Shortcuts

Big Five Company Limited

Type: NZ Limited Company (Ltd)
9429033098760
NZBN
2003049
Company Number
Registered
Company Status
098029540
GST Number
Current address
1 Veneto Avenue
Albany Heights
Auckland 0632
New Zealand
Registered & physical & service address used since 01 Nov 2017
1 Veneto Avenue
Albany Heights
Auckland 0632
New Zealand
Postal & office address used since 27 Oct 2021

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).

Addresses

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

Contact info
manager@pointridge.co.nz
27 Oct 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Sherwood, Jocelyn Albany Heights
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sherwood, Gary Robert Albany Heights
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bensch, Johannes Francois Albany Heights
Auckland
0632
New Zealand
Individual Bensch, Johanna Hendrika Albany Heights
Auckland
0632
New Zealand
Directors

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

Nearby companies

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