One Giant Leap Limited, a registered company, was registered on 02 Oct 2009. 9429031869836 is the number it was issued. This company has been run by 3 directors: Mathew William Pottinger - an active director whose contract started on 02 Oct 2009,
Kim Boriga Hedley - an active director whose contract started on 02 Oct 2009,
Daniel Mark Barry - an inactive director whose contract started on 12 Oct 2009 and was terminated on 08 Apr 2010.
Last updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 9A Cherry Avenue, Enner Glynn, Nelson, 7011 (type: registered, service).
One Giant Leap Limited had been using 220 Whitaker Street, Whataupoko, Gisborne as their physical address up to 25 Mar 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
220 Whitaker Street, Whataupoko, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 220 Whitaker Street, Whataupoko, Gisborne, 4010 New Zealand
Physical & registered address used from 07 Apr 2017 to 25 Mar 2019
Address #2: Whitby House, Level 3,, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Registered & physical address used from 29 Apr 2015 to 07 Apr 2017
Address #3: 220 Whitaker St, Whataupoko, Gisborne, 4010 New Zealand
Registered & physical address used from 20 Dec 2011 to 29 Apr 2015
Address #4: 12a Glenmore Street, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 18 Mar 2011 to 20 Dec 2011
Address #5: 119 Glenmore St, Kelburn, Wellington New Zealand
Registered address used from 06 Apr 2010 to 18 Mar 2011
Address #6: 119 Glenmore St, Kelburn, Wellington, 6012 New Zealand
Physical address used from 06 Apr 2010 to 18 Mar 2011
Address #7: 109 Mein St, Newtown, Wellington, 6021
Physical & registered address used from 02 Oct 2009 to 06 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pottinger, Mathew William |
Enner Glynn Nelson 7011 New Zealand |
02 Oct 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hedley, Kim Boriga |
Whataupoko Gisborne 4010 New Zealand |
02 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barry, Daniel Mark |
Marybank Nelson, 7010 |
02 Nov 2009 - 29 Nov 2017 |
Mathew William Pottinger - Director
Appointment date: 02 Oct 2009
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 12 Mar 2021
Address: Stoke, Nelson, 7011 New Zealand
Address used since 26 Oct 2015
Address: Toi Toi, Nelson, 7010 New Zealand
Address used since 10 Mar 2019
Kim Boriga Hedley - Director
Appointment date: 02 Oct 2009
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 15 Mar 2019
Address: Gisborne, 4010 New Zealand
Address used since 05 Jun 2012
Daniel Mark Barry - Director (Inactive)
Appointment date: 12 Oct 2009
Termination date: 08 Apr 2010
Address: Marybank, Nelson, 7010,
Address used since 12 Oct 2009
Gisborne Rentals.com Limited
224 Whitaker Street
Gisborne Central School Parent Support Group (psg)
7 Central Street
Nz Baby Supplies Limited
106 Sheehan Street
The Sims Empire Limited
261 Whitaker Street
Tairawhiti Therapeutic And Arts Trust
126 Russell Street
Higher Learning Education Trust Board
130 Russell Street