Shortcuts

Big Life Limited

Type: NZ Limited Company (Ltd)
9429033106441
NZBN
1990916
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 28 Feb 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 29 Mar 2022

Big Life Limited, a registered company, was registered on 02 Oct 2007. 9429033106441 is the New Zealand Business Number it was issued. This company has been run by 1 director, named David Healy - an active director whose contract started on 02 Oct 2007.
Last updated on 01 Mar 2024, the BizDb data contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service).
Big Life Limited had been using Level 7. 53 Fort Street, Auckland as their physical address up to 29 Mar 2022.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Healy, David Andrew (an individual) located at Glen Innes, Auckland postcode 1072,
Lord, Natalie Faye (an individual) located at Glen Innes, Auckland postcode 1072.

Addresses

Previous addresses

Address #1: Level 7. 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 23 Dec 2016 to 29 Mar 2022

Address #2: Level 7. 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 23 Dec 2016 to 28 Feb 2022

Address #3: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 22 Mar 2013 to 23 Dec 2016

Address #4: Shop 9, 6 Molesworth Drive, Mangawhai, 0505 New Zealand

Physical & registered address used from 10 Aug 2011 to 22 Mar 2013

Address #5: C/-lyndsay Strong Ltd, The Hub, Unit 9, 6 Molesworth Drive, Mangawhai 0540 New Zealand

Physical & registered address used from 04 Aug 2009 to 10 Aug 2011

Address #6: C/-lyndsay Strong Ca, 'the Hub', Unit 9, 6 Molesworth Drive, Mangawhai, 0540

Physical address used from 02 Oct 2008 to 04 Aug 2009

Address #7: C/-lyndsay Strong Ca, 'the Hub', Unit 9, 6 Molesworth Drive, Mangawhai 0540

Registered address used from 02 Oct 2008 to 04 Aug 2009

Address #8: 78c Main Rd, Titahi Bay, Porirua, 5022

Registered & physical address used from 02 Oct 2007 to 02 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 18 Jun 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Healy, David Andrew Glen Innes
Auckland
1072
New Zealand
Individual Lord, Natalie Faye Glen Innes
Auckland
1072
New Zealand
Directors

David Healy - Director

Appointment date: 02 Oct 2007

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 09 Dec 2020

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 18 Jun 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 16 Jun 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Jun 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Jul 2018

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street