Big Tree Limited, a registered company, was launched on 01 Apr 2004. 9429031787987 is the NZBN it was issued. "Boat dealing" (ANZSIC G424510) is how the company is categorised. This company has been run by 13 directors: Stephen Grant Brown - an active director whose contract began on 01 Apr 2004,
Trevor John Fulton - an active director whose contract began on 01 Apr 2004,
David Ian Hodgson - an active director whose contract began on 29 Jun 2014,
Lyall Pownceby - an active director whose contract began on 29 Jun 2014,
Hamish Thomas Mosley - an active director whose contract began on 01 Apr 2023.
Updated on 29 Apr 2024, our database contains detailed information about 1 address: 57 Spence Ave, Otatara, Invercargill, 9879 (type: postal, office).
Big Tree Limited had been using 116 Moana Street, Invercargill as their physical address up to 15 Feb 2008.
A total of 6 shares are issued to 6 shareholders (6 groups). The first group consists of 1 share (16.67%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (16.67%). Lastly there is the 3rd share allocation (1 share 16.67%) made up of 1 entity.
Other active addresses
Address #4: 57 Spence Ave, Otatara, Invercargill, 9879 New Zealand
Postal & office & delivery address used from 04 Jun 2020
Principal place of activity
57 Spence Ave, Otatara, Invercargill, 9879 New Zealand
Previous addresses
Address #1: 116 Moana Street, Invercargill
Physical address used from 01 Apr 2004 to 15 Feb 2008
Address #2: 116 Moana Street, Invercargill
Registered address used from 01 Apr 2004 to 03 Mar 2007
Basic Financial info
Total number of Shares: 6
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dickens, Aaron James |
Rd 2 Invercargill 9872 New Zealand |
24 Aug 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mosley, Hamish Thomas |
St Albans Christchurch 8014 New Zealand |
21 Jun 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hodgson, David Ian |
Arrowtown Arrowtown 9302 New Zealand |
03 Sep 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Brown, Stephen Grant |
Rd 9 Invercargill 9879 New Zealand |
01 Apr 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Pownceby, Lyall |
Rd 6 Invercargill 9876 New Zealand |
07 Jul 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Fulton, Trevor John |
Invercargill |
01 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox, Adrian |
Pleasant Point Pleasant Point 7903 New Zealand |
13 Jan 2015 - 21 Aug 2022 |
Individual | Mosely, Hamish Thomas |
St Albans Christchurch 8014 New Zealand |
21 Aug 2022 - 21 Jun 2023 |
Individual | Murray, Hugh |
Otatara R D 9 Invercargill |
01 Apr 2004 - 21 Jun 2023 |
Individual | Anderson, Colin |
Invercargill New Zealand |
13 May 2009 - 21 Jun 2023 |
Individual | Harvey, Denis Alan |
Otatara R D 9, Invercargill |
01 Apr 2004 - 07 Jul 2014 |
Individual | Reid, Alexander Stewart |
R D 11 Greenpoint |
01 Apr 2004 - 13 Jan 2015 |
Individual | Wallace, John Mcgregor |
Invercargill |
01 Apr 2004 - 03 Sep 2014 |
Individual | Wilkey, Trevor Graham Edward |
Bluff |
01 Apr 2004 - 27 Jun 2010 |
Stephen Grant Brown - Director
Appointment date: 01 Apr 2004
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 20 Feb 2010
Trevor John Fulton - Director
Appointment date: 01 Apr 2004
Address: Invercargill, Invercargill, 9876 New Zealand
Address used since 14 Jul 2015
David Ian Hodgson - Director
Appointment date: 29 Jun 2014
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 24 Jul 2017
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 29 Jun 2014
Lyall Pownceby - Director
Appointment date: 29 Jun 2014
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 29 Jun 2014
Hamish Thomas Mosley - Director
Appointment date: 01 Apr 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Apr 2023
Aaron James Dickens - Director
Appointment date: 23 Aug 2023
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 23 Aug 2023
Hugh Murray - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 06 Jun 2023
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 20 Feb 2010
Colin Anderson - Director (Inactive)
Appointment date: 13 May 2009
Termination date: 06 Jun 2023
Address: Invercargill, Invercargill, 9812 New Zealand
Address used since 14 Jul 2015
Adrian Cox - Director (Inactive)
Appointment date: 29 Jun 2014
Termination date: 11 Aug 2022
Address: Pleasant Point, Pleasant Point, 7903 New Zealand
Address used since 29 Jun 2014
Alexander Stewart Reid - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 04 Jul 2014
Address: R D 11, Greenpoint,
Address used since 01 Apr 2004
John Mcgregor Wallace - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 04 Jul 2014
Address: Invercargill, 9810 New Zealand
Address used since 01 Apr 2004
Denis Alan Harvey - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 04 Jul 2014
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 20 Feb 2010
Trevor Graham Edward Wilkey - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 24 Apr 2009
Address: Bluff,
Address used since 01 Apr 2004
Pure Nz Cherries Limited
61 Ruru Avenue
G J Barlow Builders Limited
66 Ruru Avenue
Jericho Road
49 Ruru Avenue
Lemon Creative Limited
49 Ruru Avenue
Ange M Design Limited
223 Oreti Road
The Jones Conservation Trust
74 Matua Road
Australasian Maritime Limited
110 Scurr Road
Blackdown Yachting Limited
99 Whiterocks Road
Fairway Marine (nz) Limited
19 Penrith Park Drive
Marine Leases Limited
8a Dalefield Drive
Marine Trade Limited
33 Gartrell Rd
Read Marine Limited
French Street