Little Island Limited, a registered company, was launched on 10 Aug 2010. 9429031427289 is the NZ business number it was issued. "Ice cream mfg" (business classification C113210) is how the company has been categorised. This company has been supervised by 9 directors: James Zachariah Crow - an active director whose contract started on 10 Aug 2010,
Shane Thomas Lamont - an active director whose contract started on 01 Oct 2020,
Wade John Gillooly - an active director whose contract started on 11 Jul 2022,
John Robert Evans - an inactive director whose contract started on 24 Sep 2012 and was terminated on 28 Aug 2023,
Christie Jayne Mccarthy - an inactive director whose contract started on 30 Jun 2020 and was terminated on 06 Apr 2023.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 4, 30 Greenpark Road, Penrose, Auckland, 1061 (types include: physical, service).
Little Island Limited had been using 30 Greenpark Road, Penrose, Auckland as their registered address until 03 Jun 2020.
Previous names used by this company, as we established at BizDb, included: from 09 Aug 2010 to 10 May 2016 they were called Tommy and James Limited.
A total of 30733423 shares are issued to 29 shareholders (20 groups). The first group is comprised of 1166143 shares (3.79%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1411351 shares (4.59%). Lastly we have the 3rd share allocation (907986 shares 2.95%) made up of 2 entities.
Principal place of activity
30 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 30 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 01 Apr 2015 to 03 Jun 2020
Address #2: 30 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 01 Apr 2015 to 04 Jun 2020
Address #3: 4/30 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 02 Apr 2014 to 01 Apr 2015
Address #4: 30 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 09 Jul 2012 to 02 Apr 2014
Address #5: 6/a Alvertson Street, Waterview, Auckland, 1026 New Zealand
Physical & registered address used from 28 Jun 2011 to 09 Jul 2012
Address #6: 30 Maryland Street, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 10 Aug 2010 to 28 Jun 2011
Basic Financial info
Total number of Shares: 30733423
Annual return filing month: March
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1166143 | |||
Individual | Crow, James |
Taradale Napier Hawke's Bay 4112 New Zealand |
27 Oct 2020 - |
Shares Allocation #2 Number of Shares: 1411351 | |||
Individual | Trust, Charteris Family |
Mount Eden Auckland 1024 New Zealand |
18 Apr 2024 - |
Shares Allocation #3 Number of Shares: 907986 | |||
Individual | Marinkovich, Donna Marica |
One Tree Hill Auckland 1061 New Zealand |
25 Aug 2022 - |
Individual | Holden, Christian Anthony |
One Tree Hill Auckland 1061 New Zealand |
25 Aug 2022 - |
Shares Allocation #4 Number of Shares: 2543367 | |||
Entity (NZ Limited Company) | Abe's Nominees Limited Shareholder NZBN: 9429046212627 |
Saint Johns Auckland 1072 New Zealand |
30 May 2018 - |
Shares Allocation #5 Number of Shares: 1478354 | |||
Individual | Evans, John Robert |
Point Chevalier Auckland 1022 New Zealand |
27 Oct 2020 - |
Individual | Evans, Jenita Marlene |
Point Chevalier Auckland 1022 New Zealand |
27 Oct 2020 - |
Shares Allocation #6 Number of Shares: 8759829 | |||
Entity (NZ Limited Company) | Snowball Nominees Limited Shareholder NZBN: 9429042565185 |
Parnell Auckland 1052 New Zealand |
30 Jun 2020 - |
Shares Allocation #7 Number of Shares: 1008986 | |||
Entity (NZ Limited Company) | Marmont Little Island Nominees Limited Shareholder NZBN: 9429048368254 |
Ponsonby Auckland 1011 New Zealand |
30 Jun 2020 - |
Shares Allocation #8 Number of Shares: 2224987 | |||
Entity (NZ Limited Company) | Bradley Holdings Limited Shareholder NZBN: 9429033182971 |
St Heliers Auckland 1071 New Zealand |
28 Feb 2024 - |
Shares Allocation #9 Number of Shares: 6000000 | |||
Entity (NZ Limited Company) | Lazootin Trustee Limited Shareholder NZBN: 9429046560810 |
Frimley Hastings 4120 New Zealand |
27 Feb 2024 - |
Shares Allocation #10 Number of Shares: 1440000 | |||
Individual | Gillooly, Wade |
Mount Eden Auckland 1024 New Zealand |
25 Jul 2023 - |
Shares Allocation #11 Number of Shares: 1023661 | |||
Entity (NZ Limited Company) | Mk Trustee 2012 Limited Shareholder NZBN: 9429030808720 |
Wellington Central Wellington 6011 New Zealand |
04 Jun 2022 - |
Individual | Cairns, Deborah |
Ponsonby Auckland 1011 New Zealand |
27 Oct 2020 - |
Individual | Morrison, Christopher John |
Ponsonby Auckland 1011 New Zealand |
27 Oct 2020 - |
Shares Allocation #12 Number of Shares: 299062 | |||
Entity (NZ Limited Company) | Marmont Investments Limited Shareholder NZBN: 9429047124875 |
Auckland Central Auckland 1010 New Zealand |
04 Jun 2022 - |
Shares Allocation #13 Number of Shares: 26785 | |||
Individual | Elliott, Philippa Louise |
Herne Bay Auckland 1011 New Zealand |
27 Oct 2020 - |
Individual | Granger, David Robert |
Herne Bay Auckland 1011 New Zealand |
27 Oct 2020 - |
Shares Allocation #14 Number of Shares: 509359 | |||
Individual | Ansley, Simon John |
Bayswater Auckland 0622 New Zealand |
27 Oct 2020 - |
Individual | Mccarthy, Christie |
Te Awanga Hastings Hawke's Bay 4102 New Zealand |
27 Oct 2020 - |
Shares Allocation #15 Number of Shares: 566106 | |||
Individual | Ansley, Simon John |
Bayswater Auckland 0622 New Zealand |
27 Oct 2020 - |
Individual | Crownshaw, Julia |
Bay Of Plenty 3116 New Zealand |
27 Oct 2020 - |
Shares Allocation #16 Number of Shares: 42103 | |||
Individual | Olson, Wendy Elaine |
Avondale Auckland 1026 New Zealand |
17 Aug 2022 - |
Shares Allocation #17 Number of Shares: 364198 | |||
Individual | Holden, Thomas Aki |
Point Chevalier Auckland 1022 New Zealand |
27 Oct 2020 - |
Individual | Whippy, Nicole Celeste |
Point Chevalier Auckland 1022 New Zealand |
27 Oct 2020 - |
Shares Allocation #18 Number of Shares: 100390 | |||
Individual | Parsotam, Bharti |
Birkdale Auckland 0626 New Zealand |
26 Aug 2021 - |
Shares Allocation #19 Number of Shares: 255516 | |||
Individual | Sumner, Barbara |
Hospital Hill Napier Hawke's Bay 4110 New Zealand |
23 Dec 2020 - |
Individual | Burstyn, Thomas |
Hospital Hill Napier Hawke's Bay 4110 New Zealand |
23 Dec 2020 - |
Shares Allocation #20 Number of Shares: 605240 | |||
Other (Other) | Marmont Fund Lp |
Ponsonby Auckland 1011 New Zealand |
27 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holden, Christian Anthony |
One Tree Hill Auckland 1061 New Zealand |
17 Aug 2022 - 25 Aug 2022 |
Individual | Evans, Jenita Marlene |
Point Chevalier Auckland 1022 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Evans, Richard Allen |
Point Chevalier Auckland 1022 New Zealand |
29 Jun 2012 - 14 Apr 2019 |
Individual | Charteris, Julian Michael John |
Auckland Auckland 1010 New Zealand |
21 Dec 2023 - 21 Dec 2023 |
Individual | Charteris, Fou |
Auckland Auckland 1010 New Zealand |
21 Dec 2023 - 21 Dec 2023 |
Entity | Nicholas Independent Trustee Co Limited Shareholder NZBN: 9429035479611 Company Number: 1493306 |
20 Dec 2023 - 22 Dec 2023 | |
Individual | Charteris, Julian Michael John |
Auckland Auckland 1010 New Zealand |
20 Dec 2023 - 22 Dec 2023 |
Individual | Charteris, Fou |
Auckland Auckland 1010 New Zealand |
20 Dec 2023 - 22 Dec 2023 |
Individual | Granger, David Robert |
Herne Bay Auckland 1011 New Zealand |
30 Jun 2020 - 27 Oct 2020 |
Other | Marmont Investments Limited | 02 Jun 2022 - 04 Jun 2022 | |
Individual | Holden, Thomas Aki |
Point Chevalier Auckland 1022 New Zealand |
10 Aug 2010 - 27 Oct 2020 |
Individual | Ansley, Simon John |
Bayswater Auckland 0622 New Zealand |
30 Jun 2020 - 27 Oct 2020 |
Individual | Elliott, Philippa Louise |
Herne Bay Auckland 1011 New Zealand |
30 Jun 2020 - 27 Oct 2020 |
Individual | Whippy, Nicole Celeste |
Point Chevalier Auckland 1022 New Zealand |
26 Sep 2012 - 27 Oct 2020 |
Other | Marmont Fund Lp Company Number: 2595122 |
Ponsonby Auckland 1011 New Zealand |
31 Jan 2014 - 27 Oct 2020 |
Individual | Evans, John Robert |
Point Chevalier Auckland 1022 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Evans, John Robert |
Point Chevalier Auckland 1022 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Cairns, Deborah |
Grey Lynn Auckland 1021 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Morrison, Christopher John |
Grey Lynn Auckland 1021 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Kendrick, Bharti |
Birkdale Auckland 0626 New Zealand |
30 Jun 2020 - 27 Oct 2020 |
Individual | Evans, Richard Allen |
Point Chevalier Auckland 1022 New Zealand |
29 Jun 2012 - 14 Apr 2019 |
Director | Crow, James Zachariah |
Ahuriri Napier 4110 New Zealand |
10 Aug 2010 - 27 Oct 2020 |
Individual | Marinkovich, Donna Marica |
One Tree Hill Auckland 1061 New Zealand |
17 Aug 2022 - 25 Aug 2022 |
Entity | Marmont Investments Limited Shareholder NZBN: 9429047124875 Company Number: 7119575 |
30 Sep 2019 - 02 Jun 2022 | |
Individual | Parsotam, Bharti |
Birkdale Auckland 0626 New Zealand |
27 Oct 2020 - 09 Dec 2020 |
Individual | Holden, Thomas Aki |
Point Chevalier Auckland 1022 New Zealand |
10 Aug 2010 - 27 Oct 2020 |
Individual | Whippy, Nicole Celeste |
Point Chevalier Auckland 1022 New Zealand |
26 Sep 2012 - 27 Oct 2020 |
Individual | Crownshaw, Julia |
Mount Maunganui Mount Maunganui 3116 New Zealand |
30 Jun 2020 - 27 Oct 2020 |
Individual | Evans, John Robert |
Point Chevalier Auckland 1022 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Mccarthy, Christie |
Te Awanga Te Awanga 4102 New Zealand |
30 Jun 2020 - 27 Oct 2020 |
Entity | Mk Trustee 2012 Limited Shareholder NZBN: 9429030808720 Company Number: 3715138 |
Wellington Central Wellington 6011 New Zealand |
25 Oct 2012 - 02 Jun 2022 |
Individual | Cairns, Deborah |
Grey Lynn Auckland 1021 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Ansley, Simon John |
Bayswater Auckland 0622 New Zealand |
30 Jun 2020 - 27 Oct 2020 |
Other | Mk Trustee 2012 Limited | 02 Jun 2022 - 04 Jun 2022 | |
Entity | Mk Trustee 2012 Limited Shareholder NZBN: 9429030808720 Company Number: 3715138 |
Wellington Central Wellington 6011 New Zealand |
25 Oct 2012 - 02 Jun 2022 |
Entity | Mk Trustee 2012 Limited Shareholder NZBN: 9429030808720 Company Number: 3715138 |
Wellington Central Wellington 6011 New Zealand |
25 Oct 2012 - 02 Jun 2022 |
Entity | Mk Trustee 2012 Limited Shareholder NZBN: 9429030808720 Company Number: 3715138 |
Wellington Central Wellington 6011 New Zealand |
25 Oct 2012 - 02 Jun 2022 |
Entity | Mk Trustee 2012 Limited Shareholder NZBN: 9429030808720 Company Number: 3715138 |
Wellington Central Wellington 6011 New Zealand |
25 Oct 2012 - 02 Jun 2022 |
Entity | Mk Trustee 2012 Limited Shareholder NZBN: 9429030808720 Company Number: 3715138 |
Wellington Central Wellington 6011 New Zealand |
25 Oct 2012 - 02 Jun 2022 |
Entity | Mk Trustee 2012 Limited Shareholder NZBN: 9429030808720 Company Number: 3715138 |
Wellington Central Wellington 6011 New Zealand |
25 Oct 2012 - 02 Jun 2022 |
Entity | Marmont Investments Limited Shareholder NZBN: 9429047124875 Company Number: 7119575 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2019 - 02 Jun 2022 |
Entity | Marmont Investments Limited Shareholder NZBN: 9429047124875 Company Number: 7119575 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2019 - 02 Jun 2022 |
Individual | Evans, Jenita Marlene |
Point Chevalier Auckland 1022 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Evans, Jenita Marlene |
Point Chevalier Auckland 1022 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Cairns, Deborah |
Grey Lynn Auckland 1021 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Parsotam, Bharti |
Birkdale Auckland 0626 New Zealand |
09 Dec 2020 - 26 Aug 2021 |
Individual | Morrison, Christopher John |
Grey Lynn Auckland 1021 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Whippy, Nicole Celeste |
Point Chevalier Auckland 1022 New Zealand |
26 Sep 2012 - 27 Oct 2020 |
Individual | Evans, John Robert |
Point Chevalier Auckland 1022 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Whippy, Nicole Celeste |
Point Chevalier Auckland 1022 New Zealand |
26 Sep 2012 - 27 Oct 2020 |
Individual | Holden, Thomas Aki |
Point Chevalier Auckland 1022 New Zealand |
10 Aug 2010 - 27 Oct 2020 |
Individual | Holden, Thomas Aki |
Point Chevalier Auckland 1022 New Zealand |
10 Aug 2010 - 27 Oct 2020 |
Individual | Whippy, Nicole Celeste |
Point Chevalier Auckland 1022 New Zealand |
26 Sep 2012 - 27 Oct 2020 |
Other | Marmont Fund Lp Company Number: 2595122 |
Ponsonby Auckland 1011 New Zealand |
31 Jan 2014 - 27 Oct 2020 |
Individual | Evans, John Robert |
Point Chevalier Auckland 1022 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Evans, Jenita Marlene |
Point Chevalier Auckland 1022 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Evans, Jenita Marlene |
Point Chevalier Auckland 1022 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Director | Crow, James Zachariah |
Ahuriri Napier 4110 New Zealand |
10 Aug 2010 - 27 Oct 2020 |
Director | Crow, James Zachariah |
Ahuriri Napier 4110 New Zealand |
10 Aug 2010 - 27 Oct 2020 |
Individual | Cairns, Deborah |
Grey Lynn Auckland 1021 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Cairns, Deborah |
Grey Lynn Auckland 1021 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Cairns, Deborah |
Grey Lynn Auckland 1021 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Morrison, Christopher John |
Grey Lynn Auckland 1021 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Morrison, Christopher John |
Grey Lynn Auckland 1021 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Morrison, Christopher John |
Grey Lynn Auckland 1021 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Morrison, Christopher John |
Grey Lynn Auckland 1021 New Zealand |
29 Jun 2012 - 27 Oct 2020 |
Individual | Morrison, John |
Grey Lynn Auckland 1021 New Zealand |
29 Jun 2012 - 25 Oct 2012 |
James Zachariah Crow - Director
Appointment date: 10 Aug 2010
Address: St Johns, Auckland, 1061 New Zealand
Address used since 01 Jan 2017
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 01 Jan 2018
Shane Thomas Lamont - Director
Appointment date: 01 Oct 2020
Address: Whitford, 2571 New Zealand
Address used since 01 Oct 2020
Wade John Gillooly - Director
Appointment date: 11 Jul 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Jul 2022
John Robert Evans - Director (Inactive)
Appointment date: 24 Sep 2012
Termination date: 28 Aug 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Sep 2012
Christie Jayne Mccarthy - Director (Inactive)
Appointment date: 30 Jun 2020
Termination date: 06 Apr 2023
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 30 Jun 2020
Matthew Leo Mckendry - Director (Inactive)
Appointment date: 31 Jan 2014
Termination date: 11 Jul 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 31 Jan 2014
Thomas Aki Holden - Director (Inactive)
Appointment date: 24 Sep 2012
Termination date: 10 Jun 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Sep 2012
Christopher John Morrison - Director (Inactive)
Appointment date: 24 Sep 2012
Termination date: 01 Apr 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Sep 2012
Thomas Aki Holden - Director (Inactive)
Appointment date: 10 Aug 2010
Termination date: 25 Aug 2010
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 10 Aug 2010
Sc Family Limited
4/30 Greenpark Road
Collection Point Limited
32 Greenpark Road
Deimos Property Group Limited
Level 3, Suite 1
Pnl Trustee (ashraf) Limited
Level 2, 101 Station Road
Nz Labour Hire Wellington Limited
34 Greenpark Road
New Zealand Labour Hire Bay Of Plenty Limited
34 Greenpark Road
Aroha Avenue Limited
2/70 Tautari Street
Emerald Foods Limited
Offices Of Markhams Mri Auckland
Ginelli And Sons Limited
Offices Of Hayes Knight
Grey Hill Investments Limited
Floor 1, 103 Carlton Gore Road
Minoo Gelato Limited
Raynes Gibson & Matthews Accountants Ltd
Tip Top Ice Cream Company Limited
113 Carbine Rd