry Cafe Limited
11 Reyburn Street
The Black Shed And Little Red Limited
9a Reyburn Street
Two Boys Venture Limited
49 John Street