Big Five Company Limited, a registered company, was registered on 05 Oct 2007. 9429033098760 is the NZBN it was issued. This company has been managed by 4 directors: Jocelyn Acapuyan Sherwood - an active director whose contract began on 11 Jun 2021,
Gary Robert Sherwood - an active director whose contract began on 11 Jun 2021,
Johannes Francois Bensch - an inactive director whose contract began on 05 Oct 2007 and was terminated on 11 Jun 2021,
Johanna Hendrika Bensch - an inactive director whose contract began on 05 Oct 2007 and was terminated on 11 Jun 2021.
Last updated on 08 Mar 2024, our data contains detailed information about 1 address: 1 Veneto Avenue, Albany Heights, Auckland, 0632 (category: postal, office).
Big Five Company Limited had been using 10D Moore Street, Leamington, Cambridge as their registered address up until 01 Nov 2017.
More names for this company, as we found at BizDb, included: from 05 Oct 2007 to 04 Jan 2008 they were called Big Five Company Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
1 Veneto Avenue, Albany Heights, Auckland, 0632 New Zealand
Previous addresses
Address #1: 10d Moore Street, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 13 Oct 2016 to 01 Nov 2017
Address #2: 26 Lakewood Drive, Nukuhau, Taupo, 3330 New Zealand
Registered & physical address used from 22 Oct 2015 to 13 Oct 2016
Address #3: 2/a, 3 Ceres Court, Albany, Auckland, 0632 New Zealand
Registered address used from 07 May 2010 to 22 Oct 2015
Address #4: Mike Renner & Associates Limited, 2/a, Ceres Court, Albany, Auckland 0632
Registered address used from 29 Apr 2010 to 07 May 2010
Address #5: 2/a, 3 Ceres Court, Albany, Auckland, 0632 New Zealand
Physical address used from 29 Apr 2010 to 22 Oct 2015
Address #6: 2/18 Halberg Street, Glenfield, Auckland
Registered address used from 04 Feb 2010 to 29 Apr 2010
Address #7: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North
Physical address used from 08 Dec 2008 to 29 Apr 2010
Address #8: 154 Park Road, Palmerston North
Registered address used from 05 Oct 2007 to 04 Feb 2010
Address #9: 154 Park Road, Palmerston North
Physical address used from 05 Oct 2007 to 08 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sherwood, Jocelyn |
Albany Heights Auckland 0632 New Zealand |
11 Jun 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sherwood, Gary Robert |
Albany Heights Auckland 0632 New Zealand |
11 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bensch, Johannes Francois |
Albany Heights Auckland 0632 New Zealand |
05 Oct 2007 - 11 Jun 2021 |
Individual | Bensch, Johanna Hendrika |
Albany Heights Auckland 0632 New Zealand |
05 Oct 2007 - 11 Jun 2021 |
Jocelyn Acapuyan Sherwood - Director
Appointment date: 11 Jun 2021
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 11 Jun 2021
Gary Robert Sherwood - Director
Appointment date: 11 Jun 2021
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 11 Jun 2021
Johannes Francois Bensch - Director (Inactive)
Appointment date: 05 Oct 2007
Termination date: 11 Jun 2021
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 22 Nov 2012
Johanna Hendrika Bensch - Director (Inactive)
Appointment date: 05 Oct 2007
Termination date: 11 Jun 2021
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 22 Nov 2012
Pro Bono Limited
32m Point Ridge Avenue
Birmingham Trustees Limited
32m Point Ridge Avenue
Madison Consulting Limited
32m Point Ridge Avenue
Lonestar Construction Limited
32f Point Ridge Avenue
Erero Trustees Limited
32m Point Ridge Avenue
Top Notch Design & Print Limited
10 Valdena Avenue