Shortcuts

Big Tree Limited

Type: NZ Limited Company (Ltd)
9429031787987
NZBN
1498178
Company Number
Registered
Company Status
G424510
Industry classification code
Boat Dealing
Industry classification description
Current address
57 Spence Ave
Otatara
Invercargill
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Feb 2007
57 Spence Ave
Otatara
Invercargill New Zealand
Registered address used since 03 Mar 2007
57 Spence Ave
Otatara
Invercargill New Zealand
Physical & service address used since 15 Feb 2008

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.

Addresses

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

Contact info
64 0274 304602
06 Jun 2023
64 03 2131462
25 Jun 2021 Phone
steve_brown@xtra.co.nz
04 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Dickens, Aaron James Rd 2
Invercargill
9872
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Mosley, Hamish Thomas St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hodgson, David Ian Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Brown, Stephen Grant Rd 9
Invercargill
9879
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Pownceby, Lyall Rd 6
Invercargill
9876
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Fulton, Trevor John Invercargill

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cox, Adrian Pleasant Point
Pleasant Point
7903
New Zealand
Individual Mosely, Hamish Thomas St Albans
Christchurch
8014
New Zealand
Individual Murray, Hugh Otatara R D 9
Invercargill
Individual Anderson, Colin Invercargill

New Zealand
Individual Harvey, Denis Alan Otatara
R D 9, Invercargill
Individual Reid, Alexander Stewart R D 11
Greenpoint
Individual Wallace, John Mcgregor Invercargill
Individual Wilkey, Trevor Graham Edward Bluff
Directors

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

Nearby companies

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

Similar companies

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