Shortcuts

Big World Zoo Limited

Type: NZ Limited Company (Ltd)
9429033206998
NZBN
1972541
Company Number
Registered
Company Status
097642303
GST Number
No Abn Number
Australian Business Number
C162060
Industry classification code
Recorded Media Mfg And Publishing
Industry classification description
Current address
Level 1, 25 Hopper Street
Te Aro
Wellington 6011
New Zealand
Delivery & office address used since 09 Aug 2019
Po Box 9938
Marion Square
Wellington 6011
New Zealand
Postal address used since 09 Aug 2019
Level 1, 69 Marsden Street
Lower Hutt 5010
New Zealand
Physical address used since 22 Jun 2022

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%).

Addresses

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

Contact info
64 27 2474381
03 Aug 2018 Phone
leslie@bigworldzoo.co.nz
09 Aug 2019 nzbn-reserved-invoice-email-address-purpose
leslie@bigworldzoo.co.nz
03 Aug 2018 Email
www.bigworldzoo.co.nz
03 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 30
Individual Henderson-craig, Leslie Te Aro
Wellington
6141
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Quilambaqui Morocho, Pablo Xavier Aro Valley
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Amanda Susan Newtown
Wellington

New Zealand
Individual Manson, Katharine Cecilia Mary Louise Mt Victoria
Wellington

New Zealand
Individual Johnstone, Caroline Mt Victoria
Wellington

New Zealand
Individual Lahood, Christine Anne Mt Victoria
Wellington

New Zealand
Directors

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

Nearby companies

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

Similar companies

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