Big World Zoo Limited, a registered company, was launched on 21 Aug 2007. 9429033206998 is the business number it was issued. "Recorded media mfg and publishing" (ANZSIC C162060) is how the company was categorised. This company has been run by 6 directors: Pablo Xavier Quilambaqui Morocho - an active director whose contract started on 21 Aug 2007,
Leslie Henderson-Craig - an active director whose contract started on 21 Aug 2007,
Caroline Johnstone - an inactive director whose contract started on 21 Aug 2007 and was terminated on 13 Aug 2011,
Katharine Cecilia Mary Louise Manson - an inactive director whose contract started on 21 Aug 2007 and was terminated on 13 Aug 2011,
Amanda Susan Walker - an inactive director whose contract started on 21 Aug 2007 and was terminated on 13 Aug 2011.
Updated on 27 Feb 2024, BizDb's database contains detailed information about 1 address: 22 Kingsford Smith Street, Rongotai, Wellington, 6022 (category: registered, service).
Big World Zoo Limited had been using Level 1, 69 Marsden Street, Lower Hutt as their registered address up to 03 Jul 2023.
A total of 60 shares are allotted to 2 shareholders (2 groups). The first group includes 30 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (50%).
Other active addresses
Address #4: Level 1, 69 Marsden Street, Lower Hutt, 5010 New Zealand
Office & delivery address used from 24 Jan 2023
Address #5: 22 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand
Office & delivery address used from 24 Jun 2023
Address #6: 22 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand
Registered & service address used from 03 Jul 2023
Principal place of activity
Level 1, 25 Hopper Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 69 Marsden Street, Lower Hutt, 5010 New Zealand
Registered & service address used from 22 Jun 2022 to 03 Jul 2023
Address #2: Level 1, 25 Hopper Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 10 Aug 2016 to 22 Jun 2022
Address #3: Level 2, 199 Cuba Street, Te Aro, Wellington, 6141 New Zealand
Registered & physical address used from 23 Aug 2013 to 10 Aug 2016
Address #4: Level 1, 68 - 74 Kingsford Smith Street, Wellington, 6022 New Zealand
Registered & physical address used from 31 Aug 2011 to 23 Aug 2013
Address #5: Level 2, 32 Kent Terrace, Wellington New Zealand
Physical & registered address used from 12 Jun 2008 to 31 Aug 2011
Address #6: Level 5, 39 Webb Street, Wellington
Physical address used from 21 Aug 2007 to 12 Jun 2008
Address #7: Level 5, 39 Webb Street, Wellington
Registered address used from 21 Aug 2007 to 12 Jun 2008
Basic Financial info
Total number of Shares: 60
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Henderson-craig, Leslie |
Te Aro Wellington 6141 New Zealand |
21 Aug 2007 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Quilambaqui Morocho, Pablo Xavier |
Aro Valley Wellington 6012 New Zealand |
21 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Amanda Susan |
Newtown Wellington New Zealand |
21 Aug 2007 - 13 Aug 2011 |
Individual | Manson, Katharine Cecilia Mary Louise |
Mt Victoria Wellington New Zealand |
21 Aug 2007 - 13 Aug 2011 |
Individual | Johnstone, Caroline |
Mt Victoria Wellington New Zealand |
21 Aug 2007 - 13 Aug 2011 |
Individual | Lahood, Christine Anne |
Mt Victoria Wellington New Zealand |
21 Aug 2007 - 13 Aug 2011 |
Pablo Xavier Quilambaqui Morocho - Director
Appointment date: 21 Aug 2007
Address: Aro Valley, Wellington, 6012 New Zealand
Address used since 01 Aug 2013
Leslie Henderson-craig - Director
Appointment date: 21 Aug 2007
Address: Te Aro, Wellington, 6141 New Zealand
Address used since 01 Dec 2016
Caroline Johnstone - Director (Inactive)
Appointment date: 21 Aug 2007
Termination date: 13 Aug 2011
Address: Te Horo Beach, Otaki, New Zealand
Address used since 01 Aug 2009
Katharine Cecilia Mary Louise Manson - Director (Inactive)
Appointment date: 21 Aug 2007
Termination date: 13 Aug 2011
Address: Mt Victoria, Wellington, New Zealand
Address used since 21 Aug 2007
Amanda Susan Walker - Director (Inactive)
Appointment date: 21 Aug 2007
Termination date: 13 Aug 2011
Address: Berhampore, Wellington, New Zealand
Address used since 01 Aug 2009
Christine Anne Lahood - Director (Inactive)
Appointment date: 21 Aug 2007
Termination date: 13 Aug 2011
Address: Te Horo Beach, Otaki, New Zealand
Address used since 01 Aug 2009
L 2 Company Limited
Level 2, 39-41 Ghuznee Street
Mepak Limited
Level 1, 79 Taranaki Street
Coastal Projects 2016 Limited
Level 8 / 22 Willeston Street
Glimp Limited
275 Cuba Street
Presbyterian Bureau Services Trust Board
Level 1, Terralink House
Presbyterian Beneficiary Fund Trustee Limited
275 Cuba Street
Av Media (nz) Limited
276 Lambton Quay
Beatworld Records Limited
59 Holloway Road
Blue Totara Limited
Apt 94
Illion Tenderlink Limited
Level 7, Spark Central
Rough Peel Records Limited
173 Cuba Street
Sainsbury Limited
127 Coromandel Street